Company NameD S  Johnson Technical Services Limited
Company StatusDissolved
Company Number06712759
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 7 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Stewart Johnson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleInstrument Engineer
Country of ResidenceEngland
Correspondence Address1 Normanby Road
Ormesby
Middlesbrough
Cleveland
TS7 9NU
Secretary NameMrs Lesley Elizabeth Johnson
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Normanby Road
Ormesby
Middlesbrough
Cleveland
TS7 9NU
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressBeaumont Accountancy Services First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Daivd Stewart Johnson
50.00%
Ordinary
50 at £1Lesley Elizabeth Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£83,296
Cash£110,283
Current Liabilities£38,696

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
29 April 2017Application to strike the company off the register (3 pages)
29 April 2017Application to strike the company off the register (3 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2009Secretary's details changed for Lesley Elizabeth Johnson on 10 October 2009 (1 page)
15 October 2009Secretary's details changed for Lesley Elizabeth Johnson on 10 October 2009 (1 page)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for David Stewart Johnson on 10 October 2009 (2 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
15 October 2009Director's details changed for David Stewart Johnson on 10 October 2009 (2 pages)
15 October 2008Director appointed david stewart johnson (2 pages)
15 October 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
15 October 2008Secretary appointed lesley elizabeth johnson (2 pages)
15 October 2008Director appointed david stewart johnson (2 pages)
15 October 2008Secretary appointed lesley elizabeth johnson (2 pages)
15 October 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
1 October 2008Appointment terminated director elizabeth davies (1 page)
1 October 2008Appointment terminated director elizabeth davies (1 page)
1 October 2008Incorporation (13 pages)
1 October 2008Incorporation (13 pages)
1 October 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
1 October 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)