Company NameS.Johnson & Son Limited
Company StatusDissolved
Company Number00448320
CategoryPrivate Limited Company
Incorporation Date20 January 1948(76 years, 3 months ago)
Dissolution Date14 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMrs Elizabeth Ann Walters
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(69 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMrs Jennifer Mary Tann
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(69 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameEdith Myra Johnson
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(43 years, 10 months after company formation)
Appointment Duration25 years, 3 months (resigned 04 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Matlock Road
Chesterfield
Derbyshire
S40 3JQ
Director NameEdward Philip Johnson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(43 years, 10 months after company formation)
Appointment Duration25 years, 2 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Matlock Road
Chesterfield
Derbyshire
S40 3JQ
Secretary NameEdith Myra Johnson
NationalityBritish
StatusResigned
Appointed07 November 1991(43 years, 10 months after company formation)
Appointment Duration25 years, 3 months (resigned 04 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Matlock Road
Chesterfield
Derbyshire
S40 3JQ

Contact

Telephone01246 232601
Telephone regionChesterfield

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

780 at £1Mr Edward Philip Johnson
39.00%
Ordinary
780 at £1Mrs Edith Myra Johnson
39.00%
Ordinary
220 at £1Miss Elizabeth Ann Walters
11.00%
Ordinary
220 at £1Mrs Jennifer Mary Tann
11.00%
Ordinary

Financials

Year2014
Net Worth£29,741
Current Liabilities£45,320

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 June 2019Final Gazette dissolved following liquidation (1 page)
14 March 2019Return of final meeting in a members' voluntary winding up (13 pages)
30 May 2018Registered office address changed from 59 Saltergate Chesterfield S40 1UL England to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 30 May 2018 (2 pages)
29 May 2018Declaration of solvency (5 pages)
29 May 2018Appointment of a voluntary liquidator (3 pages)
29 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-14
(1 page)
18 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
5 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
5 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
23 October 2017Second filing for the appointment of Elizabeth Ann Walters as a director (6 pages)
23 October 2017Second filing for the appointment of Elizabeth Ann Walters as a director (6 pages)
9 October 2017Notification of Elizabeth Ann Walters as a person with significant control on 10 May 2017 (2 pages)
9 October 2017Cessation of Edith Myra Johnson as a person with significant control on 9 October 2017 (1 page)
9 October 2017Cessation of Edith Myra Johnson as a person with significant control on 9 October 2017 (1 page)
9 October 2017Notification of Jennifer Mary Tann as a person with significant control on 10 May 2017 (2 pages)
9 October 2017Notification of Jennifer Mary Tann as a person with significant control on 10 May 2017 (2 pages)
9 October 2017Notification of Elizabeth Ann Walters as a person with significant control on 10 May 2017 (2 pages)
29 August 2017Registered office address changed from 296/298 Chatsworth Road Chesterfield S40 2BY to 59 Saltergate Chesterfield S40 1UL on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 296/298 Chatsworth Road Chesterfield S40 2BY to 59 Saltergate Chesterfield S40 1UL on 29 August 2017 (1 page)
24 August 2017Cessation of Edward Philip Johnson as a person with significant control on 20 January 2017 (1 page)
24 August 2017Cessation of Edward Philip Johnson as a person with significant control on 20 January 2017 (1 page)
24 August 2017Cessation of Edward Philip Johnson as a person with significant control on 24 August 2017 (1 page)
9 March 2017Termination of appointment of Edith Myra Johnson as a director on 4 February 2017 (2 pages)
9 March 2017Termination of appointment of Edith Myra Johnson as a secretary on 4 February 2017 (2 pages)
9 March 2017Termination of appointment of Edith Myra Johnson as a secretary on 4 February 2017 (2 pages)
9 March 2017Termination of appointment of Edith Myra Johnson as a director on 4 February 2017 (2 pages)
8 March 2017Termination of appointment of Edward Philip Johnson as a director on 20 January 2017 (2 pages)
8 March 2017Termination of appointment of Edward Philip Johnson as a director on 20 January 2017 (2 pages)
1 March 2017Appointment of Elizabeth Ann Walters as a director on 3 February 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 23/10/2017
(4 pages)
1 March 2017Appointment of Elizabeth Ann Walters as a director on 3 February 2016 (3 pages)
1 March 2017Appointment of Elizabeth Ann Walters as a director on 3 February 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 23/10/2017
(4 pages)
15 February 2017Appointment of Jennifer Mary Tann as a director on 8 February 2017 (3 pages)
15 February 2017Appointment of Jennifer Mary Tann as a director on 8 February 2017 (3 pages)
30 November 2016Confirmation statement made on 30 October 2016 with updates (12 pages)
30 November 2016Confirmation statement made on 30 October 2016 with updates (12 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,000
(19 pages)
8 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,000
(19 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2014Annual return made up to 30 October 2014
Statement of capital on 2014-11-28
  • GBP 2,000
(14 pages)
28 November 2014Annual return made up to 30 October 2014
Statement of capital on 2014-11-28
  • GBP 2,000
(14 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,000
(14 pages)
18 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2,000
(14 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (14 pages)
9 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (14 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (14 pages)
29 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (14 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (12 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (12 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2009Annual return made up to 30 October 2009 (14 pages)
14 December 2009Annual return made up to 30 October 2009 (14 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2008Return made up to 30/10/08; full list of members (5 pages)
17 November 2008Return made up to 30/10/08; full list of members (5 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 November 2007Return made up to 30/10/07; full list of members (7 pages)
8 November 2007Return made up to 30/10/07; full list of members (7 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2006Return made up to 30/10/06; full list of members (8 pages)
23 November 2006Return made up to 30/10/06; full list of members (8 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 November 2005Return made up to 30/10/05; full list of members (8 pages)
10 November 2005Return made up to 30/10/05; full list of members (8 pages)
21 October 2004Return made up to 30/10/04; full list of members (8 pages)
21 October 2004Return made up to 30/10/04; full list of members (8 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 October 2003Return made up to 30/10/03; full list of members (8 pages)
24 October 2003Return made up to 30/10/03; full list of members (8 pages)
1 November 2002Return made up to 30/10/02; full list of members (8 pages)
1 November 2002Return made up to 30/10/02; full list of members (8 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 November 2001Return made up to 30/10/01; full list of members (7 pages)
9 November 2001Return made up to 30/10/01; full list of members (7 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 November 2000Return made up to 30/10/00; full list of members (7 pages)
16 November 2000Return made up to 30/10/00; full list of members (7 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 November 1999Return made up to 30/10/99; full list of members (7 pages)
23 November 1999Return made up to 30/10/99; full list of members (7 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 November 1998Return made up to 30/10/98; no change of members (4 pages)
4 November 1998Return made up to 30/10/98; no change of members (4 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 November 1997Return made up to 30/10/97; full list of members (6 pages)
6 November 1997Return made up to 30/10/97; full list of members (6 pages)
12 November 1996Return made up to 30/10/96; no change of members (4 pages)
12 November 1996Return made up to 30/10/96; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
26 October 1995Return made up to 30/10/95; no change of members (4 pages)
26 October 1995Return made up to 30/10/95; no change of members (4 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)