About

Registered Number: 06459131
Date of Incorporation: 21/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 9 months ago)
Registered Address: Unit 13 Dean Farm Estate, Wickham Road, Fareham, Hampshire, PO17 5BN

 

Established in 2007, Shaw & Johnson Ltd are based in Fareham, Hampshire, it's status at Companies House is "Dissolved". This organisation has one director listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Ian 26 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2016
DISS16(SOAS) - N/A 15 October 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
DISS16(SOAS) - N/A 04 February 2015
GAZ1 - First notification of strike-off action in London Gazette 23 December 2014
DISS40 - Notice of striking-off action discontinued 31 May 2014
AR01 - Annual Return 29 May 2014
DISS16(SOAS) - N/A 22 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 03 January 2013
CERTNM - Change of name certificate 27 July 2012
DISS40 - Notice of striking-off action discontinued 19 May 2012
AR01 - Annual Return 17 May 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AD01 - Change of registered office address 22 February 2012
AA - Annual Accounts 06 December 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
225 - Change of Accounting Reference Date 26 November 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 21 December 2007
NEWINC - New incorporation documents 21 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.