Company NameJohnson's Scaffolding Limited
Company StatusDissolved
Company Number08690040
CategoryPrivate Limited Company
Incorporation Date13 September 2013(10 years, 6 months ago)
Dissolution Date15 February 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Luke Richard Siedlaczek
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2014(1 year after company formation)
Appointment Duration7 years, 5 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nine Ashes Farm Cottages
Nine Ashes
Ingatestone
CM4 0LD
Director NameMr Paul Johnson
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Pettits Close
Romford
Essex
RM1 4EB

Location

Registered Address1 Nine Ashes Farm Cottages
Nine Ashes
Ingatestone
CM4 0LD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings
Built Up AreaPaslow Wood Common
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Paul Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£19,309
Current Liabilities£9,478

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 November 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
28 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
29 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 October 2017Registered office address changed from 88 North Street Hornchurch Essex RM11 1SR to 1 Nine Ashes Farm Cottages Nine Ashes Ingatestone CM4 0LD on 10 October 2017 (1 page)
10 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
10 October 2017Registered office address changed from 88 North Street Hornchurch Essex RM11 1SR to 1 Nine Ashes Farm Cottages Nine Ashes Ingatestone CM4 0LD on 10 October 2017 (1 page)
10 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
15 November 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
12 June 2016Micro company accounts made up to 30 September 2015 (1 page)
12 June 2016Micro company accounts made up to 30 September 2015 (1 page)
4 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
4 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(3 pages)
2 June 2015Micro company accounts made up to 30 September 2014 (1 page)
2 June 2015Appointment of Mr Luke Richard Siedlaczek as a director on 13 September 2014 (2 pages)
2 June 2015Termination of appointment of Paul Johnson as a director on 13 September 2014 (1 page)
2 June 2015Micro company accounts made up to 30 September 2014 (1 page)
2 June 2015Termination of appointment of Paul Johnson as a director on 13 September 2014 (1 page)
2 June 2015Appointment of Mr Luke Richard Siedlaczek as a director on 13 September 2014 (2 pages)
16 October 2014Registered office address changed from 3Rd Floor 20 Bedford Street London WC2E 9HP to 88 North Street Hornchurch Essex RM11 1SR on 16 October 2014 (2 pages)
16 October 2014Registered office address changed from 3Rd Floor 20 Bedford Street London WC2E 9HP to 88 North Street Hornchurch Essex RM11 1SR on 16 October 2014 (2 pages)
2 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
13 September 2013Incorporation
Statement of capital on 2013-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)