Company NameZIMB Johnson Bespoke Financial Planning Limited
Company StatusDissolved
Company Number05439555
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Scott Hopkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 29 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 29 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Bulrushes Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Secretary NameMr Scott Hopkinson
StatusClosed
Appointed01 February 2018(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 29 October 2019)
RoleCompany Director
Correspondence Address1 The Bulrushes Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
Director NameMr Leigh Anthony Johnson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressBell Farmhouse
Stamford Road, Market Deeping
Peterborough
Lincs
PE6 8AE
Secretary NameSarah Helen Johnson
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBell Farm
Stamford Road, Market Deeping
Peterborough
Lincolnshire
PE6 8AE
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(12 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF

Contact

Websitezimbjohnson.trustedadviser.info
Telephone01778 344312
Telephone regionBourne

Location

Registered Address1 The Bulrushes
Woodstock Way
Boldon Business Park
Tyne & Wear
NE35 9PF
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

80 at £1Leigh Anthony Johnson
80.00%
Ordinary
20 at £1Sarah Helen Johnson
20.00%
Ordinary

Financials

Year2014
Net Worth£328,515
Cash£411,031
Current Liabilities£109,348

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

29 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
6 August 2019Application to strike the company off the register (3 pages)
16 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
10 October 2018Termination of appointment of Gerard Thomas Murray as a director on 30 April 2018 (1 page)
10 May 2018Confirmation statement made on 28 April 2018 with updates (5 pages)
21 March 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
20 March 2018Previous accounting period shortened from 30 April 2018 to 31 January 2018 (1 page)
5 March 2018Registered office address changed from Bell Farmhouse Stamford Road Market Deeping Nr Peterborough PE6 8AE to 1 the Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF on 5 March 2018 (1 page)
1 March 2018Termination of appointment of Sarah Helen Johnson as a secretary on 1 February 2018 (1 page)
1 March 2018Appointment of Mr Lee Graham Hartley as a director on 1 February 2018 (2 pages)
1 March 2018Appointment of Mr Scott Hopkinson as a director on 1 February 2018 (2 pages)
1 March 2018Appointment of Mr Gerard Thomas Murray as a director on 1 February 2018 (2 pages)
1 March 2018Appointment of Mr Scott Hopkinson as a secretary on 1 February 2018 (2 pages)
1 March 2018Notification of Fairstone Holdings Limited as a person with significant control on 1 February 2018 (2 pages)
1 March 2018Termination of appointment of Leigh Anthony Johnson as a director on 1 February 2018 (1 page)
1 March 2018Cessation of Leigh Anthony Johnson as a person with significant control on 1 February 2018 (1 page)
12 February 2018Particulars of variation of rights attached to shares (2 pages)
12 February 2018Particulars of variation of rights attached to shares (2 pages)
8 February 2018Resolutions
  • RES13 ‐ Shareholders approve, ratify, confirm rights of shares as set out in new articles 31/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
6 February 2018Memorandum and Articles of Association (7 pages)
3 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
3 July 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
28 June 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 105.26
(5 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 105.26
(5 pages)
28 August 2015Sub-division of shares on 12 August 2015 (5 pages)
28 August 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 105.26
(4 pages)
28 August 2015Sub-division of shares on 12 August 2015 (5 pages)
28 August 2015Statement of capital following an allotment of shares on 12 August 2015
  • GBP 105.26
(4 pages)
28 August 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 June 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
25 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 July 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
14 February 2014Amended accounts made up to 30 April 2013 (7 pages)
14 February 2014Amended accounts made up to 30 April 2013 (7 pages)
18 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
18 June 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 June 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
9 June 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
17 September 2010Secretary's details changed for Sarah Helen Kirby on 10 August 2010 (3 pages)
17 September 2010Secretary's details changed for Sarah Helen Kirby on 10 August 2010 (3 pages)
17 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
17 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (14 pages)
7 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 June 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 July 2009Return made up to 28/04/09; full list of members (5 pages)
20 July 2009Return made up to 28/04/09; full list of members (5 pages)
27 May 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 May 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 August 2008Return made up to 28/04/08; full list of members (5 pages)
29 August 2008Return made up to 28/04/08; full list of members (5 pages)
15 August 2008Secretary's change of particulars / sarah kirby / 25/07/2008 (1 page)
15 August 2008Secretary's change of particulars / sarah kirby / 25/07/2008 (1 page)
15 August 2008Director's change of particulars / leigh johnson / 25/07/2008 (1 page)
15 August 2008Director's change of particulars / leigh johnson / 25/07/2008 (1 page)
2 June 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 August 2007Return made up to 28/04/07; no change of members (6 pages)
15 August 2007Return made up to 28/04/07; no change of members (6 pages)
11 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
24 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
24 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
24 May 2006Return made up to 28/04/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
(6 pages)
24 May 2006Return made up to 28/04/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
(6 pages)
3 May 2006Registered office changed on 03/05/06 from: 63 broadway, peterborough, PE1 1SY (1 page)
3 May 2006Registered office changed on 03/05/06 from: 63 broadway, peterborough, PE1 1SY (1 page)
28 April 2005Incorporation (12 pages)
28 April 2005Incorporation (12 pages)