Scarborough
North Yorkshire
YO12 6JR
Secretary Name | Denise Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 1999(5 days after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Secretary |
Correspondence Address | 29 Lowdale Avenue Scarborough North Yorkshire YO12 6JR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | www.johnsonelectrical.com |
---|
Registered Address | 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Stepney |
Built Up Area | Scarborough |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Brian Johnson 60.00% Ordinary |
---|---|
40 at £1 | Denise Johnson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,774 |
Current Liabilities | £26,390 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
26 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
---|---|
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
7 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
13 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-05
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mr Brian Johnson on 18 March 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 64 falsgrave road scarborough north yorkshire YO12 5AX (1 page) |
22 March 2007 | Return made up to 21/03/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
21 March 2005 | Return made up to 21/03/05; full list of members (2 pages) |
29 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
22 March 2004 | Return made up to 23/03/04; full list of members (6 pages) |
12 December 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
7 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
12 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
29 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
29 March 2001 | Return made up to 23/03/01; full list of members (6 pages) |
21 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
12 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
1 May 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
1 May 1999 | Registered office changed on 01/05/99 from: 29 lowdale avenue scarborough north yorkshire YO12 6JR (1 page) |
1 May 1999 | Resolutions
|
24 April 1999 | Ad 13/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 April 1999 | New secretary appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Registered office changed on 24/04/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 March 1999 | Incorporation (18 pages) |