Company NameJohns Dog Training Limited
DirectorsEmma Marie Johns and John Frederick France
Company StatusActive
Company Number07980093
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Emma Marie Johns
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor
314 Regents Park Road, Finchley
London
N3 2LT
Director NameMr John Frederick France
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(3 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT

Location

Registered Address1st Floor
314 Regents Park Road Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Emma Marie Johns
100.00%
Ordinary A

Financials

Year2014
Net Worth-£22,045
Current Liabilities£27,123

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
9 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
1 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
25 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
3 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
6 January 2022Amended micro company accounts made up to 31 March 2020 (4 pages)
18 June 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
10 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 March 2019Confirmation statement made on 7 March 2019 with updates (5 pages)
16 January 2019Notification of John Frederick France as a person with significant control on 1 April 2018 (2 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
19 April 2016Appointment of Mr John Frederick France as a director on 1 January 2016 (2 pages)
19 April 2016Appointment of Mr John Frederick France as a director on 1 January 2016 (2 pages)
19 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
19 December 2015Micro company accounts made up to 31 March 2015 (5 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
13 July 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
27 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
27 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
29 May 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 100
(3 pages)
29 May 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 100
(3 pages)
29 May 2012Statement of capital following an allotment of shares on 7 March 2012
  • GBP 100
(3 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)