About

Registered Number: 03250863
Date of Incorporation: 17/09/1996 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 4 months ago)
Registered Address: Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF

 

Clay Johnson Ltd was founded on 17 September 1996 with its registered office in Great Chesterford in Essex, it's status at Companies House is "Dissolved". The current directors of the business are listed as Steer, Margaret, Steer, Ian Charles, Steer, Margaret in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEER, Ian Charles 21 September 1996 - 1
STEER, Margaret 06 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
STEER, Margaret 21 September 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 23 October 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 02 October 2017
PSC01 - N/A 02 October 2017
PSC01 - N/A 02 October 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 03 October 2016
AP01 - Appointment of director 10 May 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 26 September 2011
CH03 - Change of particulars for secretary 08 July 2011
CH01 - Change of particulars for director 08 July 2011
AA - Annual Accounts 04 April 2011
CH01 - Change of particulars for director 25 January 2011
CH03 - Change of particulars for secretary 25 January 2011
AD01 - Change of registered office address 25 January 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 20 September 2005
353 - Register of members 20 September 2005
AA - Annual Accounts 26 May 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 08 February 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 25 September 1997
287 - Change in situation or address of Registered Office 27 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 1997
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
NEWINC - New incorporation documents 17 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.