Company NameCa Johnson & Sons Limited
DirectorMichael Johnson
Company StatusActive
Company Number09689077
CategoryPrivate Limited Company
Incorporation Date16 July 2015(8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Michael Johnson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Spring Farm Jewitt Lane
Collingham
Wetherby
West Yorkshire
LS22 5BD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

11 August 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
23 August 2022Confirmation statement made on 15 July 2022 with updates (4 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
6 October 2021Compulsory strike-off action has been discontinued (1 page)
5 October 2021Confirmation statement made on 15 July 2021 with updates (4 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
16 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
29 August 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
17 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 July 2020Change of share class name or designation (2 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
26 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
6 August 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 July 2017Change of details for Mr Michael Johnson as a person with significant control on 22 November 2016 (2 pages)
19 July 2017Change of details for Mr Michael Johnson as a person with significant control on 22 November 2016 (2 pages)
19 July 2017Director's details changed for Mr Michael Johnson on 22 November 2016 (2 pages)
19 July 2017Director's details changed for Mr Michael Johnson on 22 November 2016 (2 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
28 July 2015Appointment of Mr Michael Johnson as a director on 16 July 2015 (2 pages)
28 July 2015Appointment of Mr Michael Johnson as a director on 16 July 2015 (2 pages)
28 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 100
(3 pages)
28 July 2015Statement of capital following an allotment of shares on 16 July 2015
  • GBP 100
(3 pages)
16 July 2015Termination of appointment of Barbara Kahan as a director on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Barbara Kahan as a director on 16 July 2015 (1 page)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 July 2015Incorporation
Statement of capital on 2015-07-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)