UKBizDB.co.uk

CWH JOHNSONS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cwh Johnsons International Limited. The company was founded 18 years ago and was given the registration number 05665559. The firm's registered office is in LONDON. You can find them at 140 Fenchurch Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CWH JOHNSONS INTERNATIONAL LIMITED
Company Number:05665559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:140 Fenchurch Street, London, England, EC3M 6BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Prescot St, London, England, E1 8NN

Secretary11 August 2017Active
66 Prescot St, London, England, E1 8NN

Director04 January 2006Active
66 Prescot St, London, England, E1 8NN

Director30 June 2016Active
66 Prescot St, London, England, E1 8NN

Director05 July 2016Active
66 Prescot St, London, England, E1 8NN

Director01 April 2023Active
15, Minters Orchard, St Mary's Platt, Sevenoaks, England, TN15 8JQ

Secretary30 April 2012Active
3 Rosecroft Close, Biggin Hill, TN16 3JN

Secretary04 January 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 January 2006Active
85 Timberbank Vigo Village, Nr Meopham, Gravesend, DA13 0SN

Director04 January 2006Active
21, Dunmow Road, Bishop's Stortford, United Kingdom, CM23 5HE

Director04 January 2006Active
66 Prescot St, London, England, E1 8NN

Director01 October 2018Active
4, Rosemead Gardens, Headcorn, Ashford, United Kingdom, TN27 9RT

Director07 December 2011Active
Penthouse North,, Pope Court, The Galleries, Warley, United Kingdom,

Director01 August 2009Active

People with Significant Control

W.E. Cox Claims Group (Surveys And Sales) Limited
Notified on:31 July 2021
Status:Active
Country of residence:England
Address:66 Prescot St, London, England, E1 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
W E Cox Claims Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:66 Prescot Street, London, United Kingdom, E1 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Address

Change registered office address company with date old address new address.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Resolution

Resolution.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.