Company Information for JOHNSONUNDERWOOD LIMITED
C/O 5 OLD FORGE ROAD, ASHBY MAGNA, LUTTERWORTH, LEICS, LE17 5NL,
|
Company Registration Number
02477184
Private Limited Company
Liquidation |
Company Name | |
---|---|
JOHNSONUNDERWOOD LIMITED | |
Legal Registered Office | |
C/O 5 OLD FORGE ROAD ASHBY MAGNA LUTTERWORTH LEICS LE17 5NL Other companies in NN1 | |
Company Number | 02477184 | |
---|---|---|
Company ID Number | 02477184 | |
Date formed | 1990-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-05-05 17:25:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SANDHYA THANKI |
||
CAROL JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONNA JEAN BURGESS |
Company Secretary | ||
JANE ADAMS |
Company Secretary | ||
SHEILA MORTON |
Company Secretary | ||
JUSTINE ELIZABETH GORE |
Company Secretary | ||
PAULINE MORSON |
Company Secretary | ||
MARGARET HOLLAND |
Company Secretary | ||
ANNE LOUISA EASON |
Company Secretary | ||
MICHAEL FRANK JOHNSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAROL JOHNSON CONSULTING CIC | Director | 2015-03-14 | CURRENT | 2015-03-14 | Active | |
JOHNSON UNDERWOOD (KETTERING) LIMITED | Director | 1994-09-06 | CURRENT | 1994-09-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 28/08/20 TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/21 FROM 11 Merus Court Meridian Business Park Leicester LE19 1RJ England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/20 FROM 77a St Giles Street Northampton NN1 1JF | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Sandhya Thanki as company secretary on 2014-10-31 | |
TM02 | Termination of appointment of Donna Jean Burgess on 2014-10-31 | |
AA | 28/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Donna Jean Burgess as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JANE ADAMS | |
AP03 | Appointment of Mrs Jane Adams as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SHEILA MORTON | |
AR01 | 22/02/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL JOHNSON / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA MORTON / 01/11/2009 | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 28/02/2009 TO 28/08/2009 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SHEILA POPE / 05/09/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS | |
88(2)R | AD 21/09/99--------- £ SI 1000@1=1000 £ IC 4000/5000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
363s | RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
363b | RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
Notices to | 2021-03-11 |
Resolution | 2021-03-11 |
Appointmen | 2021-03-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.06 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities
Creditors Due Within One Year | 2011-09-01 | £ 144,582 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHNSONUNDERWOOD LIMITED
Called Up Share Capital | 2011-09-01 | £ 5,000 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 83,954 |
Current Assets | 2011-09-01 | £ 315,481 |
Debtors | 2011-09-01 | £ 231,527 |
Fixed Assets | 2011-09-01 | £ 1,219 |
Shareholder Funds | 2011-09-01 | £ 172,118 |
Tangible Fixed Assets | 2011-09-01 | £ 1,219 |
Debtors and other cash assets
JOHNSONUNDERWOOD LIMITED owns 1 domain names.
weknowpeople.co.uk
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as JOHNSONUNDERWOOD LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | JOHNSONUNDERWOOD LIMITED | Event Date | 2021-03-11 |
Initiating party | Event Type | Resolution | |
Defending party | JOHNSONUNDERWOOD LIMITED | Event Date | 2021-03-11 |
Initiating party | Event Type | Appointmen | |
Defending party | JOHNSONUNDERWOOD LIMITED | Event Date | 2021-03-11 |
Company Number: 02477184 Name of Company: JOHNSONUNDERWOOD LIMITED Previous Name of Company: RAPID 9830 LIMITED Nature of Business: Temporary employment agency activities Registered office: 11 Merus C… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |