Company NameJohnsons Engineers Ltd
Company StatusDissolved
Company Number05198446
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)
Dissolution Date1 March 2022 (2 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Ian Burlingham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2004(1 week, 1 day after company formation)
Appointment Duration17 years, 6 months (closed 01 March 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressOld Orchard Church Lane
Skelton
York
YO30 1XT
Secretary NameTuesday Burlingham
NationalityBritish
StatusClosed
Appointed13 August 2004(1 week, 1 day after company formation)
Appointment Duration17 years, 6 months (closed 01 March 2022)
RoleSecretary
Correspondence AddressOld Orchard Church Lane
Skelton
York
YO30 1XT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressOld Orchard Church Lane
Skelton
York
YO30 1XT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishSkelton
WardRural West York
Built Up AreaSkelton (York)

Shareholders

1 at £1Ian Burlingham
100.00%
Ordinary

Financials

Year2014
Net Worth£10,706
Cash£10,026
Current Liabilities£7,202

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
7 December 2021Application to strike the company off the register (1 page)
15 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
12 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
25 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 2
(3 pages)
25 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 2
(3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
6 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
16 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Registered office address changed from Od Orchard Church Lane Skelton York North Yorkshire YO30 1XT United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Od Orchard Church Lane Skelton York North Yorkshire YO30 1XT United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Od Orchard Church Lane Skelton York North Yorkshire YO30 1XT United Kingdom on 8 August 2013 (1 page)
8 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
13 June 2011Registered office address changed from 28 Carr Lane York North Yorkshire YO26 5HU on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 28 Carr Lane York North Yorkshire YO26 5HU on 13 June 2011 (1 page)
12 June 2011Director's details changed for Ian Burlingham on 10 June 2011 (2 pages)
12 June 2011Director's details changed for Ian Burlingham on 10 June 2011 (2 pages)
12 June 2011Secretary's details changed for Tuesday Burlingham on 10 June 2011 (1 page)
12 June 2011Secretary's details changed for Tuesday Burlingham on 10 June 2011 (1 page)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 August 2010Director's details changed for Ian Burlingham on 5 August 2010 (2 pages)
6 August 2010Director's details changed for Ian Burlingham on 5 August 2010 (2 pages)
6 August 2010Director's details changed for Ian Burlingham on 5 August 2010 (2 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (12 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (12 pages)
11 August 2009Return made up to 05/08/09; full list of members (3 pages)
11 August 2009Return made up to 05/08/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 August 2008Return made up to 05/08/08; full list of members (3 pages)
5 August 2008Return made up to 05/08/08; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 August 2007Return made up to 05/08/07; full list of members (2 pages)
6 August 2007Return made up to 05/08/07; full list of members (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 August 2006Return made up to 05/08/06; full list of members (2 pages)
8 August 2006Return made up to 05/08/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 August 2005Return made up to 05/08/05; full list of members (2 pages)
8 August 2005Return made up to 05/08/05; full list of members (2 pages)
7 June 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
7 June 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
8 September 2004Registered office changed on 08/09/04 from: 91 front street acomb york YO24 3BU (1 page)
8 September 2004Registered office changed on 08/09/04 from: 91 front street acomb york YO24 3BU (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Secretary resigned (1 page)
5 August 2004Incorporation (9 pages)
5 August 2004Incorporation (9 pages)