About

Registered Number: 00322813
Date of Incorporation: 06/01/1937 (87 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Midland Funeral Supplies Limited, Richmond Street South, West Bromwich, B70 0DG,

 

Based in West Bromwich, Olaf L Johnston Ltd was founded on 06 January 1937, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This company has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBS, Edmund Lewis N/A 15 June 1993 1
COOMBS, Joyce Margaret N/A 15 June 1993 1
FISHER, David 20 January 1999 01 November 2002 1
LEIGHTON, Derek Charles 14 October 1996 20 January 1999 1
RALLEY, Brian John N/A 14 October 1996 1
SHEPHERD, Arthur 14 October 1996 18 August 1999 1
WILLEY, Penelope Rosalind N/A 06 February 1995 1
Secretary Name Appointed Resigned Total Appointments
JUKES, Katherine Ann 01 November 2002 - 1
BABINGTON, Jacqueline Anne 18 August 1999 14 March 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 25 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 21 February 2019
AD01 - Change of registered office address 21 February 2019
AA - Annual Accounts 07 July 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 31 August 2017
AD01 - Change of registered office address 29 August 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 April 2015
AD01 - Change of registered office address 17 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 04 March 2009
363a - Annual Return 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
AA - Annual Accounts 05 June 2008
287 - Change in situation or address of Registered Office 19 March 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 20 June 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 16 February 2005
287 - Change in situation or address of Registered Office 08 February 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 05 August 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 17 February 2003
287 - Change in situation or address of Registered Office 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 29 October 2001
288b - Notice of resignation of directors or secretaries 22 March 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 05 October 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
363s - Annual Return 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
395 - Particulars of a mortgage or charge 01 February 1999
AA - Annual Accounts 28 October 1998
288c - Notice of change of directors or secretaries or in their particulars 28 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1998
363a - Annual Return 28 April 1998
225 - Change of Accounting Reference Date 15 December 1997
395 - Particulars of a mortgage or charge 25 June 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 27 February 1997
288a - Notice of appointment of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
287 - Change in situation or address of Registered Office 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
RESOLUTIONS - N/A 16 October 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 October 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 October 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 18 January 1996
AA - Annual Accounts 04 April 1995
363b - Annual Return 20 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 September 1994
288 - N/A 11 August 1994
363s - Annual Return 08 April 1994
288 - N/A 29 August 1993
AA - Annual Accounts 26 July 1993
395 - Particulars of a mortgage or charge 05 July 1993
395 - Particulars of a mortgage or charge 05 July 1993
395 - Particulars of a mortgage or charge 05 July 1993
395 - Particulars of a mortgage or charge 05 July 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 June 1993
363s - Annual Return 24 February 1993
AA - Annual Accounts 12 March 1992
363s - Annual Return 12 March 1992
AA - Annual Accounts 20 February 1991
363a - Annual Return 20 February 1991
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
363 - Annual Return 20 April 1989
AA - Annual Accounts 31 March 1989
288 - N/A 21 July 1988
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
AA - Annual Accounts 19 March 1987
363 - Annual Return 19 March 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 21 January 1999 Fully Satisfied

N/A

Guarantee & debenture 19 June 1997 Fully Satisfied

N/A

Single debenture 15 June 1993 Fully Satisfied

N/A

Single debenture 15 June 1993 Fully Satisfied

N/A

Mortgage 15 June 1993 Fully Satisfied

N/A

Mortgage 15 June 1993 Fully Satisfied

N/A

Legal mortgage 16 November 1983 Fully Satisfied

N/A

Mortgage debenture 12 August 1983 Fully Satisfied

N/A

Debenture 11 January 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.