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.
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 | : |
|
Registered Address | : | 11 Laura Place, Bath, England, BA2 4BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11c, Kingsmead Square, Bath, BA1 2AB | Director | 19 January 2011 | Active |
Lady Farm, Cottage, Chelwood, Bristol, England, BS39 4NN | Director | 10 August 1998 | Active |
Lady Farm, Chelwood, Bristol, England, BS39 4NN | Secretary | 31 March 2004 | Active |
55 Park Road, Bath, BA1 3EE | Secretary | - | Active |
Beechcroft Weston Park, Bath, BA1 4AS | Director | - | Active |
Chilcombe House Chilcombe Bottom, Batheaston, Bath, BA1 8EL | Director | 27 March 1995 | Active |
Irvings Cottage, Fletching Street, Mayfield, TN20 6TJ | Director | - | Active |
Threshers Barn, Ledwell, OX7 7AN | Director | 22 July 1997 | Active |
Lady Farm, Chelwood, Bristol, BS39 4NN | Director | - | Active |
10 Springfield Place, Bath, BA1 5RA | Director | - | Active |
Whites Croft, North Road, Bath, BA2 6JD | Director | 03 April 1995 | Active |
Whites Croft, North Road, Bath, BA2 6JD | Director | - | Active |
11, Laura Place, Bath, England, BA2 4BL | Director | 21 December 2017 | Active |
Sutherland House 159 Oldmixon Road, Hutton, Weston Super Mare, BS24 9QB | Director | - | Active |
Brooklands 70 Naishes Avenue, Peasedown St John, Bath, BA2 8TW | Director | 20 February 1998 | Active |
Dira Barton, East Village, Crediton, EX17 4BZ | Director | 01 July 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-20 | Address | Change registered office address company with date old address new address. | Download |
2022-09-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-09-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-14 | Resolution | Resolution. | Download |
2022-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Address | Change registered office address company with date old address new address. | Download |
2018-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-19 | Officers | Termination director company with name termination date. | Download |
2016-11-28 | Accounts | Change account reference date company current extended. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.