Company NameJohnston Painting & Decorating Specialists Ltd
Company StatusDissolved
Company Number06212272
CategoryPrivate Limited Company
Incorporation Date13 April 2007(16 years, 11 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameAnand Praveen
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2007(3 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (closed 30 March 2021)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address41 Highfield Road
Acton
London
W3 0AH
Secretary NameKamlesh Anand
NationalityIndian
StatusResigned
Appointed06 August 2007(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2012)
RoleCompany Director
Correspondence Address41 Highfield Road
Acton
London
W3 0AH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 July 2007(3 months, 1 week after company formation)
Appointment Duration6 days (resigned 31 July 2007)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 July 2007(3 months, 1 week after company formation)
Appointment Duration6 days (resigned 31 July 2007)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address22a, Boston Road, Hanwell, London
Boston Road
London
W7 3TR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London

Shareholders

2 at £1Kamlesh Anand
66.67%
Ordinary
1 at £1Mr Anand Praveen
33.33%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

9 August 2016Total exemption small company accounts made up to 30 April 2016 (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (1 page)
31 July 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3
(3 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (1 page)
1 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(3 pages)
5 January 2014Total exemption small company accounts made up to 30 April 2013 (1 page)
21 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (1 page)
10 May 2012Termination of appointment of Kamlesh Anand as a secretary (1 page)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
10 May 2012Director's details changed for Anand Praveen on 1 May 2011 (2 pages)
10 May 2012Director's details changed for Anand Praveen on 1 May 2011 (2 pages)
4 July 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 April 2011 (1 page)
22 February 2011Amended accounts made up to 30 April 2010 (1 page)
22 February 2011Amended accounts made up to 30 April 2010 (1 page)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (1 page)
30 July 2010Secretary's details changed for Kamlesh Anamd on 20 March 2010 (1 page)
30 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Amand Praveen on 20 March 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (1 page)
10 July 2009Return made up to 13/04/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (1 page)
22 April 2008Return made up to 13/04/08; full list of members (3 pages)
13 November 2007New director appointed (2 pages)
3 November 2007New secretary appointed (2 pages)
3 November 2007Registered office changed on 03/11/07 from: 7 northfield avenue, london, W13 9QP (1 page)
3 November 2007Ad 06/08/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 July 2007Registered office changed on 31/07/07 from: randolphs farm, bedlam street, hurstpierpoint, hassocks, west sussex BN6 9EL (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007Registered office changed on 25/07/07 from: midstall, randolphs farm, brighton road, hurstpierpoint, west sussex BN3 6HP (1 page)
13 July 2007Registered office changed on 13/07/07 from: 5 old forge way, sawston, cambridge, CB2 4BZ (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
13 April 2007Incorporation (9 pages)