Background WavePink WaveYellow Wave

N G JOHNSON LIMITED (07450827)

N G JOHNSON LIMITED (07450827) is a dissolved UK company. incorporated on 25 November 2010. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. N G JOHNSON LIMITED has been registered for 15 years. Current directors include THIERY, Julie, WILKINSON, Gordon.

Company Number
07450827
Status
dissolved
Type
ltd
Incorporated
25 November 2010
Age
15 years
Address
59-61 Charlotte Street, Birmingham, B3 1PX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
THIERY, Julie, WILKINSON, Gordon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N G JOHNSON LIMITED

N G JOHNSON LIMITED is an dissolved company incorporated on 25 November 2010 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. N G JOHNSON LIMITED was registered 15 years ago.(SIC: 99999)

Status

dissolved

Active since 15 years ago

Company No

07450827

LTD Company

Age

15 Years

Incorporated 25 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 21 June 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 December 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

NORJAY LIMITED
From: 25 November 2010To: 30 November 2010
Contact
Address

59-61 Charlotte Street St Pauls Square Birmingham, B3 1PX,

Previous Addresses

Unit 24-25 Canal Bridge Enterprise Centre Meadow Lane Ellesmere Port Cheshire CH65 4EH United Kingdom
From: 6 August 2012To: 5 December 2012
59-61 Charlotte Street St Pauls Square Birmingham B3 1PX United Kingdom
From: 25 November 2010To: 6 August 2012
Timeline

8 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Nov 10
Loan Secured
Dec 14
Funding Round
Dec 14
Funding Round
Dec 14
Director Joined
Dec 14
Loan Cleared
Jan 17
Director Left
Feb 17
Director Joined
Feb 17
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

THIERY, Julie

Active
Place De La Resistance, Issy Les Moulineaux
Born February 1984
Director
Appointed 31 Jan 2017

WILKINSON, Gordon

Active
Grange Crescent, Ellesmere PortCH66 5NB
Born February 1956
Director
Appointed 28 Nov 2014

ANDREWS, Norman Frank

Resigned
594 Birmingham Road, Lydiate Ash, BromsgroveB61 0HT
Born July 1960
Director
Appointed 25 Nov 2010
Resigned 31 Jan 2017

Persons with significant control

2

Mr Norman Frank Andrews

Active
594 Birmingham Road, BromsgroveB61 0HT
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Nov 2016

Mr Gordon Wilkinson

Active
Childer Thornton, Ellesmere PortCH66 5NB
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

32

Gazette Dissolved Voluntary
14 May 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 February 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 February 2019
DS01DS01
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Resolution
23 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Certificate Change Of Name Company
30 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 November 2010
CONNOTConfirmation Statement Notification
Incorporation Company
25 November 2010
NEWINCIncorporation