Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED
Company Information for

DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED

4 Mount Ephraim Road, Tunbridge Wells, KENT, TN1 1EE,
Company Registration Number
03828333
Private Limited Company
Liquidation

Company Overview

About David Johns Associates Consultants Ltd
DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED was founded on 1999-08-19 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". David Johns Associates Consultants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED
 
Legal Registered Office
4 Mount Ephraim Road
Tunbridge Wells
KENT
TN1 1EE
Other companies in TN1
 
Previous Names
LANGTYE LIMITED28/08/2014
DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED28/07/2014
Filing Information
Company Number 03828333
Company ID Number 03828333
Date formed 1999-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-04-30
Account next due 31/01/2020
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB754873589  
Last Datalog update: 2023-04-30 12:09:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN BUCKTHORPE
Company Secretary 1999-08-19
STEPHEN RODNEY BATEHUP
Director 1999-08-19
MARTIN JOHN BUCKTHORPE
Director 1999-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GERALD DAVIS
Director 1999-08-19 2012-09-01
JOHN EDWARD DAWSON
Director 1999-08-19 1999-11-10
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-08-19 1999-08-19
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-08-19 1999-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN BUCKTHORPE DAVID JOHNS ASSOCIATES CONSTRUCTION LIMITED Company Secretary 2006-05-25 CURRENT 2006-05-25 Dissolved 2016-02-06
MARTIN JOHN BUCKTHORPE DAVID JOHNS ASSOCIATES CONTRACTORS LIMITED Company Secretary 2006-05-08 CURRENT 2006-05-08 Active - Proposal to Strike off
MARTIN JOHN BUCKTHORPE DAVID JOHNS ASSOCIATES LIMITED Company Secretary 1997-11-13 CURRENT 1997-11-13 Dissolved 2015-02-11
STEPHEN RODNEY BATEHUP SRB QUANTUM LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
STEPHEN RODNEY BATEHUP SOUTH COAST MASTICS LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
STEPHEN RODNEY BATEHUP GPB (MASTICS) LTD Director 2010-09-01 CURRENT 2010-09-01 Active
STEPHEN RODNEY BATEHUP 41, ENYS ROAD RESIDENTS ASSOCIATION LIMITED Director 2007-04-01 CURRENT 1980-06-30 Active
STEPHEN RODNEY BATEHUP DAVID JOHNS ASSOCIATES CONSTRUCTION LIMITED Director 2006-05-25 CURRENT 2006-05-25 Dissolved 2016-02-06
STEPHEN RODNEY BATEHUP DAVID JOHNS ASSOCIATES CONTRACTORS LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active - Proposal to Strike off
STEPHEN RODNEY BATEHUP DAVID JOHNS ASSOCIATES LIMITED Director 1997-11-13 CURRENT 1997-11-13 Dissolved 2015-02-11
MARTIN JOHN BUCKTHORPE WESTRIDGE GROUP HOLDINGS LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
MARTIN JOHN BUCKTHORPE WESTRIDGE CONSTRUCTION LIMITED Director 2015-10-20 CURRENT 1990-11-13 In Administration
MARTIN JOHN BUCKTHORPE DAVID JOHNS ASSOCIATES CONSTRUCTION LIMITED Director 2006-05-25 CURRENT 2006-05-25 Dissolved 2016-02-06
MARTIN JOHN BUCKTHORPE DAVID JOHNS ASSOCIATES CONTRACTORS LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active - Proposal to Strike off
MARTIN JOHN BUCKTHORPE DAVID JOHNS ASSOCIATES LIMITED Director 1997-11-13 CURRENT 1997-11-13 Dissolved 2015-02-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-30Final Gazette dissolved via compulsory strike-off
2023-01-30Voluntary liquidation. Notice of members return of final meeting
2022-10-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-15
2021-10-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-15
2021-08-23LIQ09Voluntary liquidation. Death of a liquidator
2021-08-23600Appointment of a voluntary liquidator
2020-09-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-15
2019-10-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-15
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN
2018-09-02LIQ01Voluntary liquidation declaration of solvency
2018-09-02600Appointment of a voluntary liquidator
2018-09-02LRESSPResolutions passed:
  • Special resolution to wind up on 2018-08-16
2018-08-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-22AA01Previous accounting period shortened from 31/05/18 TO 30/04/18
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION SMALL
2018-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-29AA01Previous accounting period extended from 30/11/16 TO 31/05/17
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 80
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-05-13AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 80
2015-09-11AR0119/08/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 80
2014-10-29AR0119/08/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28RES15CHANGE OF NAME 07/08/2014
2014-08-28CERTNMCompany name changed langtye LIMITED\certificate issued on 28/08/14
2014-07-28RES15CHANGE OF NAME 22/05/2014
2014-07-28CERTNMCompany name changed david johns associates consultants LIMITED\certificate issued on 28/07/14
2014-07-28NM01Change of name by resolution
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 80
2013-10-14AR0119/08/13 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIS
2012-09-21AR0119/08/12 FULL LIST
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2011-09-15AR0119/08/11 FULL LIST
2011-07-19AA30/11/10 TOTAL EXEMPTION SMALL
2010-09-15AR0119/08/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BATEHUP / 18/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD DAVIS / 18/08/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BUCKTHORPE / 18/08/2010
2010-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN BUCKTHORPE / 18/08/2010
2010-07-14AA30/11/09 TOTAL EXEMPTION FULL
2010-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2010 FROM MACKENZIE HOUSE COACH & HORSES PASSAGE TUNBRIDGE WELLS KENT TN2 5NP
2009-11-17AA30/11/08 TOTAL EXEMPTION FULL
2009-08-27363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2008-09-16AA30/11/07 TOTAL EXEMPTION FULL
2008-09-15363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-06363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-09-12363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2005-08-18363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-08-25363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-02-20395PARTICULARS OF MORTGAGE/CHARGE
2003-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-08-15363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-01-04395PARTICULARS OF MORTGAGE/CHARGE
2002-08-16363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-05-09225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/11/01
2001-08-14363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-04-12395PARTICULARS OF MORTGAGE/CHARGE
2000-12-12395PARTICULARS OF MORTGAGE/CHARGE
2000-09-07363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-03-28CERTNMCOMPANY NAME CHANGED DAVID JOHNS ASSOCIATES PROPERTIE S LIMITED CERTIFICATE ISSUED ON 29/03/00
2000-02-2288(2)RAD 19/08/99--------- £ SI 119@1=119 £ IC 1/120
2000-02-21288bDIRECTOR RESIGNED
1999-08-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-26287REGISTERED OFFICE CHANGED ON 26/08/99 FROM: THE BRITANNIA SUITE, ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER, LANCASHIRE M1 6FR
1999-08-26288aNEW DIRECTOR APPOINTED
1999-08-26288aNEW DIRECTOR APPOINTED
1999-08-26288bDIRECTOR RESIGNED
1999-08-26288aNEW DIRECTOR APPOINTED
1999-08-26288bSECRETARY RESIGNED
1999-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-08-27
Appointment of Liquidators2018-08-27
Notices to Creditors2018-08-27
Fines / Sanctions
No fines or sanctions have been issued against DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-01-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-04-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-12-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 135,529
Creditors Due Within One Year 2011-11-30 £ 133,621

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2017-05-31
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 7,017
Cash Bank In Hand 2011-11-30 £ 15,928
Current Assets 2012-11-30 £ 47,610
Current Assets 2011-11-30 £ 41,027
Debtors 2012-11-30 £ 40,593
Debtors 2011-11-30 £ 25,099
Shareholder Funds 2012-11-30 £ 311,048
Shareholder Funds 2011-11-30 £ 284,528
Tangible Fixed Assets 2012-11-30 £ 701,142
Tangible Fixed Assets 2011-11-30 £ 721,401

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED
Trademarks
We have not found any records of DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.