Company NameDavid W Johnson Ltd
Company StatusDissolved
Company Number06638948
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 10 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Director

Director NameMr David William Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2008(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address21 Brunswick Street
Sheffield
South Yorkshire
S10 2FJ

Location

Registered Address427-431 London Road
Sheffield
S2 4HJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr David William Johnson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
5 October 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 September 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015Registered office address changed from 63-65 Chesterfield Road Sheffield S8 0RL England to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 63-65 Chesterfield Road Sheffield S8 0RL England to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page)
12 March 2015Registered office address changed from 750 City Road Sheffield S Yorks S2 1GN to 63-65 Chesterfield Road Sheffield S8 0RL on 12 March 2015 (1 page)
12 March 2015Registered office address changed from 750 City Road Sheffield S Yorks S2 1GN to 63-65 Chesterfield Road Sheffield S8 0RL on 12 March 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(3 pages)
19 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(3 pages)
19 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Director's details changed for Mr David William Johnson on 1 July 2010 (2 pages)
18 August 2010Director's details changed for Mr David William Johnson on 1 July 2010 (2 pages)
18 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Mr David William Johnson on 1 July 2010 (2 pages)
18 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
3 February 2010Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 3 February 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 July 2009Return made up to 04/07/09; full list of members (3 pages)
21 July 2009Return made up to 04/07/09; full list of members (3 pages)
4 July 2008Incorporation (18 pages)
4 July 2008Incorporation (18 pages)
4 July 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
4 July 2008Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)