JOHNSTON GROUP LIMITED

Breedon Hall Breedon Hall, Derby, DE73 8AN
StatusDISSOLVED
Company No.00058850
CategoryPrivate Limited Company
Incorporated14 Sep 1898
Age125 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution18 May 2010
Years14 years, 4 days

SUMMARY

JOHNSTON GROUP LIMITED is an dissolved private limited company with number 00058850. It was incorporated 125 years, 8 months, 8 days ago, on 14 September 1898 and it was dissolved 14 years, 4 days ago, on 18 May 2010. The company address is Breedon Hall Breedon Hall, Derby, DE73 8AN.



Company Fillings

Gazette dissolved compulsory

Date: 18 May 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Mcleod

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/07; bulk list available separately

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/06; bulk list available separately

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/05; bulk list available separately

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 01 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 26 Jan 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 26 Jan 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 26 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 21/12/04 from: johnston house, hatchlands road, redhill, surrey RH1 1BG

Documents

View document PDF

Legacy

Date: 17 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/04; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/03; bulk list available separately

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/02; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/01; bulk list available separately

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 04/01/01--------- £ si [email protected]=84 £ ic 2082906/2082990

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Capital

Type: 88(2)R

Description: Ad 04/01/01--------- £ si [email protected]=84 £ ic 2082822/2082906

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 28/07/00--------- £ si [email protected]=353 £ ic 2082469/2082822

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 05/07/00--------- £ si [email protected]=7096 £ ic 2075373/2082469

Documents

View document PDF

Accounts with accounts type full group

Date: 03 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/00; bulk list available separately

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Resolution

Date: 13 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 29/02/00--------- £ si [email protected]=40 £ ic 2075332/2075372

Documents

View document PDF

Legacy

Date: 06 Oct 1999

Category: Capital

Type: 88(2)R

Description: Ad 13/09/99--------- £ si [email protected]=63 £ ic 2075269/2075332

Documents

View document PDF

Accounts with accounts type full group

Date: 21 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/99; bulk list available separately

Documents

View document PDF

Resolution

Date: 11 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 11 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Jun 1999

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 19 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 29/04/99--------- £ si [email protected]=265 £ ic 2075001/2075266

Documents

View document PDF

Legacy

Date: 08 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 13/04/99--------- £ si [email protected]=82 £ ic 2074919/2075001

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Capital

Type: 88(2)R

Description: Ad 13/01/99--------- £ si [email protected]=50 £ ic 2074869/2074919

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Capital

Type: 88(2)R

Description: Ad 24/09/98--------- £ si [email protected]=178 £ ic 2074691/2074869

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Capital

Type: 88(2)R

Description: Ad 03/07/98--------- £ si [email protected]=36 £ ic 2074655/2074691

Documents

View document PDF

Accounts with accounts type full group

Date: 18 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/98; bulk list available separately

Documents

View document PDF

Legacy

Date: 16 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 02/06/98--------- £ si [email protected]=85 £ ic 2074570/2074655

Documents

View document PDF

Resolution

Date: 03 Jun 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Aug 1997

Category: Capital

Type: 88(2)R

Description: Ad 08/07/97--------- £ si [email protected]=4794 £ ic 2069776/2074570

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/97; bulk list available separately

Documents

View document PDF

Accounts with accounts type full group

Date: 20 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Resolution

Date: 06 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

03856669 LIMITED

GRIFFINS TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:03856669
Status:LIQUIDATION
Category:Private Limited Company

CNA ELECTRICAL CONTRACTORS LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:09996956
Status:ACTIVE
Category:Private Limited Company

COUTH CONSULTANCY LTD

HOODBROOK COTTAGE STATION ROAD,HOPE VALLEY,S32 1DD

Number:11055228
Status:ACTIVE
Category:Private Limited Company

JJA TRANSPORT LIMITED

113 MACMULLEN ROAD,DARLINGTON,DL1 1DA

Number:09694685
Status:ACTIVE
Category:Private Limited Company

LUIS MULTITRADE LTD

70 LAMBERT ROAD,LONDON,E16 3NN

Number:10220543
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE TRADING LTD

6TH FLOOR,LONDON,EC4A 4AB

Number:05158125
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source