Company NameJohnson Construction Holdings Limited
DirectorAndrew Barry Johnson
Company StatusActive
Company Number09658314
CategoryPrivate Limited Company
Incorporation Date26 June 2015(8 years, 10 months ago)
Previous NameJohnson Energy Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Andrew Barry Johnson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(same day as company formation)
RoleConstruction Maintenance
Country of ResidenceEngland
Correspondence AddressJohnson House Unit 3
Upton Street
Hull
HU8 7DA

Location

Registered AddressJohnson House Unit 3
Upton Street
Hull
HU8 7DA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

7 October 2022Delivered on: 12 October 2022
Persons entitled: Rj Development Solutions Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest.. All of the borrower's intellectual property.
Outstanding
7 October 2022Delivered on: 12 October 2022
Persons entitled: Rj Development Solutions Limited

Classification: A registered charge
Particulars: The freehold land on the north side of upton street, kingston upon hull known as ashridge house, upton street, hull, HU8 7DA registered at the land registry with title number HS235717.
Outstanding

Filing History

27 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-26
(3 pages)
26 February 2021Current accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
23 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
15 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 June 2017Notification of Andrew Barry Johnson as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
27 June 2017Notification of Andrew Barry Johnson as a person with significant control on 24 June 2017 (2 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)