Company NameGeoff Johnson Limited
Company StatusDissolved
Company Number05038641
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Geoffrey William Johnson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2004(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressFlat 2 The Stables
Radlett Lane Shenley
Radlett
Hertfordshire
WD7 9AE
Secretary NameMr Geoffrey William Johnson
StatusClosed
Appointed10 January 2010(5 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressFlat 2 The Stables
Shenley Park Estate Radlett Lane Shenley
Radlett
Hertfordshire
WD7 9AE
Director NameMr Leigh Barnett
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2019(15 years after company formation)
Appointment Duration1 year, 7 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Director NameMr Philip Mitchelmore
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2019(15 years after company formation)
Appointment Duration1 year, 7 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Director NameJennifer June Johnson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleAdministrator
Correspondence Address2 Roses Close
Cublington
Leighton Buzzard
Bedfordshire
LU7 0LX
Secretary NameGeoffrey William Johnson
NationalityBritish
StatusResigned
Appointed09 February 2004(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address2 Roses Close
Cublington
Bedfordshire
LU7 0LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 January 2010)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 January 2010)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.sjpp.co.uk
Telephone01753 449495
Telephone regionSlough

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Geoffrey William Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,093
Current Liabilities£31,490

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

23 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 April 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
7 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 October 2011Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU on 20 October 2011 (1 page)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
11 November 2010Secretary's details changed for Mr Geoffrey William Johnson on 1 November 2010 (2 pages)
11 November 2010Secretary's details changed for Mr Geoffrey William Johnson on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Geoffrey William Johnson on 1 November 2010 (3 pages)
10 November 2010Director's details changed for Geoffrey William Johnson on 1 November 2010 (3 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
23 February 2010Appointment of Mr Geoffrey William Johnson as a secretary (1 page)
23 February 2010Termination of appointment of a secretary (1 page)
23 February 2010Director's details changed for Geoffrey William Johnson on 9 February 2010 (2 pages)
23 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Geoffrey William Johnson on 9 February 2010 (2 pages)
19 February 2010Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
17 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 March 2009Return made up to 09/02/09; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 28 February 2008 (12 pages)
14 March 2008Return made up to 09/02/08; full list of members (6 pages)
5 October 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
28 March 2007Return made up to 09/02/07; full list of members (8 pages)
12 March 2007New secretary appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
26 January 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
20 January 2007Secretary resigned (1 page)
8 June 2006Return made up to 09/02/06; full list of members (6 pages)
15 December 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
15 December 2005Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
19 April 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 June 2004New secretary appointed (2 pages)
26 April 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
9 February 2004Incorporation (16 pages)