Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLAF L.JOHNSTON(SHENSTONE)LIMITED
Company Information for

OLAF L.JOHNSTON(SHENSTONE)LIMITED

MIDLAND FUNERAL SUPPLIES LIMITED, RICHMOND STREET SOUTH, WEST BROMWICH, B70 0DG,
Company Registration Number
00840332
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Olaf L.johnston(shenstone)limited
OLAF L.JOHNSTON(SHENSTONE)LIMITED was founded on 1965-03-09 and has its registered office in West Bromwich. The organisation's status is listed as "Active - Proposal to Strike off". Olaf L.johnston(shenstone)limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
OLAF L.JOHNSTON(SHENSTONE)LIMITED
 
Legal Registered Office
MIDLAND FUNERAL SUPPLIES LIMITED
RICHMOND STREET SOUTH
WEST BROMWICH
B70 0DG
Other companies in WS15
 
Filing Information
Company Number 00840332
Company ID Number 00840332
Date formed 1965-03-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts 
Last Datalog update: 2020-07-05 15:06:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLAF L.JOHNSTON(SHENSTONE)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLAF L.JOHNSTON(SHENSTONE)LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE ANN JUKES
Company Secretary 2003-01-24
STEWART ANDREW JUKES
Director 2002-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN SHEPHERD
Company Secretary 2001-03-14 2002-11-01
WALTER DUNLOP
Director 1999-08-18 2002-11-01
DAVID FISHER
Director 1999-01-20 2002-11-01
JACQUELINE ANNE BABINGTON
Company Secretary 1999-08-18 2001-03-14
ARTHUR SHEPHERD
Company Secretary 1996-10-14 1999-08-18
ARTHUR SHEPHERD
Director 1996-10-14 1999-08-18
DEREK CHARLES LEIGHTON
Director 1996-10-14 1999-01-20
BRIAN JOHN RALLEY
Company Secretary 1994-07-15 1996-10-14
BRIAN JOHN RALLEY
Director 1993-06-15 1996-10-14
TIMOTHY MOCROFT
Company Secretary 1993-06-15 1994-07-15
TIMOTHY MOCROFT
Director 1993-06-15 1994-07-15
JOYCE MARGARET COOMBS
Company Secretary 1991-02-06 1993-06-15
EDMUND LEWIS COOMBS
Director 1991-02-06 1993-06-15
JOYCE MARGARET COOMBS
Director 1991-02-06 1993-06-15
PENELOPE ROSALIND WILLEY
Director 1991-02-06 1993-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE ANN JUKES MIDLAND FUNERAL SUPPLIES LIMITED Company Secretary 2004-04-19 CURRENT 1977-12-05 Active
KATHERINE ANN JUKES L T & R VOWLES PARENT LIMITED Company Secretary 2002-11-01 CURRENT 1963-09-18 Active - Proposal to Strike off
KATHERINE ANN JUKES OLAF L JOHNSTON LIMITED Company Secretary 2002-11-01 CURRENT 1937-01-06 Active - Proposal to Strike off
KATHERINE ANN JUKES JUKES PROPERTIES LIMITED Company Secretary 2002-10-15 CURRENT 2002-10-15 Active
STEWART ANDREW JUKES JUKES GROUP LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
STEWART ANDREW JUKES BEVERLEY VENEERS LIMITED Director 2013-06-27 CURRENT 1982-04-29 Active
STEWART ANDREW JUKES UK FUNERAL IMPORTS LIMITED Director 2013-02-27 CURRENT 2003-09-19 Active - Proposal to Strike off
STEWART ANDREW JUKES BROOKLANDS RBS LIMITED Director 2008-09-02 CURRENT 2008-09-02 Active - Proposal to Strike off
STEWART ANDREW JUKES F.E. HARRIS LIMITED Director 2005-01-31 CURRENT 1989-05-18 Active
STEWART ANDREW JUKES HOME AND PLEASURE.COM LIMITED Director 2004-06-22 CURRENT 2004-06-22 Active
STEWART ANDREW JUKES L T & R VOWLES PARENT LIMITED Director 2002-11-01 CURRENT 1963-09-18 Active - Proposal to Strike off
STEWART ANDREW JUKES LT & R VOWLES LIMITED Director 2002-11-01 CURRENT 1994-07-08 Active
STEWART ANDREW JUKES OLAF L JOHNSTON LIMITED Director 2002-11-01 CURRENT 1937-01-06 Active - Proposal to Strike off
STEWART ANDREW JUKES JUKES PROPERTIES LIMITED Director 2002-10-15 CURRENT 2002-10-15 Active
STEWART ANDREW JUKES BRIAN REID AND SON LIMITED Director 2001-12-18 CURRENT 2001-12-13 Active
STEWART ANDREW JUKES MIDLAND FUNERAL SUPPLIES LIMITED Director 1991-04-09 CURRENT 1977-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-25DS01Application to strike the company off the register
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England
2018-07-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 1200
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2017-08-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/17 FROM Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF
2017-08-29PSC05Change of details for Olaf L Johnston Limited as a person with significant control on 2017-08-29
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1200
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1200
2016-02-23AR0106/02/16 ANNUAL RETURN FULL LIST
2015-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1200
2015-04-01AR0106/02/15 ANNUAL RETURN FULL LIST
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/15 FROM Towers Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1200
2014-02-17AR0106/02/14 ANNUAL RETURN FULL LIST
2013-06-05AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-27AR0106/02/13 ANNUAL RETURN FULL LIST
2012-08-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AR0106/02/12 ANNUAL RETURN FULL LIST
2011-09-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-08AR0106/02/11 ANNUAL RETURN FULL LIST
2010-08-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02AR0106/02/10 ANNUAL RETURN FULL LIST
2009-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-02-09363aReturn made up to 06/02/09; full list of members
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 96A WORCESTER ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NJ
2008-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM MAZARS THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY
2008-03-05363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2007-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-28363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2006-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-24363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-16363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2005-02-08287REGISTERED OFFICE CHANGED ON 08/02/05 FROM: UNITS 1-2 RICHMOND STREET SOUTH SWAN VILLAGE WEST BROMWICH B70 0XB
2004-10-22287REGISTERED OFFICE CHANGED ON 22/10/04 FROM: MAZARS THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY
2004-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-17363(287)REGISTERED OFFICE CHANGED ON 17/02/03
2003-02-17363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2003-02-07288aNEW SECRETARY APPOINTED
2002-11-12287REGISTERED OFFICE CHANGED ON 12/11/02 FROM: LONGDON HEATH UPTON UPON SEVERN WORCESTERSHIRE WR8 0RL
2002-11-12288bDIRECTOR RESIGNED
2002-11-12288bSECRETARY RESIGNED
2002-11-12288aNEW DIRECTOR APPOINTED
2002-11-12288bDIRECTOR RESIGNED
2002-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-05363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-22288bSECRETARY RESIGNED
2001-03-22288aNEW SECRETARY APPOINTED
2001-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-16363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2000-09-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-13363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
1999-10-05AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-28288aNEW SECRETARY APPOINTED
1999-09-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-28288aNEW DIRECTOR APPOINTED
1999-04-01363sRETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS
1999-04-01288aNEW DIRECTOR APPOINTED
1999-02-24288bDIRECTOR RESIGNED
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-28288cDIRECTOR'S PARTICULARS CHANGED
1998-04-28363aRETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS
1997-12-15225ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97
1997-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1997-09-09SRES03EXEMPTION FROM APPOINTING AUDITORS 25/10/96
1997-05-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-05-28363sRETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS
1996-10-24288aNEW DIRECTOR APPOINTED
1996-10-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-10-24288bDIRECTOR RESIGNED
1996-10-24287REGISTERED OFFICE CHANGED ON 24/10/96 FROM: CANNOCK ROAD CHASE TERRACE NR WALSALL STAFFS WS7 8JS
1996-10-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OLAF L.JOHNSTON(SHENSTONE)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLAF L.JOHNSTON(SHENSTONE)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of OLAF L.JOHNSTON(SHENSTONE)LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLAF L.JOHNSTON(SHENSTONE)LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,200
Current Assets 2012-01-01 £ 113,861
Debtors 2012-01-01 £ 113,861
Shareholder Funds 2012-01-01 £ 113,861

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OLAF L.JOHNSTON(SHENSTONE)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLAF L.JOHNSTON(SHENSTONE)LIMITED
Trademarks
We have not found any records of OLAF L.JOHNSTON(SHENSTONE)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLAF L.JOHNSTON(SHENSTONE)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as OLAF L.JOHNSTON(SHENSTONE)LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where OLAF L.JOHNSTON(SHENSTONE)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLAF L.JOHNSTON(SHENSTONE)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLAF L.JOHNSTON(SHENSTONE)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.