About

Registered Number: 03423355
Date of Incorporation: 21/08/1997 (26 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2020 (3 years and 10 months ago)
Registered Address: The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA

 

Johnson Wholesale Fuels Ltd was registered on 21 August 1997 and are based in Driffield, East Yorkshire. There is one director listed for Johnson Wholesale Fuels Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHNSON, Anne Susan 21 August 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2020
LIQ13 - N/A 01 May 2020
AD01 - Change of registered office address 15 July 2019
RESOLUTIONS - N/A 12 July 2019
LIQ01 - N/A 12 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 24 August 2018
MR04 - N/A 24 August 2018
AA - Annual Accounts 12 May 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 22 August 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 10 September 2010
CERTNM - Change of name certificate 22 July 2010
CONNOT - N/A 22 July 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 15 April 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 22 March 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 08 September 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 10 September 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 04 September 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 14 September 1998
395 - Particulars of a mortgage or charge 15 November 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
NEWINC - New incorporation documents 21 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 13 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.