About

Registered Number: 03300180
Date of Incorporation: 09/01/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: RICHARD JAMES SMITH, Weatherill House Business Centre, 23 Whitestone Way, Croydon, CR0 4WF

 

Having been setup in 1997, Johnston James Ltd have registered office in Croydon, it has a status of "Dissolved". Johnston James Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Claire 09 January 1997 31 December 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 17 December 2016
AR01 - Annual Return 30 January 2016
AA - Annual Accounts 01 November 2015
AR01 - Annual Return 31 January 2015
AA - Annual Accounts 02 December 2014
AD01 - Change of registered office address 17 March 2014
AR01 - Annual Return 19 January 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 03 February 2013
AA - Annual Accounts 02 December 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 18 December 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AD01 - Change of registered office address 29 January 2010
AA - Annual Accounts 27 January 2010
AD01 - Change of registered office address 25 January 2010
AA - Annual Accounts 27 February 2009
363a - Annual Return 10 February 2009
363s - Annual Return 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 20 February 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 29 December 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 19 January 2004
363s - Annual Return 09 January 2004
363s - Annual Return 27 January 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 06 February 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 02 March 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 21 January 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 06 February 1999
AA - Annual Accounts 09 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1998
225 - Change of Accounting Reference Date 20 February 1998
363s - Annual Return 05 February 1998
RESOLUTIONS - N/A 16 January 1997
RESOLUTIONS - N/A 16 January 1997
RESOLUTIONS - N/A 16 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
NEWINC - New incorporation documents 09 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.