Background WavePink WaveYellow Wave

JOHNSONS CONVEYANCING LIMITED (10423434)

JOHNSONS CONVEYANCING LIMITED (10423434) is a dissolved UK company. incorporated on 12 October 2016. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. JOHNSONS CONVEYANCING LIMITED has been registered for 9 years. Current directors include BARRAND, Helen, CLIFT, Timothy Patrick Charles, JOHNSON, Ian.

Company Number
10423434
Status
dissolved
Type
ltd
Incorporated
12 October 2016
Age
9 years
Address
92 London Street, Reading, RG1 4SJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BARRAND, Helen, CLIFT, Timothy Patrick Charles, JOHNSON, Ian
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSONS CONVEYANCING LIMITED

JOHNSONS CONVEYANCING LIMITED is an dissolved company incorporated on 12 October 2016 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. JOHNSONS CONVEYANCING LIMITED was registered 9 years ago.(SIC: 69102)

Status

dissolved

Active since 9 years ago

Company No

10423434

LTD Company

Age

9 Years

Incorporated 12 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 11 October 2024 (1 year ago)
Submitted on 18 October 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

92 London Street Reading, RG1 4SJ,

Previous Addresses

Citygate Business Centre 95 - 107 Southampton Street Reading Berkshire RG1 2QW England
From: 12 March 2021To: 15 March 2021
4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England
From: 27 September 2019To: 12 March 2021
, 2a Zodiac House Calleva Park, Aldermaston, Berkshire, RG7 8HN, England
From: 12 October 2016To: 27 September 2019
Timeline

3 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Oct 16
New Owner
Oct 17
New Owner
Oct 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BARRAND, Helen

Active
ReadingRG1 4SJ
Born January 1967
Director
Appointed 12 Oct 2016

CLIFT, Timothy Patrick Charles

Active
Calleva Park, AldermastonRG7 8JA
Born March 1961
Director
Appointed 12 Oct 2016

JOHNSON, Ian

Active
Calleva Park, AldermastonRG7 8JA
Born February 1963
Director
Appointed 12 Oct 2016

Persons with significant control

2

Mr Timothy Patrick Charles Clift

Active
Calleva Park, AldermastonRG7 8JA
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Oct 2016

Mr Ian Johnson

Active
Calleva Park, AldermastonRG7 8JA
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

35

Gazette Dissolved Voluntary
25 November 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 September 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 September 2025
DS01DS01
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Legacy
19 December 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Legacy
1 August 2018
RPCH01RPCH01
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 October 2017
PSC09Update to PSC Statements
Incorporation Company
12 October 2016
NEWINCIncorporation