UKBizDB.co.uk

DEREK JOHNS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Derek Johns Limited. The company was founded 28 years ago and was given the registration number 03137900. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 47781 - Retail sale in commercial art galleries.

Company Information

Name:DEREK JOHNS LIMITED
Company Number:03137900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 December 1995
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47781 - Retail sale in commercial art galleries

Office Address & Contact

Registered Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117 Fentiman Road, London, SW8 1JZ

Secretary02 January 2007Active
Conock Old Manor, Conock, Devizes, SN10 3QQ

Director14 December 1995Active
Conock Old Manor, Conock, Devizes, SN10 3QQ

Director14 December 1995Active
Overseas House, 19-23 Ironmonger Row, London, EC1V 3QY

Nominee Secretary14 December 1995Active
38 Birchington Road, London, NW6 4LJ

Secretary14 December 1995Active
Georgian House, 10 Bury Street, London, SW1Y 6AA

Secretary20 November 2004Active
14 Ridge Avenue, Winchmore Hill, London, N21 2AJ

Secretary19 October 1999Active
Plastow Farm Plastow Green, Headley, Thatcham, RG19 8LP

Director01 April 1998Active
103 High Street, Waltham Cross, EN8 7AN

Nominee Director14 December 1995Active
24, Wandsworth Road, London, England, SW8 2JW

Director01 September 2013Active

People with Significant Control

Mrs Daphne Ellen Johns
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Ernest Johns
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-30Gazette

Gazette dissolved liquidation.

Download
2022-03-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download
2020-09-11Address

Change registered office address company with date old address new address.

Download
2020-08-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-25Resolution

Resolution.

Download
2020-08-25Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Mortgage

Mortgage satisfy charge full.

Download
2017-12-10Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Officers

Termination director company with name termination date.

Download
2016-12-30Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Address

Change registered office address company with date old address new address.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Officers

Change person director company with change date.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.