Company NamePotentilla Limited
DirectorDavid Thomas Brown
Company StatusActive - Proposal to Strike off
Company Number03922857
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Previous NameJohnston Trevail Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Thomas Brown
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(same day as company formation)
RoleAviaton
Country of ResidenceEngland
Correspondence AddressTan Yard Farm Rectory Lane
Charlwood
Horley
Surrey
RH6 0EJ
Secretary NameMr Roger Evans
NationalityBritish
StatusResigned
Appointed05 March 2006(6 years after company formation)
Appointment Duration8 years, 3 months (resigned 06 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChartwell House Corporate Services Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressChartwell House
620 Newmarket Road
Cambridge
CB5 8LP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address24 High Street
Saffron Walden
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1David Thomas Brown
50.00%
Ordinary
500 at £1Mrs S.e. Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,071
Cash£14,106
Current Liabilities£27,177

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 February 2021 (3 years, 2 months ago)
Next Return Due24 February 2022 (overdue)

Filing History

16 June 2022Voluntary strike-off action has been suspended (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
27 May 2022Application to strike the company off the register (3 pages)
23 February 2022Company name changed johnston trevail LTD.\certificate issued on 23/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-22
(3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 April 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
11 December 2020Registered office address changed from 79 High Street Saffron Walden Essex CB10 1DZ to 24 High Street Saffron Walden CB10 1AX on 11 December 2020 (1 page)
27 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 April 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
9 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 April 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
20 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(3 pages)
8 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(3 pages)
20 May 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Termination of appointment of Roger Evans as a secretary on 6 June 2014 (1 page)
29 July 2014Termination of appointment of Roger Evans as a secretary on 6 June 2014 (1 page)
29 July 2014Termination of appointment of Roger Evans as a secretary on 6 June 2014 (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
19 June 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(4 pages)
19 June 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(4 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
16 June 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 April 2009Return made up to 10/02/09; full list of members (3 pages)
29 April 2009Return made up to 10/02/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 December 2008Return made up to 10/02/08; full list of members (3 pages)
22 December 2008Return made up to 10/02/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 10/02/07; full list of members (6 pages)
19 March 2007Return made up to 10/02/07; full list of members (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 August 2006Registered office changed on 31/08/06 from: dartel house 39-41 high street horley surrey RH6 7BN (1 page)
31 August 2006Registered office changed on 31/08/06 from: dartel house 39-41 high street horley surrey RH6 7BN (1 page)
14 March 2006Return made up to 10/02/06; full list of members (6 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Return made up to 10/02/06; full list of members (6 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (10 pages)
12 September 2005Registered office changed on 12/09/05 from: beech house 4A newmarket road cambridge CB5 8DT (1 page)
12 September 2005Registered office changed on 12/09/05 from: beech house 4A newmarket road cambridge CB5 8DT (1 page)
14 February 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(6 pages)
14 February 2005Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(6 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
12 February 2004Return made up to 10/02/04; full list of members (6 pages)
12 February 2004Return made up to 10/02/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
11 February 2003Return made up to 10/02/03; full list of members (6 pages)
11 February 2003Return made up to 10/02/03; full list of members (6 pages)
29 January 2003Partial exemption accounts made up to 31 March 2002 (7 pages)
29 January 2003Partial exemption accounts made up to 31 March 2002 (7 pages)
26 February 2002Return made up to 10/02/02; full list of members (6 pages)
26 February 2002Return made up to 10/02/02; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 June 2001Ad 31/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 June 2001Ad 31/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Ad 25/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2000Ad 25/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
20 June 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Registered office changed on 21/02/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Registered office changed on 21/02/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
21 February 2000Director resigned (1 page)
10 February 2000Incorporation (18 pages)
10 February 2000Incorporation (18 pages)