Company NameJohnson Advisor 1 Limited
Company StatusDissolved
Company Number00327332
CategoryPrivate Limited Company
Incorporation Date28 April 1937(87 years ago)
Previous NameYannedis & Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameTerence Edward Moore
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(54 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Correspondence AddressRobins Wood
Birch Lane Stock
Billericay
Essex
CM4 9NA
Director NameJohn Phillip Pepperrell
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(54 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address7 Hazelden Close
West Kingsdown
Sevenoaks
Kent
TN15 6UG
Director NameChristine Yannedis
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(54 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address14 Cosway Mansions
Cosway Street
London
Director NameLilian Violet Yannedis
Date of BirthMay 1902 (Born 122 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(54 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressDeanshurst 10 Broom Water West
Teddington
Middlesex
TW11 9QH
Secretary NameMichael Taylor Gaulter
NationalityBritish
StatusCurrent
Appointed02 September 1991(54 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address52 Hillcrest Avenue
Hullbridge
Hockley
Essex
SS5 6HE
Director NameWayne John Harris
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(54 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 1993)
RoleCompany Director
Correspondence Address26 Woodbury Drive
Sutton
Surrey
SM2 5RB
Secretary NameTerence Edward Moore
NationalityBritish
StatusResigned
Appointed12 July 1991(54 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 September 1991)
RoleCompany Director
Correspondence AddressRobins Wood
Birch Lane Stock
Billericay
Essex
CM4 9NA

Location

Registered AddressChelmer House
Springfield Road
Chelmsford
CM2 6JE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 March 1997Dissolved (1 page)
23 December 1996Liquidators statement of receipts and payments (5 pages)
24 June 1996Liquidators statement of receipts and payments (5 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 June 1995Appointment of a voluntary liquidator (2 pages)
5 June 1995Declaration of solvency (4 pages)