Company NameJ.W. Johnson (Hull) Limited
DirectorsPauline Irene Johnson and John Richard Johnson
Company StatusActive
Company Number00513511
CategoryPrivate Limited Company
Incorporation Date21 November 1952(71 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NamePauline Irene Johnson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(38 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Harcourt Drive Ripon Way
Hull
East Yorkshire
HU9 2AR
Director NameMr John Richard Johnson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1998(45 years, 9 months after company formation)
Appointment Duration25 years, 8 months
RoleFish Merchant
Country of ResidenceEngland
Correspondence Address25 Harcourt Drive Ripon Way
Hull
East Yorkshire
HU9 2AR
Secretary NameMrs Anne-Marie Johnson
StatusCurrent
Appointed18 October 2019(66 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Director NameElsie Johnson
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 1991(38 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 August 1998)
RoleCompany Director
Correspondence Address38 Marine Avenue
North Ferriby
East Yorkshire
HU14 3DS
Director NameKenneth Johnson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(38 years, 10 months after company formation)
Appointment Duration26 years, 1 month (resigned 11 October 2017)
RoleFish Merchant
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA
Secretary NameElsie Johnson
NationalityEnglish
StatusResigned
Appointed14 September 1991(38 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 August 1998)
RoleCompany Director
Correspondence Address38 Marine Avenue
North Ferriby
East Yorkshire
HU14 3DS
Secretary NamePauline Irene Johnson
NationalityBritish
StatusResigned
Appointed10 August 1998(45 years, 9 months after company formation)
Appointment Duration21 years, 2 months (resigned 18 October 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressRegent's Court Princess Street
Hull
East Yorkshire
HU2 8BA

Contact

Telephone01482 329593
Telephone regionHull

Location

Registered Address25 Harcourt Drive
Ripon Way
Hull
East Yorkshire
HU9 2AR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Shareholders

316 at £1John Johnson
33.33%
Ordinary
316 at £1Kenneth Johnson
33.33%
Ordinary
316 at £1Pauline Johnson
33.33%
Ordinary

Financials

Year2014
Net Worth£392,435
Cash£338,721
Current Liabilities£84,990

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (5 pages)
10 August 2020Director's details changed for Pauline Irene Johnson on 10 August 2020 (2 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 October 2019Appointment of Mrs Anne-Marie Johnson as a secretary on 18 October 2019 (2 pages)
29 October 2019Termination of appointment of Pauline Irene Johnson as a secretary on 18 October 2019 (1 page)
16 September 2019Confirmation statement made on 14 September 2019 with updates (5 pages)
14 September 2018Cessation of Kenneth Johnson as a person with significant control on 15 August 2018 (1 page)
14 September 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
14 September 2018Change of details for John Richard Johnson as a person with significant control on 15 August 2018 (2 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 January 2018Termination of appointment of Kenneth Johnson as a director on 11 October 2017 (1 page)
22 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
10 November 2016Confirmation statement made on 14 September 2016 with updates (8 pages)
10 November 2016Confirmation statement made on 14 September 2016 with updates (8 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 October 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 October 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 948
(7 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 948
(7 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 948
(6 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 948
(6 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 948
(6 pages)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 948
(6 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
22 September 2011Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 22 September 2011 (1 page)
22 September 2011Registered office address changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA on 22 September 2011 (1 page)
22 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 September 2010Secretary's details changed for Pauline Irene Johnson on 14 September 2010 (1 page)
21 September 2010Director's details changed for John Richard Johnson on 14 September 2010 (2 pages)
21 September 2010Director's details changed for Pauline Irene Johnson on 14 September 2010 (2 pages)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Pauline Irene Johnson on 14 September 2010 (2 pages)
21 September 2010Director's details changed for John Richard Johnson on 14 September 2010 (2 pages)
21 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Kenneth Johnson on 14 September 2010 (2 pages)
21 September 2010Director's details changed for Kenneth Johnson on 14 September 2010 (2 pages)
21 September 2010Secretary's details changed for Pauline Irene Johnson on 14 September 2010 (1 page)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 September 2009Registered office changed on 30/09/2009 from c/o smailes goldie regent's court princess street hull east yorkshire HU2 8BA (1 page)
30 September 2009Registered office changed on 30/09/2009 from c/o smailes goldie regent's court princess street hull east yorkshire HU2 8BA (1 page)
30 September 2009Return made up to 14/09/09; full list of members (4 pages)
30 September 2009Return made up to 14/09/09; full list of members (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 September 2008Registered office changed on 24/09/2008 from regent's court princess street hull east yorkshire HU2 8BA (1 page)
24 September 2008Return made up to 14/09/08; full list of members (4 pages)
24 September 2008Registered office changed on 24/09/2008 from regent's court princess street hull east yorkshire HU2 8BA (1 page)
24 September 2008Return made up to 14/09/08; full list of members (4 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2007Return made up to 14/09/07; no change of members (7 pages)
2 October 2007Return made up to 14/09/07; no change of members (7 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 September 2006Return made up to 14/09/06; full list of members (7 pages)
27 September 2006Return made up to 14/09/06; full list of members (7 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
14 September 2005Return made up to 14/09/05; full list of members (7 pages)
14 September 2005Return made up to 14/09/05; full list of members (7 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
20 September 2004Return made up to 14/09/04; full list of members (8 pages)
20 September 2004Return made up to 14/09/04; full list of members (8 pages)
9 August 2004Secretary's particulars changed;director's particulars changed (1 page)
9 August 2004Director's particulars changed (2 pages)
9 August 2004Secretary's particulars changed;director's particulars changed (1 page)
9 August 2004Director's particulars changed (2 pages)
10 November 2003Registered office changed on 10/11/03 from: station court st stephens square hull HU1 3XL (1 page)
10 November 2003Registered office changed on 10/11/03 from: station court st stephens square hull HU1 3XL (1 page)
19 September 2003Return made up to 14/09/03; full list of members (7 pages)
19 September 2003Return made up to 14/09/03; full list of members (7 pages)
5 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
5 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
19 September 2002Return made up to 14/09/02; full list of members (7 pages)
19 September 2002Full accounts made up to 31 March 2002 (12 pages)
19 September 2002Return made up to 14/09/02; full list of members (7 pages)
19 September 2002Full accounts made up to 31 March 2002 (12 pages)
20 June 2002£ ic 1500/948 31/05/02 £ sr 552@1=552 (1 page)
20 June 2002£ ic 1500/948 31/05/02 £ sr 552@1=552 (1 page)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 September 2001Return made up to 14/09/01; full list of members (7 pages)
17 September 2001Return made up to 14/09/01; full list of members (7 pages)
15 August 2001Full accounts made up to 31 March 2001 (12 pages)
15 August 2001Full accounts made up to 31 March 2001 (12 pages)
20 September 2000Return made up to 14/09/00; full list of members (7 pages)
20 September 2000Return made up to 14/09/00; full list of members (7 pages)
29 June 2000Full accounts made up to 31 March 2000 (12 pages)
29 June 2000Full accounts made up to 31 March 2000 (12 pages)
17 September 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1999Full accounts made up to 27 March 1999 (12 pages)
20 June 1999Full accounts made up to 27 March 1999 (12 pages)
23 September 1998Return made up to 14/09/98; no change of members (4 pages)
23 September 1998Return made up to 14/09/98; no change of members (4 pages)
21 August 1998New director appointed (2 pages)
21 August 1998Secretary resigned;director resigned (1 page)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned;director resigned (1 page)
21 August 1998New secretary appointed (2 pages)
21 August 1998New director appointed (2 pages)
9 July 1998Full accounts made up to 28 March 1998 (12 pages)
9 July 1998Full accounts made up to 28 March 1998 (12 pages)
18 September 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 September 1997Return made up to 14/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 September 1997Full accounts made up to 31 March 1997 (11 pages)
5 September 1997Full accounts made up to 31 March 1997 (11 pages)
18 September 1996Return made up to 14/09/96; full list of members (6 pages)
18 September 1996Return made up to 14/09/96; full list of members (6 pages)
5 August 1996Full accounts made up to 31 March 1996 (11 pages)
5 August 1996Full accounts made up to 31 March 1996 (11 pages)
15 September 1995Return made up to 14/09/95; no change of members (4 pages)
15 September 1995Return made up to 14/09/95; no change of members (4 pages)
19 July 1995Full accounts made up to 31 March 1995 (11 pages)
19 July 1995Full accounts made up to 31 March 1995 (11 pages)
21 November 1952Certificate of incorporation (1 page)
21 November 1952Certificate of incorporation (1 page)