Company NameJd & T Johnson & Co. Limited
DirectorDavid James Gallagher
Company StatusLiquidation
Company Number03708773
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameKeith Charles Crampton
NationalityBritish
StatusCurrent
Appointed31 October 2002(3 years, 9 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address13 Bramall Close
Bury
Lancashire
BL9 8LQ
Director NameMr David James Gallagher
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2002(3 years, 9 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Harrow Close
Bury
Lancashire
BL9 9UD
Director NameMark Alexander Groves
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address752 Whitefield Road
Bury
Lancashire
BL9 9PL
Secretary NameJeffrey Alexander Groves
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Winmarleigh Close
Bury
Lancashire
BL8 2TA
Secretary NameClaire Louise Johnson
NationalityBritish
StatusResigned
Appointed14 November 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address731 Whitefield Road
Bury
Lancashire
BL9 9PL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitejdtjohnson.co.uk
Telephone0161 7963040
Telephone regionManchester

Location

Registered AddressOffice 2 Lythgoe House
Manchester Road
Bolton
BL3 2NZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Gallagher
100.00%
Ordinary

Financials

Year2014
Net Worth-£89,336
Cash£3,117
Current Liabilities£61,135

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 February 2023 (1 year, 2 months ago)
Next Return Due18 February 2024 (overdue)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
11 April 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
25 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
10 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption full accounts made up to 31 December 2009 (7 pages)
21 February 2011Total exemption full accounts made up to 31 December 2009 (7 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
11 December 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 May 2009Return made up to 04/02/09; full list of members (3 pages)
1 May 2009Return made up to 04/02/09; full list of members (3 pages)
15 January 2009Return made up to 04/02/08; full list of members (3 pages)
15 January 2009Return made up to 04/02/08; full list of members (3 pages)
13 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
13 January 2009Total exemption full accounts made up to 31 December 2007 (8 pages)
6 October 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
6 October 2008Total exemption full accounts made up to 31 December 2006 (7 pages)
19 March 2007Return made up to 04/02/07; full list of members (6 pages)
19 March 2007Return made up to 04/02/07; full list of members (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
6 March 2006Return made up to 04/02/06; full list of members (6 pages)
6 March 2006Return made up to 04/02/06; full list of members (6 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
3 March 2005Return made up to 04/02/05; full list of members (2 pages)
3 March 2005Return made up to 04/02/05; full list of members (2 pages)
7 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
7 July 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 February 2004Return made up to 04/02/04; full list of members (6 pages)
14 February 2004Return made up to 04/02/04; full list of members (6 pages)
16 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
16 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
8 March 2003Return made up to 04/02/03; full list of members (6 pages)
8 March 2003Return made up to 04/02/03; full list of members (6 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: 752 whitefield road bury lancashire BL9 9PL (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002Registered office changed on 19/11/02 from: 752 whitefield road bury lancashire BL9 9PL (1 page)
29 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
29 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
27 February 2002Return made up to 04/02/02; full list of members (6 pages)
27 February 2002Return made up to 04/02/02; full list of members (6 pages)
3 May 2001Return made up to 04/02/01; full list of members (6 pages)
3 May 2001Return made up to 04/02/01; full list of members (6 pages)
13 March 2001Full accounts made up to 31 December 2000 (7 pages)
13 March 2001Full accounts made up to 31 December 2000 (7 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned (1 page)
5 April 2000Full accounts made up to 31 December 1999 (12 pages)
5 April 2000Full accounts made up to 31 December 1999 (12 pages)
21 March 2000Return made up to 04/02/00; full list of members (6 pages)
21 March 2000Return made up to 04/02/00; full list of members (6 pages)
2 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
2 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
9 February 1999Registered office changed on 09/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Registered office changed on 09/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 February 1999New secretary appointed (2 pages)
4 February 1999Incorporation (13 pages)
4 February 1999Incorporation (13 pages)