Company NameJohnson Financial Management Limited
DirectorsDavid Reginald Johnson and Gillian Anne Johnson
Company StatusActive
Company Number03184465
CategoryPrivate Limited Company
Incorporation Date11 April 1996(28 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr David Reginald Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1996(4 months after company formation)
Appointment Duration27 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHawthorne House 28 Cowgate
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMrs Gillian Anne Johnson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1996(4 months after company formation)
Appointment Duration27 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHawthorne House 28 Cowgate
Welton
Brough
East Yorkshire
HU15 1NB
Secretary NameMrs Gillian Anne Johnson
NationalityBritish
StatusCurrent
Appointed15 August 1996(4 months after company formation)
Appointment Duration27 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHawthorne House 28 Cowgate
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Andrew Charles Travers Procter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Farm Far Lane
Bewholme
Driffield
East Yorkshire
YO25 8EA
Secretary NameNicholas Guy Fraser
NationalityBritish
StatusResigned
Appointed11 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthfield House
15 New Road
Hornsea
East Yorkshire
HU18 1PG

Contact

Telephone01482 667440
Telephone regionHull

Location

Registered AddressHawthorne House
28 Cowgate
Welton
East Yorkshire
HU15 1NB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

2 at £1Gillian Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,705
Cash£1,783
Current Liabilities£78

Accounts

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

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (6 days from now)

Filing History

15 April 2023Micro company accounts made up to 31 March 2023 (6 pages)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
12 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
10 April 2022Micro company accounts made up to 31 March 2022 (6 pages)
11 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
10 April 2021Micro company accounts made up to 31 March 2021 (6 pages)
6 June 2020Micro company accounts made up to 31 March 2020 (6 pages)
15 April 2020Confirmation statement made on 11 April 2020 with updates (3 pages)
22 April 2019Micro company accounts made up to 31 March 2019 (6 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
12 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
8 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 May 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
(5 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
(5 pages)
7 April 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 10
(4 pages)
7 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 April 2016Statement of capital following an allotment of shares on 18 March 2016
  • GBP 10
(4 pages)
7 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2
(5 pages)
12 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
13 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 April 2010Director's details changed for Gillian Anne Johnson on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Gillian Anne Johnson on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 April 2009Return made up to 11/04/09; full list of members (3 pages)
17 April 2009Return made up to 11/04/09; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 April 2008Return made up to 11/04/08; full list of members (3 pages)
14 April 2008Return made up to 11/04/08; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 April 2007Return made up to 11/04/07; full list of members (2 pages)
16 April 2007Return made up to 11/04/07; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 April 2006Return made up to 11/04/06; full list of members (2 pages)
24 April 2006Return made up to 11/04/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 April 2005Return made up to 11/04/05; full list of members (2 pages)
18 April 2005Return made up to 11/04/05; full list of members (2 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 April 2004Return made up to 11/04/04; full list of members (7 pages)
17 April 2004Return made up to 11/04/04; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 April 2003Return made up to 11/04/03; full list of members (7 pages)
27 April 2003Return made up to 11/04/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 April 2002Return made up to 11/04/02; full list of members (6 pages)
23 April 2002Return made up to 11/04/02; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 April 2001Return made up to 11/04/01; full list of members (6 pages)
19 April 2001Return made up to 11/04/01; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 March 2000 (3 pages)
25 April 2000Accounts for a small company made up to 31 March 2000 (3 pages)
20 April 2000Return made up to 11/04/00; full list of members (6 pages)
20 April 2000Return made up to 11/04/00; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 31 March 1999 (3 pages)
28 April 1999Return made up to 11/04/99; no change of members (4 pages)
28 April 1999Accounts for a small company made up to 31 March 1999 (3 pages)
28 April 1999Return made up to 11/04/99; no change of members (4 pages)
23 April 1998Return made up to 11/04/98; no change of members
  • 363(287) ‐ Registered office changed on 23/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1998Return made up to 11/04/98; no change of members
  • 363(287) ‐ Registered office changed on 23/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1998Accounts for a small company made up to 31 March 1998 (3 pages)
22 April 1998Accounts for a small company made up to 31 March 1998 (3 pages)
27 August 1997Registered office changed on 27/08/97 from: 9 station road rawcliffe goole east yorkshire DN14 8QP (1 page)
27 August 1997Registered office changed on 27/08/97 from: 9 station road rawcliffe goole east yorkshire DN14 8QP (1 page)
14 May 1997Accounts for a small company made up to 31 March 1997 (3 pages)
14 May 1997Accounts for a small company made up to 31 March 1997 (3 pages)
21 April 1997Return made up to 11/04/97; full list of members (6 pages)
21 April 1997Return made up to 11/04/97; full list of members (6 pages)
27 January 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
27 January 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
5 September 1996Registered office changed on 05/09/96 from: 5 parliament street hull HU1 2AZ (1 page)
5 September 1996New secretary appointed;new director appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996New secretary appointed;new director appointed (2 pages)
5 September 1996Secretary resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996Registered office changed on 05/09/96 from: 5 parliament street hull HU1 2AZ (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996Secretary resigned (1 page)
22 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 August 1996Memorandum and Articles of Association (14 pages)
22 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 August 1996Memorandum and Articles of Association (14 pages)
16 August 1996Company name changed SJP9 LIMITED\certificate issued on 19/08/96 (2 pages)
16 August 1996Company name changed SJP9 LIMITED\certificate issued on 19/08/96 (2 pages)
11 April 1996Incorporation (19 pages)
11 April 1996Incorporation (19 pages)