Company NameJohnson (1996) Limited
DirectorMichael John Johnson
Company StatusActive
Company Number00285467
CategoryPrivate Limited Company
Incorporation Date8 March 1934(90 years, 2 months ago)
Previous NamesEARY & Jones Limited and Johnson (Toyota) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Michael John Johnson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(57 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoars Tye Garage Boars Tye Road
Silver End
Witham
Essex
CM8 3PN
Director NameCarole June Johnson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(57 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoars Tye Garage Boars Tye Road
Silver End
Witham
Essex
CM8 3PN
Secretary NameCarole June Johnson
NationalityBritish
StatusResigned
Appointed28 August 1991(57 years, 6 months after company formation)
Appointment Duration20 years, 5 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoars Tye Garage Boars Tye Road
Silver End
Witham
Essex
CM8 3PN
Director NamePhilip Read
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(62 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2004)
RoleManaging Director
Correspondence Address22 Cranborne Close
Colchester
Essex
CO4 5UZ

Contact

Websitejohnson.seat.co.uk

Location

Registered AddressBoars Tye Garage Boars Tye Road
Silver End
Witham
Essex
CM8 3PN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishSilver End
WardSilver End & Cressing
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1M J Johnson & C J Johnson LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£485,960
Cash£35,702
Current Liabilities£165,886

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

27 March 1997Delivered 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 1995Delivered 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 1989Delivered 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 1989Delivered 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 1985Delivered 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 1985Delivered 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 1939Delivered 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 1996Delivered 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 1990Delivered 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 1998Delivered 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

Filing History

22 January 2024Accounts for a dormant company made up to 31 March 2023 (8 pages)
12 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 August 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
30 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 October 2019Register 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 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
13 February 2018Satisfaction of charge 6 in full (2 pages)
13 February 2018Satisfaction of charge 10 in full (2 pages)
13 February 2018Satisfaction of charge 8 in full (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
9 May 2017Director's details changed for Mr Michael John Johnson on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Michael John Johnson on 9 May 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 250,000
(4 pages)
1 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 250,000
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 250,000
(4 pages)
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 250,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 250,000
(4 pages)
2 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 250,000
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
3 September 2012Termination of appointment of Carole Johnson as a director (1 page)
3 September 2012Termination of appointment of Carole Johnson as a secretary (1 page)
3 September 2012Termination of appointment of Carole Johnson as a director (1 page)
3 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
3 September 2012Termination of appointment of Carole Johnson as a secretary (1 page)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Secretary's details changed for Carole June Johnson on 28 August 2010 (1 page)
14 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Carole June Johnson on 28 August 2010 (2 pages)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Director's details changed for Michael John Johnson on 28 August 2010 (2 pages)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Director's details changed for Carole June Johnson on 28 August 2010 (2 pages)
14 October 2010Director's details changed for Michael John Johnson on 28 August 2010 (2 pages)
14 October 2010Register(s) moved to registered inspection location (1 page)
14 October 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
14 October 2010Secretary's details changed for Carole June Johnson on 28 August 2010 (1 page)
14 October 2010Register(s) moved to registered inspection location (1 page)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Return made up to 28/08/09; full list of members (3 pages)
23 September 2009Return made up to 28/08/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 November 2008Registered office changed on 07/11/2008 from boars tye garage boars tye road silver end witham essex CM8 3PN (1 page)
7 November 2008Registered office changed on 07/11/2008 from boars tye garage boars tye road silver end witham essex CM8 3PN (1 page)
26 September 2008Location of register of members (1 page)
26 September 2008Location of register of members (1 page)
26 September 2008Location of debenture register (1 page)
26 September 2008Return made up to 28/08/08; full list of members (3 pages)
26 September 2008Return made up to 28/08/08; full list of members (3 pages)
26 September 2008Location of debenture register (1 page)
25 September 2008Registered office changed on 25/09/2008 from galleys corner braintree road cressing essex CM77 8GA (1 page)
25 September 2008Registered office changed on 25/09/2008 from galleys corner braintree road cressing essex CM77 8GA (1 page)
16 October 2007Return made up to 28/08/07; full list of members (2 pages)
16 October 2007Return made up to 28/08/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 September 2006Return made up to 28/08/06; full list of members (2 pages)
15 September 2006Return made up to 28/08/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 October 2005Return made up to 28/08/05; full list of members (7 pages)
17 October 2005Return made up to 28/08/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 September 2004Return made up to 28/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2004Return made up to 28/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
7 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2003Full accounts made up to 31 March 2002 (14 pages)
26 January 2003Full accounts made up to 31 March 2002 (14 pages)
26 October 2002Return made up to 28/08/02; full list of members (7 pages)
26 October 2002Return made up to 28/08/02; full list of members (7 pages)
5 July 2002Full accounts made up to 31 March 2001 (14 pages)
5 July 2002Full accounts made up to 31 March 2001 (14 pages)
11 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2000Full accounts made up to 31 March 2000 (14 pages)
29 November 2000Full accounts made up to 31 March 2000 (14 pages)
22 September 2000Return made up to 28/08/00; full list of members (7 pages)
22 September 2000Return made up to 28/08/00; full list of members (7 pages)
3 May 2000Full accounts made up to 31 March 1999 (14 pages)
3 May 2000Full accounts made up to 31 March 1999 (14 pages)
14 September 1999Return made up to 28/08/99; full list of members (6 pages)
14 September 1999Return made up to 28/08/99; full list of members (6 pages)
24 March 1999Full accounts made up to 31 March 1998 (14 pages)
24 March 1999Full accounts made up to 31 March 1998 (14 pages)
29 September 1998Return made up to 28/08/98; no change of members (4 pages)
29 September 1998Return made up to 28/08/98; no change of members (4 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
26 February 1998Full accounts made up to 31 March 1997 (14 pages)
26 February 1998Full accounts made up to 31 March 1997 (14 pages)
5 September 1997Return made up to 28/08/97; no change of members (4 pages)
5 September 1997Return made up to 28/08/97; no change of members (4 pages)
29 March 1997Particulars of mortgage/charge (3 pages)
29 March 1997Particulars of mortgage/charge (3 pages)
11 March 1997Ad 01/03/97--------- £ si 100000@1=100000 £ ic 54500/154500 (2 pages)
11 March 1997Particulars of contract relating to shares (4 pages)
11 March 1997Particulars of contract relating to shares (4 pages)
11 March 1997Ad 01/03/97--------- £ si 100000@1=100000 £ ic 54500/154500 (2 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
16 January 1997Ad 04/06/96--------- £ si 95500@1 (2 pages)
16 January 1997Particulars of contract relating to shares (4 pages)
16 January 1997Particulars of contract relating to shares (4 pages)
16 January 1997Ad 04/06/96--------- £ si 95500@1 (2 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
4 September 1996Return made up to 28/08/96; full list of members (6 pages)
4 September 1996Return made up to 28/08/96; full list of members (6 pages)
25 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 July 1996Company name changed johnson (toyota) LIMITED\certificate issued on 18/07/96 (2 pages)
17 July 1996Company name changed johnson (toyota) LIMITED\certificate issued on 18/07/96 (2 pages)
16 July 1996Registered office changed on 16/07/96 from: boars tye garage boars tye road silver end witham CM8 3PA (1 page)
16 July 1996Registered office changed on 16/07/96 from: boars tye garage boars tye road silver end witham CM8 3PA (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
23 May 1996Company name changed eary & jones LIMITED\certificate issued on 24/05/96 (2 pages)
23 May 1996Company name changed eary & jones LIMITED\certificate issued on 24/05/96 (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1995Return made up to 28/08/95; no change of members (4 pages)
29 August 1995Return made up to 28/08/95; no change of members (4 pages)
8 April 1995Particulars of mortgage/charge (8 pages)
8 April 1995Particulars of mortgage/charge (8 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (54 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)