About

Registered Number: 04820174
Date of Incorporation: 03/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: 40 Kimbolton Road, Bedford, Bedfordshire, MK40 2NR

 

Having been setup in 2003, Tom Johnson Cars Ltd has its registered office in Bedford, Bedfordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. This organisation has 2 directors listed as Hills, Tracey Michelle, Hills, Wayne Andrew in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLS, Wayne Andrew 03 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HILLS, Tracey Michelle 03 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2018
DS01 - Striking off application by a company 28 March 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 04 June 2013
MG01 - Particulars of a mortgage or charge 31 August 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 18 July 2005
287 - Change in situation or address of Registered Office 07 June 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
NEWINC - New incorporation documents 03 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.