Company NameJohnson's Heating & Plumbing Limited
DirectorsDavid Ewan Johnson and Beverley Adele Johnson
Company StatusActive
Company Number06563536
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)
Previous NameJohnsons Plumbing & Heating Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David Ewan Johnson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2008(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence AddressThe Old Riding School Minskip
Boroughbridge
York
North Yorkshire
YO51 9HZ
Secretary NameBeverley Adele Johnson
NationalityBritish
StatusCurrent
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Riding School Minskip
Boroughbridge
York
North Yorkshire
YO51 9HZ
Director NameBeverley Adele Johnson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2008(3 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Riding School Minskip
Boroughbridge
York
North Yorkshire
YO51 9HZ
Director NameDavid Newton + Co. Nominees (ONE) Limited (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence AddressLawrence House James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4WG
Secretary NameDavid Newton + Co. Nominees (TWO) Limited (Corporation)
StatusResigned
Appointed11 April 2008(same day as company formation)
Correspondence AddressLawrence House James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4WG

Contact

Websitejohnsonsheating.co.uk

Location

Registered AddressUnit 6 Bar Lane
Roecliffe
York
YO51 9NR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge

Shareholders

50 at £1Beverley Adele Johnson
50.00%
Ordinary
50 at £1David Ewan Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£62,672
Cash£200
Current Liabilities£311,300

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return11 April 2024 (1 week, 6 days ago)
Next Return Due25 April 2025 (1 year from now)

Charges

29 July 2008Delivered on: 1 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 29 December 2022 (9 pages)
25 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 29 December 2021 (9 pages)
22 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 29 December 2020 (9 pages)
14 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
19 March 2021Registered office address changed from Unit 24 Skipton Auction Mart Gargrave Road Skipton BD23 1UD England to Unit 6 Bar Lane Roecliffe York YO51 9NR on 19 March 2021 (1 page)
29 December 2020Total exemption full accounts made up to 29 December 2019 (9 pages)
2 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 29 December 2018 (9 pages)
26 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
17 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 30 December 2017 (11 pages)
30 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 August 2017Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB to Unit 24 Skipton Auction Mart Gargrave Road Skipton BD23 1UD on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB to Unit 24 Skipton Auction Mart Gargrave Road Skipton BD23 1UD on 29 August 2017 (1 page)
26 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
18 January 2012Registered office address changed from Barclays Bank Chambers 37 High Street Knaresborough North Yorkshire HG5 0HB on 18 January 2012 (1 page)
18 January 2012Registered office address changed from Barclays Bank Chambers 37 High Street Knaresborough North Yorkshire HG5 0HB on 18 January 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 April 2010Director's details changed for David Ewan Johnson on 11 April 2010 (2 pages)
27 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for David Ewan Johnson on 11 April 2010 (2 pages)
27 April 2010Director's details changed for Beverley Adele Johnson on 11 April 2010 (2 pages)
27 April 2010Director's details changed for Beverley Adele Johnson on 11 April 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 May 2009Registered office changed on 29/05/2009 from braclays bank chambers, 37 high street knaresborough north yorkshire HG5 0HB (1 page)
29 May 2009Return made up to 11/04/09; full list of members (4 pages)
29 May 2009Registered office changed on 29/05/2009 from braclays bank chambers, 37 high street knaresborough north yorkshire HG5 0HB (1 page)
29 May 2009Return made up to 11/04/09; full list of members (4 pages)
29 April 2009Registered office changed on 29/04/2009 from unit 6 becklands close bar lane roecliffe boroughbridge north yorkshire YO51 9NR (1 page)
29 April 2009Registered office changed on 29/04/2009 from unit 6 becklands close bar lane roecliffe boroughbridge north yorkshire YO51 9NR (1 page)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 July 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 July 2008Director appointed beverley adele johnson (2 pages)
23 July 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 July 2008Director appointed beverley adele johnson (2 pages)
3 July 2008Appointment terminated director david newton + co. Nominees (one) LIMITED (1 page)
3 July 2008Appointment terminated secretary david newton + co. Nominees (two) LIMITED (1 page)
3 July 2008Secretary appointed beverley dawn adele johnson (2 pages)
3 July 2008Secretary appointed beverley dawn adele johnson (2 pages)
3 July 2008Ad 11/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 July 2008Appointment terminated secretary david newton + co. Nominees (two) LIMITED (1 page)
3 July 2008Director appointed david ewan johnson (2 pages)
3 July 2008Director appointed david ewan johnson (2 pages)
3 July 2008Ad 11/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 July 2008Appointment terminated director david newton + co. Nominees (one) LIMITED (1 page)
8 May 2008Registered office changed on 08/05/2008 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG united kingdom (1 page)
8 May 2008Registered office changed on 08/05/2008 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG united kingdom (1 page)
2 May 2008Company name changed johnsons plumbing & heating LIMITED\certificate issued on 07/05/08 (2 pages)
2 May 2008Company name changed johnsons plumbing & heating LIMITED\certificate issued on 07/05/08 (2 pages)
11 April 2008Incorporation (14 pages)
11 April 2008Incorporation (14 pages)