UKBizDB.co.uk

THE JOHNSONS GROUP LIMITED

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

This company is commonly known as The Johnsons Group Limited. The company was founded 37 years ago and was given the registration number 02033448. The firm's registered office is in BATH. You can find them at 11 Laura Place, , Bath, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE JOHNSONS GROUP LIMITED
Company Number:02033448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1986
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11 Laura Place, Bath, England, BA2 4BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11c, Kingsmead Square, Bath, BA1 2AB

Director19 January 2011Active
Lady Farm, Cottage, Chelwood, Bristol, England, BS39 4NN

Director10 August 1998Active
Lady Farm, Chelwood, Bristol, England, BS39 4NN

Secretary31 March 2004Active
55 Park Road, Bath, BA1 3EE

Secretary-Active
Beechcroft Weston Park, Bath, BA1 4AS

Director-Active
Chilcombe House Chilcombe Bottom, Batheaston, Bath, BA1 8EL

Director27 March 1995Active
Irvings Cottage, Fletching Street, Mayfield, TN20 6TJ

Director-Active
Threshers Barn, Ledwell, OX7 7AN

Director22 July 1997Active
Lady Farm, Chelwood, Bristol, BS39 4NN

Director-Active
10 Springfield Place, Bath, BA1 5RA

Director-Active
Whites Croft, North Road, Bath, BA2 6JD

Director03 April 1995Active
Whites Croft, North Road, Bath, BA2 6JD

Director-Active
11, Laura Place, Bath, England, BA2 4BL

Director21 December 2017Active
Sutherland House 159 Oldmixon Road, Hutton, Weston Super Mare, BS24 9QB

Director-Active
Brooklands 70 Naishes Avenue, Peasedown St John, Bath, BA2 8TW

Director20 February 1998Active
Dira Barton, East Village, Crediton, EX17 4BZ

Director01 July 1998Active

People with Significant Control

Mr James Daniel Lawrence Pearce
Notified on:06 October 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:11c, Kingsmead Square, Bath, BA1 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Claire Louise Scoble
Notified on:06 October 2016
Status:Active
Date of birth:August 1965
Nationality:British
Address:11c, Kingsmead Square, Bath, BA1 2AB
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-20Address

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

Download
2022-09-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-14Resolution

Resolution.

Download
2022-04-19Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2019-03-19Address

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

Download
2018-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2017-02-23Mortgage

Mortgage satisfy charge full.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2016-11-28Accounts

Change account reference date company current extended.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Address

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

Download

Copyright © 2024. All rights reserved.