Southend On Sea
Essex
SS1 1EF
Director Name | Mr Paul Carrington Johnson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2011(53 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Admiral's House 18 Nelson Street Southend On Sea Essex SS1 1EF |
Director Name | Michael Carrington Johnson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(34 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 19 August 2011) |
Role | Boat Builder |
Correspondence Address | 7-11 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | David William Johnson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(34 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months (resigned 08 April 2019) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea Essex SS1 1EH |
Secretary Name | Michael Carrington Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(34 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months (resigned 19 August 2011) |
Role | Company Director |
Correspondence Address | 7-11 Nelson Street Southend On Sea Essex SS1 1EH |
Secretary Name | David William Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2011(53 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 April 2019) |
Role | Company Director |
Correspondence Address | 7-11 Nelson Street Southend On Sea Essex SS1 1EH |
Registered Address | Admiral`S House 18 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
115 at £0.2 | Mr Paul Carrington Johnson 3.19% Ordinary |
---|---|
115 at £0.2 | Mrs Katy Amanda Boyden 3.19% Ordinary |
115 at £0.2 | Mrs Laura Marie Bennett 3.19% Ordinary |
855 at £0.2 | Mr David William Johnson 23.75% Ordinary |
855 at £0.2 | Mrs Frances Margaret Adams 23.75% Ordinary |
855 at £0.2 | Trustees Of M.c. Johnson Discretionary Trust 23.75% Ordinary |
690 at £0.2 | Keith Edward Bell & Mark Francis 19.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,292,241 |
Cash | £152,554 |
Current Liabilities | £59,465 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
22 August 1990 | Delivered on: 3 September 1990 Satisfied on: 6 February 2004 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: 137 west road westcliff on sea essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
16 September 1987 | Delivered on: 23 September 1987 Satisfied on: 6 April 1993 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: 376 prince avenue southend an sea essex title no. Ex 138769 - and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 September 1987 | Delivered on: 22 September 1987 Satisfied on: 8 December 2011 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: F/H property k/a mcgill house 387 london road, hadleigh, essex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 October 1983 | Delivered on: 20 October 1983 Satisfied on: 29 May 2012 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: 7 nelson street, southend on sea, essex, T.n:- EX173260. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 2023 | Confirmation statement made on 13 January 2023 with updates (5 pages) |
---|---|
17 January 2023 | Withdrawal of a person with significant control statement on 17 January 2023 (2 pages) |
17 January 2023 | Notification of Frances Margaret Adams as a person with significant control on 7 October 2020 (2 pages) |
23 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
21 January 2022 | Confirmation statement made on 13 January 2022 with updates (5 pages) |
21 January 2022 | Director's details changed for Frances Margaret Adams on 12 January 2022 (2 pages) |
21 January 2022 | Director's details changed for Mr Paul Carrington Johnson on 12 January 2022 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
19 January 2021 | Confirmation statement made on 13 January 2021 with updates (6 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
24 January 2020 | Confirmation statement made on 13 January 2020 with updates (5 pages) |
5 December 2019 | Termination of appointment of David William Johnson as a director on 8 April 2019 (1 page) |
5 December 2019 | Termination of appointment of David William Johnson as a secretary on 8 April 2019 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 January 2019 | Confirmation statement made on 13 January 2019 with updates (5 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 January 2018 | Confirmation statement made on 13 January 2018 with updates (5 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 August 2017 | Director's details changed for Mr Paul Carrington Johnson on 10 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Paul Carrington Johnson on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Paul Carrington Johnson on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Paul Carrington Johnson on 10 August 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
12 November 2014 | Registered office address changed from 57 Thames Drive Leigh-on-Sea Essex SS9 2XQ to Admiral`S House 18 Nelson Street Southend on Sea Essex SS1 1EF on 12 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from 57 Thames Drive Leigh-on-Sea Essex SS9 2XQ to Admiral`S House 18 Nelson Street Southend on Sea Essex SS1 1EF on 12 November 2014 (2 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
15 January 2014 | Secretary's details changed for David William Johnson on 12 January 2014 (1 page) |
15 January 2014 | Director's details changed for Paul Carrington Johnson on 12 January 2014 (2 pages) |
15 January 2014 | Secretary's details changed for David William Johnson on 12 January 2014 (1 page) |
15 January 2014 | Director's details changed for Paul Carrington Johnson on 12 January 2014 (2 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (8 pages) |
22 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (8 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 February 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
8 February 2012 | Statement of capital following an allotment of shares on 19 January 2012
|
8 February 2012 | Resolutions
|
8 February 2012 | Resolutions
|
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (8 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 November 2011 | Appointment of Paul Carrington Johnson as a director (3 pages) |
3 November 2011 | Appointment of Paul Carrington Johnson as a director (3 pages) |
20 September 2011 | Termination of appointment of Michael Johnson as a secretary (1 page) |
20 September 2011 | Termination of appointment of Michael Johnson as a director (1 page) |
20 September 2011 | Termination of appointment of Michael Johnson as a director (1 page) |
20 September 2011 | Termination of appointment of Michael Johnson as a secretary (1 page) |
7 September 2011 | Appointment of David William Johnson as a secretary (3 pages) |
7 September 2011 | Appointment of David William Johnson as a secretary (3 pages) |
2 September 2011 | Termination of appointment of Michael Johnson as a secretary (2 pages) |
2 September 2011 | Termination of appointment of Michael Johnson as a director (2 pages) |
2 September 2011 | Termination of appointment of Michael Johnson as a secretary (2 pages) |
2 September 2011 | Termination of appointment of Michael Johnson as a director (2 pages) |
1 September 2011 | Registered office address changed from 55 Thames Drive Leigh on Sea Essex SS9 2XQ on 1 September 2011 (2 pages) |
1 September 2011 | Registered office address changed from 55 Thames Drive Leigh on Sea Essex SS9 2XQ on 1 September 2011 (2 pages) |
1 September 2011 | Registered office address changed from 55 Thames Drive Leigh on Sea Essex SS9 2XQ on 1 September 2011 (2 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (8 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 January 2010 | Director's details changed for David William Johnson on 21 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Frances Margaret Adams on 21 January 2010 (2 pages) |
26 January 2010 | Director's details changed for David William Johnson on 21 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Michael Carrington Johnson on 21 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Michael Carrington Johnson on 21 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Michael Carrington Johnson on 21 January 2010 (1 page) |
26 January 2010 | Secretary's details changed for Michael Carrington Johnson on 21 January 2010 (1 page) |
26 January 2010 | Director's details changed for Frances Margaret Adams on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (7 pages) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
10 October 2009 | Register inspection address has been changed (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 February 2009 | Return made up to 13/01/09; full list of members (5 pages) |
20 February 2009 | Return made up to 13/01/09; full list of members (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 13/01/08; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 March 2007 | Return made up to 13/01/07; full list of members (3 pages) |
23 March 2007 | Return made up to 13/01/07; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 February 2006 | Return made up to 13/01/06; full list of members (8 pages) |
15 February 2006 | Return made up to 13/01/06; full list of members (8 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 January 2005 | Return made up to 13/01/05; full list of members (8 pages) |
18 January 2005 | Return made up to 13/01/05; full list of members (8 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Return made up to 13/01/04; full list of members
|
24 January 2004 | Return made up to 13/01/04; full list of members
|
11 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
11 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
28 January 2003 | Return made up to 13/01/03; full list of members (8 pages) |
28 January 2003 | Return made up to 13/01/03; full list of members (8 pages) |
23 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
23 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
24 January 2002 | Return made up to 13/01/02; full list of members (8 pages) |
24 January 2002 | Return made up to 13/01/02; full list of members (8 pages) |
19 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
19 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
16 March 2001 | Return made up to 13/01/01; full list of members; amend (8 pages) |
16 March 2001 | Return made up to 13/01/01; full list of members; amend (8 pages) |
5 February 2001 | Return made up to 13/01/01; full list of members (8 pages) |
5 February 2001 | Return made up to 13/01/01; full list of members (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 May 2000 | Return made up to 13/01/00; full list of members (8 pages) |
10 May 2000 | Return made up to 13/01/00; full list of members (8 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
24 January 1999 | Return made up to 13/01/99; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
8 April 1998 | Return made up to 13/01/98; no change of members (4 pages) |
8 April 1998 | Return made up to 13/01/98; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
22 April 1997 | Return made up to 13/01/97; no change of members (4 pages) |
22 April 1997 | Return made up to 13/01/97; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
17 January 1996 | Return made up to 13/01/96; full list of members
|
17 January 1996 | Return made up to 13/01/96; full list of members
|
20 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |