Company NameJohnson Commissioning Services Limited
Company StatusDissolved
Company Number04092137
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Johnson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2000(6 days after company formation)
Appointment Duration2 years, 2 months (closed 14 January 2003)
RoleProduction Operator
Correspondence Address6 Abridge Close
New Marske
Redcar
Cleveland
TS11 8HU
Secretary NameMandy Johnson
NationalityBritish
StatusClosed
Appointed24 October 2000(6 days after company formation)
Appointment Duration2 years, 2 months (closed 14 January 2003)
RoleCompany Director
Correspondence Address6 Abridge Close
New Marske
Redcar
Cleveland
TS11 8HU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address6 Abridge Close
New Marske
Redcar
Cleveland
TS11 8HU
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardLongbeck
Built Up AreaNew Marske

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
8 August 2002Application for striking-off (1 page)
30 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
29 October 2001Return made up to 18/10/01; full list of members (6 pages)
7 June 2001Full accounts made up to 31 March 2001 (10 pages)
6 November 2000Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 61 borough road middlesbrough cleveland TS1 3AA (1 page)
6 November 2000Ad 24/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 October 2000Secretary resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Registered office changed on 27/10/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)