Company NameThe Johnson Dennehy Planning Partnership Limited
Company StatusDissolved
Company Number02486288
CategoryPrivate Limited Company
Incorporation Date28 March 1990(34 years, 1 month ago)
Dissolution Date23 April 2024 (-1 years, 12 months ago)
Previous NameGlory Trail Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Peter Richard Johnson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month (closed 23 April 2024)
RoleArchitect & Town Planner
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameMrs Bridget Brenda Marie Johnson
NationalityIrish
StatusClosed
Appointed28 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month (closed 23 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMrs Bridget Brenda Marie Johnson
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed28 March 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 06 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Beacon End House
London Road Stanway
Colchester
Essex
CO3 0NY

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Bridget Brenda Marie Johnson
50.00%
Ordinary
1 at £1Peter Richard Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£70
Current Liabilities£27,215

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

29 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
4 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
3 April 2019Director's details changed for Mr Peter Richard Johnson on 3 April 2019 (2 pages)
3 April 2019Secretary's details changed for Mrs Bridget Brenda Marie Johnson on 3 April 2019 (1 page)
19 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
18 April 2018Change of details for Mrs Bridget Brenda Marie Johnson as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Register(s) moved to registered office address The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT (1 page)
22 April 2015Register(s) moved to registered office address The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
11 May 2012Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Peter Richard Johnson on 27 March 2010 (2 pages)
7 June 2010Director's details changed for Peter Richard Johnson on 27 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 28/03/09; full list of members (3 pages)
8 April 2009Return made up to 28/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 April 2008Return made up to 28/03/08; full list of members (3 pages)
17 April 2008Return made up to 28/03/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 April 2007Return made up to 28/03/07; full list of members (6 pages)
16 April 2007Return made up to 28/03/07; full list of members (6 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 April 2006Return made up to 28/03/06; full list of members (6 pages)
4 April 2006Return made up to 28/03/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 April 2005Return made up to 28/03/05; full list of members (6 pages)
12 April 2005Return made up to 28/03/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 April 2004Return made up to 28/03/04; full list of members (6 pages)
22 April 2004Return made up to 28/03/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 March 2003Return made up to 28/03/03; full list of members (6 pages)
31 March 2003Return made up to 28/03/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 August 2002Registered office changed on 23/08/02 from: rochester house, 275, baddow road, chelmsford, essex, CM2 7QA. (1 page)
23 August 2002Registered office changed on 23/08/02 from: rochester house, 275, baddow road, chelmsford, essex, CM2 7QA. (1 page)
25 March 2002Return made up to 28/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2002Return made up to 28/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 March 2001Return made up to 28/03/01; full list of members (6 pages)
27 March 2001Return made up to 28/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 April 2000Return made up to 28/03/00; full list of members (6 pages)
10 April 2000Return made up to 28/03/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 April 1999Return made up to 28/03/99; no change of members (4 pages)
27 April 1999Return made up to 28/03/99; no change of members (4 pages)
13 May 1998Return made up to 28/03/98; full list of members (6 pages)
13 May 1998Return made up to 28/03/98; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 May 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 May 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 May 1996Return made up to 28/03/96; no change of members (4 pages)
1 May 1996Secretary's particulars changed (1 page)
1 May 1996Director's particulars changed (1 page)
1 May 1996Secretary's particulars changed (1 page)
1 May 1996Director's particulars changed (1 page)
1 May 1996Return made up to 28/03/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
30 March 1995Return made up to 28/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 March 1995Return made up to 28/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)