About

Registered Number: 01962328
Date of Incorporation: 20/11/1985 (39 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (8 years ago)
Registered Address: Lady Farm, Chelwood, Bristol, BS39 4NN

 

Based in Bristol, Johnsons International Group Ltd was established in 1985, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. The organisation has 2 directors listed as Palma, Achille Sergio Francesco Emanuele, Quarry, Ronald Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMA, Achille Sergio Francesco Emanuele 10 July 2000 30 September 2002 1
QUARRY, Ronald Andrew 01 September 1992 31 July 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
MR04 - N/A 16 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 20 January 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 04 January 2016
TM02 - Termination of appointment of secretary 01 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 January 2015
AD01 - Change of registered office address 09 January 2015
AD01 - Change of registered office address 15 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 17 January 2012
CH03 - Change of particulars for secretary 17 January 2012
AA - Annual Accounts 06 April 2011
AP01 - Appointment of director 04 February 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 25 January 2005
288b - Notice of resignation of directors or secretaries 05 October 2004
AA - Annual Accounts 04 August 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 11 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
363s - Annual Return 12 January 2001
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
AA - Annual Accounts 23 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
363s - Annual Return 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 06 July 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 26 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 June 1998
CERTNM - Change of name certificate 07 May 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 09 February 1998
288b - Notice of resignation of directors or secretaries 26 November 1997
AA - Annual Accounts 25 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1997
363s - Annual Return 12 February 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 December 1996
123 - Notice of increase in nominal capital 16 December 1996
288 - N/A 30 July 1996
AA - Annual Accounts 25 April 1996
363s - Annual Return 25 January 1996
288 - N/A 26 May 1995
AA - Annual Accounts 12 April 1995
288 - N/A 01 March 1995
363s - Annual Return 22 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1994
395 - Particulars of a mortgage or charge 15 July 1994
288 - N/A 05 July 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 13 January 1994
288 - N/A 19 December 1993
288 - N/A 08 December 1993
363s - Annual Return 10 March 1993
AA - Annual Accounts 28 February 1993
AUD - Auditor's letter of resignation 19 November 1992
288 - N/A 18 October 1992
288 - N/A 21 September 1992
288 - N/A 21 September 1992
288 - N/A 21 September 1992
AA - Annual Accounts 05 July 1992
363s - Annual Return 16 March 1992
288 - N/A 13 March 1992
288 - N/A 07 January 1992
AA - Annual Accounts 27 February 1991
363a - Annual Return 27 February 1991
288 - N/A 06 July 1990
288 - N/A 06 July 1990
RESOLUTIONS - N/A 26 January 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 18 January 1990
288 - N/A 27 July 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
288 - N/A 21 November 1988
288 - N/A 21 November 1988
288 - N/A 21 November 1988
363 - Annual Return 23 September 1988
AA - Annual Accounts 19 May 1988
363 - Annual Return 10 March 1988
363 - Annual Return 28 July 1987
288 - N/A 20 February 1987
395 - Particulars of a mortgage or charge 19 February 1987
CERTNM - Change of name certificate 31 October 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 13 July 1994 Fully Satisfied

N/A

Mortgage debenture 12 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.