Silver End
Witham
Essex
CM8 3PN
Director Name | Carole June Johnson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(57 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boars Tye Garage Boars Tye Road Silver End Witham Essex CM8 3PN |
Secretary Name | Carole June Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(57 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boars Tye Garage Boars Tye Road Silver End Witham Essex CM8 3PN |
Director Name | Philip Read |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(62 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 2004) |
Role | Managing Director |
Correspondence Address | 22 Cranborne Close Colchester Essex CO4 5UZ |
Website | johnson.seat.co.uk |
---|
Registered Address | Boars Tye Garage Boars Tye Road Silver End Witham Essex CM8 3PN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Silver End |
Ward | Silver End & Cressing |
Address Matches | 2 other UK companies use this postal address |
250k at £1 | M J Johnson & C J Johnson LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £485,960 |
Cash | £35,702 |
Current Liabilities | £165,886 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
27 March 1997 | Delivered on: 29 March 1997 Satisfied on: 11 March 2004 Persons entitled: Tgb Finance Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's present and future stock of used motor vehicles of whatsoever nature and all the company's right title and interest therein ("motor vehicles"). All moneys from time to time payable under any insurances in respect of the motor vehicles. All goods given in exchange for motor vehicles. Fully Satisfied |
---|---|
31 March 1995 | Delivered on: 8 April 1995 Satisfied on: 2 February 1996 Persons entitled: Renault Financial Services Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as garage premises at london rd,feering,colchester,essex. See the mortgage charge document for full details. Fully Satisfied |
11 April 1989 | Delivered on: 13 April 1989 Satisfied on: 11 March 2004 Persons entitled: Nws Trust Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H garage premises at london road feering colchester essex. Fully Satisfied |
6 February 1989 | Delivered on: 8 February 1989 Satisfied on: 9 October 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage premises feering colchester essex. Fully Satisfied |
17 July 1985 | Delivered on: 25 July 1985 Satisfied on: 9 October 1990 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and hereafter from time to time due owing or incurred to the company. Fully Satisfied |
8 May 1985 | Delivered on: 21 May 1985 Satisfied on: 23 July 1988 Persons entitled: D.E. Gary Classification: Legal charge Secured details: £38,000 due from the company to the chargee supplemental to a loan agreement dated 8/5/85. Particulars: Garage premises at london road feering essex. Fully Satisfied |
29 April 1939 | Delivered on: 17 May 1939 Satisfied on: 16 March 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All moneys etc. Particulars: Undertaking and all property including uncalled capital & goodwill. Fully Satisfied |
3 December 1996 | Delivered on: 11 December 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a plt 2 island site chappel hill braintree and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
19 April 1990 | Delivered on: 25 April 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over f/h property k/a land at london road feering essex, and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
31 March 1998 | Delivered on: 9 April 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a plot 2 island site now known as galleys corner chappel hill braintree.t/no.EX551795.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 January 2024 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
---|---|
12 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 August 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 October 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 October 2019 | Register inspection address has been changed from C/O Maynard Heady Llp 40-42 High Street Maldon Essex CM9 5PN England to Arlington House West Station Business Park Spital Road Maldon CM9 6FF (1 page) |
2 October 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
13 February 2018 | Satisfaction of charge 6 in full (2 pages) |
13 February 2018 | Satisfaction of charge 10 in full (2 pages) |
13 February 2018 | Satisfaction of charge 8 in full (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
9 May 2017 | Director's details changed for Mr Michael John Johnson on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Michael John Johnson on 9 May 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Termination of appointment of Carole Johnson as a director (1 page) |
3 September 2012 | Termination of appointment of Carole Johnson as a secretary (1 page) |
3 September 2012 | Termination of appointment of Carole Johnson as a director (1 page) |
3 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Termination of appointment of Carole Johnson as a secretary (1 page) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Secretary's details changed for Carole June Johnson on 28 August 2010 (1 page) |
14 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Director's details changed for Carole June Johnson on 28 August 2010 (2 pages) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Director's details changed for Michael John Johnson on 28 August 2010 (2 pages) |
14 October 2010 | Register inspection address has been changed (1 page) |
14 October 2010 | Director's details changed for Carole June Johnson on 28 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Michael John Johnson on 28 August 2010 (2 pages) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
14 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Secretary's details changed for Carole June Johnson on 28 August 2010 (1 page) |
14 October 2010 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from boars tye garage boars tye road silver end witham essex CM8 3PN (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from boars tye garage boars tye road silver end witham essex CM8 3PN (1 page) |
26 September 2008 | Location of register of members (1 page) |
26 September 2008 | Location of register of members (1 page) |
26 September 2008 | Location of debenture register (1 page) |
26 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
26 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
26 September 2008 | Location of debenture register (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from galleys corner braintree road cressing essex CM77 8GA (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from galleys corner braintree road cressing essex CM77 8GA (1 page) |
16 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
16 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 28/08/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 October 2005 | Return made up to 28/08/05; full list of members (7 pages) |
17 October 2005 | Return made up to 28/08/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 September 2004 | Return made up to 28/08/04; full list of members
|
8 September 2004 | Return made up to 28/08/04; full list of members
|
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
7 September 2003 | Return made up to 28/08/03; full list of members
|
7 September 2003 | Return made up to 28/08/03; full list of members
|
26 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
26 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
26 October 2002 | Return made up to 28/08/02; full list of members (7 pages) |
26 October 2002 | Return made up to 28/08/02; full list of members (7 pages) |
5 July 2002 | Full accounts made up to 31 March 2001 (14 pages) |
5 July 2002 | Full accounts made up to 31 March 2001 (14 pages) |
11 September 2001 | Return made up to 28/08/01; full list of members
|
11 September 2001 | Return made up to 28/08/01; full list of members
|
29 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
22 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
22 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (14 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (14 pages) |
14 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
14 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
24 March 1999 | Full accounts made up to 31 March 1998 (14 pages) |
24 March 1999 | Full accounts made up to 31 March 1998 (14 pages) |
29 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
29 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
26 February 1998 | Full accounts made up to 31 March 1997 (14 pages) |
5 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
5 September 1997 | Return made up to 28/08/97; no change of members (4 pages) |
29 March 1997 | Particulars of mortgage/charge (3 pages) |
29 March 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Ad 01/03/97--------- £ si 100000@1=100000 £ ic 54500/154500 (2 pages) |
11 March 1997 | Particulars of contract relating to shares (4 pages) |
11 March 1997 | Particulars of contract relating to shares (4 pages) |
11 March 1997 | Ad 01/03/97--------- £ si 100000@1=100000 £ ic 54500/154500 (2 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (13 pages) |
16 January 1997 | Ad 04/06/96--------- £ si 95500@1 (2 pages) |
16 January 1997 | Particulars of contract relating to shares (4 pages) |
16 January 1997 | Particulars of contract relating to shares (4 pages) |
16 January 1997 | Ad 04/06/96--------- £ si 95500@1 (2 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
4 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
17 July 1996 | Company name changed johnson (toyota) LIMITED\certificate issued on 18/07/96 (2 pages) |
17 July 1996 | Company name changed johnson (toyota) LIMITED\certificate issued on 18/07/96 (2 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: boars tye garage boars tye road silver end witham CM8 3PA (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: boars tye garage boars tye road silver end witham CM8 3PA (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
23 May 1996 | Company name changed eary & jones LIMITED\certificate issued on 24/05/96 (2 pages) |
23 May 1996 | Company name changed eary & jones LIMITED\certificate issued on 24/05/96 (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 1995 | Return made up to 28/08/95; no change of members (4 pages) |
29 August 1995 | Return made up to 28/08/95; no change of members (4 pages) |
8 April 1995 | Particulars of mortgage/charge (8 pages) |
8 April 1995 | Particulars of mortgage/charge (8 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |