Company Information for MARK JOHNSON CONSULTANTS LIMITED
5 JEWRY STREET, LONDON, EC3N 2EX,
|
Company Registration Number
03371669
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MARK JOHNSON CONSULTANTS LIMITED | |
Legal Registered Office | |
5 JEWRY STREET LONDON EC3N 2EX Other companies in EC2M | |
Company Number | 03371669 | |
---|---|---|
Company ID Number | 03371669 | |
Date formed | 1997-05-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2021-01-05 23:43:34 |
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 |
---|---|---|
DAVID MARK DEWHURST |
||
STEVEN PAUL KIDD |
||
KEVIN ALFRED PERRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOLLY MARIE PERRETT |
Company Secretary | ||
RODERICK STEAD |
Company Secretary | ||
JASON IAN NEWMAN BRAMELD |
Director | ||
HELEN JOHNSON |
Company Secretary | ||
HELEN LOUISE JOHNSON |
Director | ||
MARK IAN JOHNSON |
Director | ||
DARREN RUDKIN PAVITT |
Director | ||
RAYMOND THOMAS TAVERNER |
Company Secretary | ||
SEMKEN LIMITED |
Nominated Secretary | ||
LUFMER LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PTS HOLDINGS (UK) LIMITED | Director | 2011-07-25 | CURRENT | 2007-06-20 | Active | |
PTS CONSULTING GROUP LIMITED | Director | 1992-03-30 | CURRENT | 1983-07-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/20 FROM 60 New Broad Street 5th Floor London EC2M 1JJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES | |
AP03 | Appointment of Mrs Antonia Elizabeth Shand as company secretary on 2018-12-31 | |
TM02 | Termination of appointment of David Mark Dewhurst on 2018-12-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES | |
AP03 | Appointment of Mr David Mark Dewhurst as company secretary on 2017-11-24 | |
TM02 | Termination of appointment of Holly Marie Perrett on 2017-11-24 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS HOLLY MARIE PHIPPS on 2014-12-02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS HOLLY MARIE PHIPPS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RODERICK STEAD | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 50 LIVERPOOL STREET LONDON EC2M 7PR ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR KEVIN ALFRED PERRETT | |
AR01 | 04/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 04/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON BRAMELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSON | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 8 PROGRESS BUSINESS CENTRE WHITTLE PARKWAY SLOUGH BERKSHIRE SL1 6OQ | |
AP03 | SECRETARY APPOINTED MR RODERICK STEAD | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR STEVEN PAUL KIDD | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN PAVITT | |
AR01 | 04/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS HELEN LOUISE JOHNSON | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DARREN RUDKIN PAVITT | |
288a | DIRECTOR APPOINTED JASON IAN NEWMAN BRAMELD | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/01/04 FROM: 38 ALEXANDRA ROAD WINDSOR BERKSHIRE SL4 1HU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/08/01 | |
363s | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 40 HITHERCROFT ROAD DOWNLEY HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5LS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/06/97 FROM: 40 HITHERCROFT ROAD DOWNLEY HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5LS | |
288b | DIRECTOR RESIGNED | |
ELRES | S366A DISP HOLDING AGM 20/05/97 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/05/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
|
Bristol City Council | |
|
MUSEUM OF BRISTOL PHASE 2 |
Bristol City Council | |
|
|
Bristol City Council | |
|
MUSEUM OF BRISTOL PHASE 2 |
Bristol City Council | |
|
MUSEUM OF BRISTOL PHASE 2 |
Bristol City Council | |
|
MUSEUM OF BRISTOL PHASE 2 |
Bristol City Council | |
|
MUSEUM OF BRISTOL PHASE 2 |
Bristol City Council | |
|
MUSEUM OF BRISTOL PHASE 2 |
Bristol City Council | |
|
|
Bristol City Council | |
|
MUSEUM OF BRISTOL PHASE 2 |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |