Company NameJohnson Gillies Limited
DirectorJohnathon Gillies
Company StatusActive - Proposal to Strike off
Company Number06557141
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Johnathon Gillies
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCharter House 103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMr John Gillies
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressCharter House 103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameMr John Gillies
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House 103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMrs Julie Gillies
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2013(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House 103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMr James Gillies
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2017(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House 103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameMr James Gillies
StatusResigned
Appointed25 March 2017(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 January 2020)
RoleCompany Director
Correspondence AddressCharter House 103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL

Contact

Websitewww.johngillies.com

Location

Registered AddressCharter House
103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1John Gilles
74.26%
Ordinary
5 at £1Mr Johnathon Gillies
4.95%
Ordinary
20 at £1Julie Gilles
19.80%
Ordinary
100 at £0.01Mr Johnathon Gillies
0.99%
Ordinary B

Financials

Year2014
Net Worth£2,054
Cash£4,398
Current Liabilities£158,632

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 April 2021 (3 years ago)
Next Return Due21 April 2022 (overdue)

Charges

12 May 2009Delivered on: 14 May 2009
Persons entitled: National Westminster Bank 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
31 March 2022Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
8 December 2021Director's details changed for Mr Johnathon Gillies on 1 November 2021 (2 pages)
14 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 October 2020Termination of appointment of James Gillies as a director on 21 September 2020 (1 page)
27 August 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
12 March 2020Termination of appointment of James Gillies as a secretary on 10 January 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
24 April 2017Appointment of Mr James Gillies as a secretary on 25 March 2017 (2 pages)
24 April 2017Termination of appointment of Julie Gillies as a director on 25 March 2017 (1 page)
24 April 2017Termination of appointment of John Gillies as a director on 25 March 2017 (1 page)
24 April 2017Appointment of Mr James Gillies as a director on 25 March 2017 (2 pages)
24 April 2017Termination of appointment of Julie Gillies as a director on 25 March 2017 (1 page)
24 April 2017Termination of appointment of John Gillies as a secretary on 25 March 2017 (1 page)
24 April 2017Appointment of Mr James Gillies as a director on 25 March 2017 (2 pages)
24 April 2017Termination of appointment of John Gillies as a director on 25 March 2017 (1 page)
24 April 2017Appointment of Mr James Gillies as a secretary on 25 March 2017 (2 pages)
24 April 2017Termination of appointment of John Gillies as a secretary on 25 March 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 101
(5 pages)
16 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 101
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 101
(5 pages)
13 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 101
(5 pages)
13 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 101
(5 pages)
29 January 2015Statement of capital following an allotment of shares on 15 April 2014
  • GBP 101
(3 pages)
29 January 2015Statement of capital following an allotment of shares on 15 April 2014
  • GBP 101
(3 pages)
16 January 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
16 January 2015Amended total exemption small company accounts made up to 31 March 2014 (8 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 May 2014Appointment of Mrs Julie Gillies as a director (2 pages)
21 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Appointment of Mrs Julie Gillies as a director (2 pages)
21 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 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)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
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)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Mr John Gillies on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr John Gillies on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
9 April 2010Secretary's details changed for Mr John Gillies on 1 October 2009 (1 page)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
9 April 2010Secretary's details changed for Mr John Gillies on 1 October 2009 (1 page)
9 April 2010Director's details changed for Mr Johnathon Gillies on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr John Gillies on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Johnathon Gillies on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Johnathon Gillies on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for Mr John Gillies on 1 October 2009 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
21 December 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
10 June 2009Return made up to 07/04/09; full list of members (4 pages)
10 June 2009Return made up to 07/04/09; full list of members (4 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 April 2008Incorporation (16 pages)
7 April 2008Incorporation (16 pages)