UKBizDB.co.uk

F.C. & J.K. JOHNSON (SPORTS GOODS) LIMITED

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

This company is commonly known as F.c. & J.k. Johnson (sports Goods) Limited. The company was founded 48 years ago and was given the registration number 01222630. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 47721 - Retail sale of footwear in specialised stores.

Company Information

Name:F.C. & J.K. JOHNSON (SPORTS GOODS) LIMITED
Company Number:01222630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1975
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:73 Cornhill, London, United Kingdom, EC3V 3QQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
176, Rosendale Road, West Dulwich, London, United Kingdom, SE21 8LQ

Director01 September 2011Active
43 Kirkstall Gardens, Streatham, London, SW2 4HR

Director01 September 2002Active
55 Wavertree Road, London, SW2 3SL

Secretary-Active
55 Wavertree Road, London, SW2 3SL

Director-Active
55 Wavertree Road, London, SW2 3SL

Director-Active

People with Significant Control

Debbie Thrower
Notified on:20 March 2017
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:43, Kirkstall Gardens, London, United Kingdom, SW2 4HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Beverley Johnson
Notified on:20 March 2017
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:176, Rosendale Road, London, United Kingdom, SE21 8LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Address

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

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Address

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

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Officers

Termination secretary company with name termination date.

Download
2017-05-08Accounts

Accounts with accounts type total exemption small.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-23Officers

Change person director company with change date.

Download
2016-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-08Mortgage

Mortgage satisfy charge full.

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Address

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

Download

Copyright © 2024. All rights reserved.