Company NameJohnson Stevens (Europe) Limited
Company StatusDissolved
Company Number01291750
CategoryPrivate Limited Company
Incorporation Date22 December 1976(47 years, 4 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)
Previous NameGoliath Freight Systems Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Derek William Arthur Johnson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1991(14 years, 8 months after company formation)
Appointment Duration23 years, 4 months (closed 30 December 2014)
RoleLiner Shipping Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLatimer House
Martello Road
Felixstowe
Suffolk
IP11 7ND
Secretary NameRobert Julian Charnaux Granger
NationalityBritish
StatusClosed
Appointed01 September 1994(17 years, 8 months after company formation)
Appointment Duration20 years, 4 months (closed 30 December 2014)
RoleAccountant
Correspondence Address13 Brook Street
Woodbridge
Suffolk
IP12 1BE
Director NameMr Michael Derek John Johnson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1998(21 years after company formation)
Appointment Duration17 years (closed 30 December 2014)
RoleLiner Shipping Agents
Country of ResidenceUnited Kingdom
Correspondence Address6 Gilpin Way
White Court
Braintree
Essex
CM77 7UT
Director NameDavid Derek Johnson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(22 years, 8 months after company formation)
Appointment Duration15 years, 4 months (closed 30 December 2014)
RoleShipping
Country of ResidenceUnited States
Correspondence Address1717 N.W. 81st Way
Plantation
Florida
United States
Director NameTom Bax-Stevens
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 1991(14 years, 8 months after company formation)
Appointment Duration6 years (resigned 29 September 1997)
RoleLiner Shipping Agent
Correspondence Address10 Avenue Court
Draycott Avenue
Kensington Chelsea
London
SW3 3BU
Secretary NameMr Derek Robson
NationalityBritish
StatusResigned
Appointed03 September 1991(14 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressWintonville Maldon Road
Hatfield Peverel
Chelmsford
Essex
CM3 2HH

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Derek William Arthur Johnson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
2 September 2014Application to strike the company off the register (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Director's details changed for David Derek Johnson on 18 May 2011 (2 pages)
9 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Registered office address changed from China Shipping House Walton Avenue Felixstowe Suffolk IP11 3HG United Kingdom on 13 June 2011 (1 page)
31 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (6 pages)
28 June 2010 (6 pages)
23 April 2010Registered office address changed from Johnson Stevens House 2 Abbey Road Barking Essex, IG11 7AX on 23 April 2010 (1 page)
30 September 2009Return made up to 17/08/09; full list of members (4 pages)
19 June 2009Full accounts made up to 31 March 2009 (9 pages)
1 May 2009Director's change of particulars / david johnson / 17/04/2009 (1 page)
26 August 2008Return made up to 17/08/08; full list of members (4 pages)
3 July 2008Full accounts made up to 31 March 2008 (10 pages)
21 September 2007Return made up to 17/08/07; full list of members (3 pages)
21 September 2007Director's particulars changed (1 page)
2 August 2007Full accounts made up to 31 March 2007 (10 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
19 December 2006Secretary's particulars changed (1 page)
25 August 2006Return made up to 17/08/06; full list of members (7 pages)
25 August 2006Full accounts made up to 31 March 2006 (9 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
31 August 2005Return made up to 17/08/05; full list of members (7 pages)
20 July 2005Full accounts made up to 31 March 2005 (8 pages)
18 February 2005Director's particulars changed (1 page)
1 February 2005Secretary's particulars changed (1 page)
1 September 2004Return made up to 17/08/04; full list of members (7 pages)
28 June 2004Full accounts made up to 31 March 2004 (8 pages)
19 September 2003Return made up to 17/08/03; full list of members (7 pages)
7 July 2003Full accounts made up to 31 March 2003 (8 pages)
13 February 2003Director's particulars changed (1 page)
30 August 2002Return made up to 17/08/02; full list of members (7 pages)
6 July 2002Full accounts made up to 31 March 2002 (9 pages)
7 June 2002Director's particulars changed (1 page)
5 September 2001Return made up to 17/08/01; full list of members (7 pages)
6 July 2001Full accounts made up to 31 March 2001 (8 pages)
22 August 2000Return made up to 17/08/00; full list of members (7 pages)
6 July 2000Full accounts made up to 31 March 2000 (8 pages)
5 November 1999Return made up to 19/08/99; no change of members (4 pages)
1 September 1999New director appointed (2 pages)
21 July 1999Full accounts made up to 31 March 1999 (8 pages)
7 September 1998Return made up to 19/08/98; full list of members (6 pages)
16 July 1998Full accounts made up to 31 March 1998 (10 pages)
19 January 1998New director appointed (2 pages)
16 October 1997Director resigned (6 pages)
23 July 1997Full accounts made up to 31 March 1997 (10 pages)
4 September 1996Return made up to 19/08/96; full list of members (7 pages)
14 September 1995Return made up to 19/08/95; no change of members (5 pages)
5 September 1995 (10 pages)