Company NameDerek Johns Limited
Company StatusDissolved
Company Number03137900
CategoryPrivate Limited Company
Incorporation Date14 December 1995(28 years, 4 months ago)
Dissolution Date30 June 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMrs Daphne Ellen Johns
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConock Old Manor
Conock
Devizes
Wiltshire
SN10 3QQ
Director NameMr Derek Ernest Johns
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1995(same day as company formation)
RoleArt Advisor
Country of ResidenceEngland
Correspondence AddressConock Old Manor
Conock
Devizes
Wiltshire
SN10 3QQ
Secretary NameMrs Pauline Blair McAlpine
NationalityBritish
StatusClosed
Appointed02 January 2007(11 years after company formation)
Appointment Duration15 years, 6 months (closed 30 June 2022)
RoleChartered
Correspondence Address117 Fentiman Road
London
SW8 1JZ
Secretary NameValerie Henderson
NationalityBritish
StatusResigned
Appointed14 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address38 Birchington Road
London
NW6 4LJ
Director NameClaude Robert Blair Hesketh
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2004)
RoleChartered Accountant
Correspondence AddressPlastow Farm Plastow Green
Headley
Thatcham
Berkshire
RG19 8LP
Secretary NameAllan Anthony Reeves
NationalityBritish
StatusResigned
Appointed19 October 1999(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address14 Ridge Avenue
Winchmore Hill
London
N21 2AJ
Secretary NameTheodore Owen Johns
NationalityBritish
StatusResigned
Appointed20 November 2004(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 January 2007)
RoleManager
Correspondence AddressGeorgian House
10 Bury Street
London
SW1Y 6AA
Director NameMs Burcu Yuksel
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(17 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2017)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address24 Wandsworth Road
London
SW8 2JW
Director NameMCM Services Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence Address103 High Street
Waltham Cross
Hertfordshire
EN8 7AN
Secretary NameAction Company Services Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence AddressOverseas House
19-23 Ironmonger Row
London
EC1V 3QY

Contact

Websitederekjohns.co.uk
Email address[email protected]
Telephone020 78397671
Telephone regionLondon

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

60 at £1Derek Johns
60.00%
Ordinary
40 at £1Daphne Ellen Johns
40.00%
Ordinary

Financials

Year2014
Net Worth£408,553
Cash£6,846
Current Liabilities£2,009,310

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

4 December 2015Delivered on: 8 December 2015
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 June 1998Delivered on: 13 June 1998
Persons entitled: Adam and Company PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 March 1998Delivered on: 2 April 1998
Satisfied on: 8 March 2007
Persons entitled: Sotheby's Financial Services,Inc.

Classification: Loan and sale agreement
Secured details: All monies due or to become due from the company to the chargee under this agreement.
Particulars: Painting by domenikos theotokopoulos called "el greco" entitled "st.francis in mediation with brother leo"; oil on canvas 155.2_100.3CM.
Fully Satisfied
22 January 1998Delivered on: 3 February 1998
Satisfied on: 5 September 1998
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

10 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 May 2017Termination of appointment of Burcu Yuksel as a director on 31 March 2017 (1 page)
30 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
26 July 2016Registered office address changed from 12 Duke Street St Jamess London SW1Y 6BN to C/O Sbm Associates Limited 24 Wandsworth Road London SW8 2JW on 26 July 2016 (1 page)
27 January 2016Director's details changed for Ms Burcu Yuksel on 15 January 2016 (2 pages)
27 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Registration of charge 031379000004, created on 4 December 2015 (20 pages)
5 March 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 March 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(6 pages)
4 March 2014Appointment of Ms Burcu Yuksel as a director (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 March 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Register(s) moved to registered office address (1 page)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Derek Johns on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Daphne Ellen Johns on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Daphne Ellen Johns on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Derek Johns on 1 October 2009 (2 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2009Return made up to 14/12/08; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 February 2008Return made up to 14/12/07; full list of members (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Return made up to 14/12/06; full list of members (2 pages)
15 January 2007New secretary appointed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Return made up to 14/12/05; full list of members (7 pages)
23 March 2005Return made up to 14/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2004New secretary appointed (1 page)
29 April 2004Auditor's resignation (2 pages)
27 April 2004Secretary resigned (1 page)
27 January 2004Full accounts made up to 31 March 2003 (18 pages)
6 January 2004Return made up to 14/12/03; full list of members (7 pages)
28 January 2003Full accounts made up to 31 March 2002 (12 pages)
20 December 2002Return made up to 14/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 2001Full accounts made up to 31 March 2001 (11 pages)
17 December 2001Return made up to 14/12/01; full list of members (7 pages)
29 January 2001Full accounts made up to 31 March 2000 (12 pages)
19 December 2000Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 19/12/00
(7 pages)
14 December 2000Registered office changed on 14/12/00 from: conock old manor devizes wiltshire SN10 3QQ (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Return made up to 14/12/99; full list of members (7 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 September 1999Secretary resigned (1 page)
16 December 1998Return made up to 14/12/98; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
23 March 1998Full accounts made up to 31 March 1997 (13 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
22 December 1997Return made up to 14/12/97; no change of members (4 pages)
19 January 1997Ad 09/01/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
13 January 1997Return made up to 14/12/96; full list of members (6 pages)
9 August 1996Accounting reference date notified as 31/03 (1 page)
5 January 1996Secretary resigned (1 page)
5 January 1996New director appointed (2 pages)
5 January 1996New secretary appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996Registered office changed on 05/01/96 from: overseas house 19/23 ironmonger row london EC1V 3QY (1 page)
5 January 1996Director resigned (1 page)
14 December 1995Incorporation (28 pages)