Dissolved 2017-05-02
Company Information for JOHNSON DELLOW LIMITED
SOUTHALL, MIDDLESEX, UB2 5XJ,
|
Company Registration Number
06842946
Private Limited Company
Dissolved Dissolved 2017-05-02 |
Company Name | |
---|---|
JOHNSON DELLOW LIMITED | |
Legal Registered Office | |
SOUTHALL MIDDLESEX UB2 5XJ Other companies in WD4 | |
Company Number | 06842946 | |
---|---|---|
Date formed | 2009-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-05-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 06:15:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARMAIN LOUELLA ANASTASIA DELLOW MEGHJEE |
||
ANNA LISA JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAMI HOTEL DEVELOPMENT LTD | Director | 2013-01-23 | CURRENT | 2013-01-23 | Dissolved 2015-05-05 | |
S A S TRAVEL LIMITED | Director | 2007-11-16 | CURRENT | 2007-10-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 59-61 HIGH STREET KINGS LANGLEY HERTFORDSHIRE WD4 9HU ENGLAND | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 7 THE HERTFORDSHIRE BUSINESS CENTRE ALEXANDER ROAD LONDON COLNEY HERTFORDSHIRE AL2 1JG | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA LISA JOHNSON / 15/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARMAIN LOUELLA ANASTASIA DELLOW MEGHJEE / 15/03/2010 | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 95 VALLEY ROAD RICKMANSWORTH HERTFORDSHIRE WD3 4BL | |
288a | DIRECTOR APPOINTED CHARMAIN DELLOW MEGHJEE | |
288a | DIRECTOR APPOINTED ANNA-LISA JOHNSON | |
288b | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
Creditors Due Within One Year | 2013-03-31 | £ 90,445 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 60,366 |
Creditors and other liabilities
|
|
|
|
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 JOHNSON DELLOW LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 21,310 |
Cash Bank In Hand | 2012-03-31 | £ 8,948 |
Current Assets | 2013-03-31 | £ 115,392 |
Current Assets | 2012-03-31 | £ 65,600 |
Debtors | 2013-03-31 | £ 94,082 |
Debtors | 2012-03-31 | £ 56,652 |
Shareholder Funds | 2013-03-31 | £ 25,673 |
Shareholder Funds | 2012-03-31 | £ 5,765 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as JOHNSON DELLOW LIMITED are:
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. |