About

Registered Number: 03318818
Date of Incorporation: 14/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: The Granary South Lane, Cawthorne, Barnsley, S75 4EF,

 

Having been setup in 1997, Ted Johnson (Holdings) Ltd are based in Barnsley. We don't know the number of employees at the company. This company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLATTS, Christopher Jeffrey 01 January 2008 13 November 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 01 October 2019
DS01 - Striking off application by a company 18 September 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 18 March 2019
CH01 - Change of particulars for director 20 July 2018
CH01 - Change of particulars for director 20 July 2018
PSC04 - N/A 20 July 2018
PSC04 - N/A 20 July 2018
CH03 - Change of particulars for secretary 20 July 2018
AD01 - Change of registered office address 20 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 05 June 2017
AA01 - Change of accounting reference date 27 March 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 18 February 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 27 March 2015
AA01 - Change of accounting reference date 03 September 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 29 February 2012
AD01 - Change of registered office address 07 June 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 22 December 2009
TM01 - Termination of appointment of director 07 December 2009
AUD - Auditor's letter of resignation 04 November 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 10 March 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 02 April 2007
225 - Change of Accounting Reference Date 10 March 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 17 January 2006
AUD - Auditor's letter of resignation 15 November 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 24 August 1999
363s - Annual Return 02 March 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 12 March 1998
RESOLUTIONS - N/A 23 May 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 May 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 May 1997
395 - Particulars of a mortgage or charge 06 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1997
395 - Particulars of a mortgage or charge 26 April 1997
MEM/ARTS - N/A 20 March 1997
RESOLUTIONS - N/A 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288a - Notice of appointment of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
288b - Notice of resignation of directors or secretaries 14 March 1997
287 - Change in situation or address of Registered Office 14 March 1997
CERTNM - Change of name certificate 13 March 1997
NEWINC - New incorporation documents 14 February 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 25 April 1997 Outstanding

N/A

Debenture (fixed and floating charge) 25 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.