About

Registered Number: 04642960
Date of Incorporation: 21/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years ago)
Registered Address: 23 Foxleigh Meadows, Handsacre, Rugeley, Staffordshire, WS15 4TG

 

Johns School of Motoring Ltd was registered on 21 January 2003 with its registered office in Rugeley in Staffordshire, it's status is listed as "Dissolved". We don't know the number of employees at the company. The company has 2 directors listed as Kelly, William John, Kelly, Tracey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Tracey 16 September 2003 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
KELLY, William John 16 September 2003 31 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 01 February 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 27 January 2018
PSC04 - N/A 26 January 2018
PSC01 - N/A 26 January 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 28 October 2016
TM01 - Termination of appointment of director 19 October 2016
TM02 - Termination of appointment of secretary 19 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 22 January 2015
AD01 - Change of registered office address 21 November 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 06 December 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 24 November 2004
225 - Change of Accounting Reference Date 22 November 2004
363s - Annual Return 05 February 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.