About

Registered Number: 04239861
Date of Incorporation: 22/06/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (9 years and 1 month ago)
Registered Address: Oldbury Road Industrial Estate, Oldbury Road, West Bromwich, West Midlands, B70 9DD

 

Established in 2001, Johnson Refractories Ltd has its registered office in West Midlands, it's status at Companies House is "Dissolved". The organisation has one director listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUTTON, Peterjon Crosland 22 June 2001 01 October 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 December 2014
DS01 - Striking off application by a company 25 November 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 10 February 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 08 July 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 04 July 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 11 April 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 22 June 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 24 May 2004
287 - Change in situation or address of Registered Office 21 January 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
363s - Annual Return 05 July 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 08 July 2002
225 - Change of Accounting Reference Date 27 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2001
287 - Change in situation or address of Registered Office 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
NEWINC - New incorporation documents 22 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.