HIS LORDSHIP JUDGE MR NEVILLE A. JOHNSON MBA QC LIMITED
SUTTON COLDFIELD MR NEVILLE JOHNSON & MRS HARPREET RAI UK LIMITED

Hellopages » West Midlands » Birmingham » B75 5PQ

Company number 07130804
Status Active
Incorporation Date 20 January 2010
Company Type Private Limited Company
Address 14 BISHOPS MEADOW, SUTTON COLDFIELD, ENGLAND, B75 5PQ
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Compulsory strike-off action has been discontinued; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 10 . The most likely internet sites of HIS LORDSHIP JUDGE MR NEVILLE A. JOHNSON MBA QC LIMITED are www.hislordshipjudgemrnevilleajohnsonmbaqc.co.uk, and www.his-lordship-judge-mr-neville-a-johnson-mba-qc.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. His Lordship Judge Mr Neville A Johnson Mba Qc Limited is a Private Limited Company. The company registration number is 07130804. His Lordship Judge Mr Neville A Johnson Mba Qc Limited has been working since 20 January 2010. The present status of the company is Active. The registered address of His Lordship Judge Mr Neville A Johnson Mba Qc Limited is 14 Bishops Meadow Sutton Coldfield England B75 5pq. . JOHNSON, Neville Edward is a Director of the company. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Director
JOHNSON, Neville Edward
Appointed Date: 20 January 2010
62 years old

HIS LORDSHIP JUDGE MR NEVILLE A. JOHNSON MBA QC LIMITED Events

14 Nov 2016
Accounts for a dormant company made up to 31 January 2016
23 Apr 2016
Compulsory strike-off action has been discontinued
20 Apr 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10

19 Apr 2016
First Gazette notice for compulsory strike-off
23 Apr 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10

...
... and 17 more events
12 Jul 2011
Compulsory strike-off action has been discontinued
11 Jul 2011
Annual return made up to 20 January 2011 with full list of shareholders
18 May 2011
Company name changed mr neville johnson & mrs harpreet rai uk LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
  • NM01 ‐ Change of name by resolution

17 May 2011
First Gazette notice for compulsory strike-off
20 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted