Boroughbridge
York
North Yorkshire
YO51 9HZ
Secretary Name | Beverley Adele Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Riding School Minskip Boroughbridge York North Yorkshire YO51 9HZ |
Director Name | Beverley Adele Johnson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2008(3 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Riding School Minskip Boroughbridge York North Yorkshire YO51 9HZ |
Director Name | David Newton + Co. Nominees (ONE) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG |
Secretary Name | David Newton + Co. Nominees (TWO) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG |
Website | johnsonsheating.co.uk |
---|
Registered Address | Unit 6 Bar Lane Roecliffe York YO51 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
Built Up Area | Boroughbridge |
50 at £1 | Beverley Adele Johnson 50.00% Ordinary |
---|---|
50 at £1 | David Ewan Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,672 |
Cash | £200 |
Current Liabilities | £311,300 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 11 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
29 July 2008 | Delivered 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 |
---|
29 September 2023 | Total exemption full accounts made up to 29 December 2022 (9 pages) |
---|---|
25 April 2023 | Confirmation statement made on 11 April 2023 with updates (4 pages) |
29 September 2022 | Total exemption full accounts made up to 29 December 2021 (9 pages) |
22 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 29 December 2020 (9 pages) |
14 May 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
19 March 2021 | Registered 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 2020 | Total exemption full accounts made up to 29 December 2019 (9 pages) |
2 May 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 29 December 2018 (9 pages) |
26 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
17 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 30 December 2017 (11 pages) |
30 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Registered office address changed from Barclays Bank Chambers 37 High Street Knaresborough North Yorkshire HG5 0HB on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from Barclays Bank Chambers 37 High Street Knaresborough North Yorkshire HG5 0HB on 18 January 2012 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 April 2010 | Director's details changed for David Ewan Johnson on 11 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for David Ewan Johnson on 11 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Beverley Adele Johnson on 11 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Beverley Adele Johnson on 11 April 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from braclays bank chambers, 37 high street knaresborough north yorkshire HG5 0HB (1 page) |
29 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from braclays bank chambers, 37 high street knaresborough north yorkshire HG5 0HB (1 page) |
29 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from unit 6 becklands close bar lane roecliffe boroughbridge north yorkshire YO51 9NR (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from unit 6 becklands close bar lane roecliffe boroughbridge north yorkshire YO51 9NR (1 page) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
23 July 2008 | Director appointed beverley adele johnson (2 pages) |
23 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
23 July 2008 | Director appointed beverley adele johnson (2 pages) |
3 July 2008 | Appointment terminated director david newton + co. Nominees (one) LIMITED (1 page) |
3 July 2008 | Appointment terminated secretary david newton + co. Nominees (two) LIMITED (1 page) |
3 July 2008 | Secretary appointed beverley dawn adele johnson (2 pages) |
3 July 2008 | Secretary appointed beverley dawn adele johnson (2 pages) |
3 July 2008 | Ad 11/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 July 2008 | Appointment terminated secretary david newton + co. Nominees (two) LIMITED (1 page) |
3 July 2008 | Director appointed david ewan johnson (2 pages) |
3 July 2008 | Director appointed david ewan johnson (2 pages) |
3 July 2008 | Ad 11/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 July 2008 | Appointment terminated director david newton + co. Nominees (one) LIMITED (1 page) |
8 May 2008 | Registered 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 2008 | Registered 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 2008 | Company name changed johnsons plumbing & heating LIMITED\certificate issued on 07/05/08 (2 pages) |
2 May 2008 | Company name changed johnsons plumbing & heating LIMITED\certificate issued on 07/05/08 (2 pages) |
11 April 2008 | Incorporation (14 pages) |
11 April 2008 | Incorporation (14 pages) |