Company NameJohnson's Stores Limited
Company StatusActive
Company Number08529293
CategoryPrivate Limited Company
Incorporation Date14 May 2013(10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Peter Frederick Johnson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Dornoch Drive
Hull
East Yorkshire
HU8 8JL
Director NameMr Stephen Peter Johnson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Legard Drive
Anlaby
Hull
East Yorkshire
HU10 6UN
Director NameMrs Camille Johnson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(2 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address36 Hull Road
Anlaby
Hull
HU10 6UA

Contact

Telephone01482 655046
Telephone regionHull

Location

Registered Address36 Hull Road
Anlaby
Hull
HU10 6UA
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Shareholders

500 at £1Peter Johnson
50.00%
Ordinary
500 at £1Stephen Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth-£185,169
Cash£9,832
Current Liabilities£252,250

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

30 September 2013Delivered on: 10 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 31 May 2023 (12 pages)
23 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 May 2022 (12 pages)
15 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 May 2021 (12 pages)
25 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
23 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
13 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
10 August 2017Registered office address changed from 60 Legard Drive Anlaby Hull HU10 6UN to 36 Hull Road Anlaby Hull HU10 6UA on 10 August 2017 (1 page)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Registered office address changed from 60 Legard Drive Anlaby Hull HU10 6UN to 36 Hull Road Anlaby Hull HU10 6UA on 10 August 2017 (1 page)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
30 May 2016Appointment of Mrs Camille Johnson as a director on 1 December 2015 (2 pages)
30 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,000
(5 pages)
30 May 2016Appointment of Mrs Camille Johnson as a director on 1 December 2015 (2 pages)
30 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,000
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(4 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
27 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
10 October 2013Registration of charge 085292930001 (8 pages)
10 October 2013Registration of charge 085292930001 (8 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)