Company NameS. Johnson Limited
Company StatusDissolved
Company Number03376481
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)
Dissolution Date30 October 2001 (22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameStephen Johnson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1997(same day as company formation)
RoleBuilding Sub-Contractor
Correspondence Address33 Collingwood Road
South Woodham Ferrers
Essex
CM3 5YB
Secretary NameJulie Helen Johnson
NationalityBritish
StatusClosed
Appointed24 May 1998(12 months after company formation)
Appointment Duration3 years, 5 months (closed 30 October 2001)
RoleCompany Director
Correspondence Address33 Collingwood Road
South Woodham Ferrers
Essex
CM3 5YB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr Edward John Cheasman
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Highfield Avenue
Benfleet
Essex
SS7 1RY
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address88a High Street
Hadleigh
Benfleet
Essex
SS7 2PB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£10,374
Net Worth£1,623
Cash£1
Current Liabilities£906

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

30 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2001First Gazette notice for voluntary strike-off (1 page)
30 May 2001Application for striking-off (1 page)
5 June 2000Return made up to 27/05/00; full list of members (6 pages)
29 July 1999Accounts made up to 31 May 1999 (11 pages)
25 May 1999Return made up to 27/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 July 1998Accounts made up to 31 May 1998 (11 pages)
5 June 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: 16 st john street london EC1M 4AY (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997New director appointed (2 pages)
27 May 1997Incorporation (15 pages)