Company NameJohnsons (Leigh) Limited
Company StatusActive
Company Number00783132
CategoryPrivate Limited Company
Incorporation Date3 December 1963(60 years, 5 months ago)
Previous NameJohnson & Sons (Fishmongers) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Wendy Elizabeth Heales
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(27 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Winsford Gardens
Westcliff On Sea
Essex
SS0 0DP
Director NameMrs Constance Mary Heales Newell
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(27 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Swift House
St Lukes Road
Maidenhead
Berks
SL6 7AL
Secretary NameMrs Wendy Elizabeth Heales
NationalityBritish
StatusCurrent
Appointed02 January 2008(44 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Winsford Gardens
Westcliff On Sea
Essex
SS0 0DP
Director NameMs Joanne Lesley Hart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(57 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cameron Close
Stanford Le Hope
SS17 8EY
Director NameMr Brian Anthony Cook
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(27 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 1991)
RoleCompany Director
Correspondence AddressPerham Place First Avenue
Stanford Le Hope
Essex
SS17 8AD
Director NameMr Peter Heales
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(27 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 June 1991)
RoleCompany Director
Correspondence Address298 Southbourne Grove
Westcliff On Sea
Essex
SS0 0AF
Director NameMr Robert Heales
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(27 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 April 1991)
RoleCompany Director
Correspondence Address129 Marine Parade
Leigh On Sea
Essex
SS9 2RF
Director NameMrs Ann Maureen Cook
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(27 years, 3 months after company formation)
Appointment Duration29 years, 8 months (resigned 21 November 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPerham Place First Avenue
Stanford Le Hope
Essex
SS17 8AD
Secretary NameMr Robert Heales
NationalityBritish
StatusResigned
Appointed06 March 1991(27 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 16 April 1991)
RoleCompany Director
Correspondence Address129 Marine Parade
Leigh On Sea
Essex
SS9 2RF
Secretary NameMrs Constance Mary Heales Newell
NationalityBritish
StatusResigned
Appointed16 April 1991(27 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 02 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address129 Marine Parade
Leigh-On-Sea
Essex
SS9 2RF

Location

Registered Address203 London Road
Hadleigh
Benfleet
Essex
SS7 2RD
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.5k at £1Helen Janet Heales
8.33%
Ordinary
12.5k at £1Jayne Marie Heales
8.33%
Ordinary
12.5k at £1Kathleen Jill Heales
8.33%
Ordinary
12.5k at £1Melena Heales
8.33%
Ordinary
10k at £1Wendy Elizabeth Heales
6.67%
Ordinary
45k at £1Ann Maureen Cook
30.00%
Ordinary
5k at £1Joanne Lesley Hart
3.33%
Ordinary
25k at £1Mrs Constance Mary Newell
16.67%
Ordinary
15k at £1Peter Heales
10.00%
Ordinary

Financials

Year2014
Net Worth£3,122,025
Cash£291,753
Current Liabilities£65,417

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

26 April 1984Delivered on: 11 May 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or johnson scanatron limited to the chargee on any account whatsoever.
Particulars: F/Hold 100/102 glendale gardens, leigh-on-sea essex title no: ex 221482.
Outstanding
24 February 1977Delivered on: 17 March 1977
Persons entitled: Barclays 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: 1426 london road, leigh on sea, essex, being land to the west of park road, title no. 133037.
Outstanding
31 May 1974Delivered on: 6 June 1974
Persons entitled: Barclays 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: 1364 london rd leigh on sea essex.
Outstanding
1 February 1973Delivered on: 8 February 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company maplin mechanical services LTD. To the chargee on any account whatsoever.
Particulars: 12 ashburnham road southend on sea essex.
Outstanding
19 January 1973Delivered on: 24 January 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 1362 london road, leigh on sea, essex.
Outstanding
21 May 1968Delivered on: 4 June 1968
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 1358, 1358A & 1360 london road, leigh on sea, essex.
Outstanding
29 November 1967Delivered on: 11 December 1967
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 300, high road, benfleet, essex.
Outstanding

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with updates (5 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
28 February 2023Director's details changed for Mrs Constance Mary Heales on 28 February 2023 (2 pages)
22 February 2023Confirmation statement made on 22 February 2023 with updates (5 pages)
1 February 2023Director's details changed for Mrs Constance Mary Heales Newell on 31 January 2023 (2 pages)
20 September 2022Registered office address changed from 203 London Road Hadleigh Benfleet SS7 2rd England to 203 London Road Hadleigh Benfleet Essex SS7 2rd on 20 September 2022 (1 page)
1 June 2022Satisfaction of charge 1 in full (1 page)
1 June 2022Satisfaction of charge 2 in full (1 page)
1 June 2022Satisfaction of charge 5 in full (1 page)
1 June 2022Satisfaction of charge 7 in full (1 page)
1 June 2022Satisfaction of charge 6 in full (1 page)
1 June 2022Satisfaction of charge 3 in full (1 page)
1 June 2022Satisfaction of charge 4 in full (1 page)
28 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
2 March 2022Notification of a person with significant control statement (2 pages)
1 March 2022Director's details changed for Mrs Constance Mary Heales Newell on 1 March 2022 (2 pages)
1 March 2022Director's details changed for Ms Joanne Lesley Hart on 1 March 2022 (2 pages)
1 March 2022Cessation of Ann Cook as a person with significant control on 1 March 2022 (1 page)
1 March 2022Confirmation statement made on 1 March 2022 with updates (5 pages)
15 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
22 March 2021Notification of Ann Cook as a person with significant control on 21 November 2020 (2 pages)
19 March 2021Confirmation statement made on 3 March 2021 with updates (5 pages)
11 March 2021Appointment of Ms Joanne Lesley Hart as a director on 1 February 2021 (2 pages)
23 November 2020Termination of appointment of Ann Maureen Cook as a director on 21 November 2020 (1 page)
23 November 2020Cessation of Ann Maureen Cook as a person with significant control on 21 November 2020 (1 page)
9 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (5 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
26 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
6 October 2017Registered office address changed from 177 London Road Southend on Sea Essex SS1 1PW to 203 London Road Hadleigh Benfleet SS7 2rd on 6 October 2017 (1 page)
6 October 2017Registered office address changed from 177 London Road Southend on Sea Essex SS1 1PW to 203 London Road Hadleigh Benfleet SS7 2rd on 6 October 2017 (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (18 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 150,000
(7 pages)
23 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 150,000
(7 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 150,000
(7 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 150,000
(7 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 150,000
(7 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 150,000
(7 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 150,000
(7 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 150,000
(7 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
23 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (7 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 March 2010Director's details changed for Mrs Wendy Elizabeth Heales on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mrs Ann Maureen Cook on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mrs Wendy Elizabeth Heales on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
12 March 2010Director's details changed for Mrs Wendy Elizabeth Heales on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mrs Constance Mary Heales Newell on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (7 pages)
12 March 2010Director's details changed for Mrs Constance Mary Heales Newell on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mrs Constance Mary Heales Newell on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mrs Ann Maureen Cook on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Mrs Ann Maureen Cook on 1 October 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 March 2009Return made up to 06/03/09; full list of members (6 pages)
18 March 2009Return made up to 06/03/09; full list of members (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 March 2008Return made up to 06/03/08; full list of members (6 pages)
15 March 2008Return made up to 06/03/08; full list of members (6 pages)
14 March 2008Director's change of particulars / anne cook / 01/01/2000 (2 pages)
14 March 2008Director's change of particulars / anne cook / 01/01/2000 (2 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
29 October 2007Registered office changed on 29/10/07 from: 100 glendale gardens leigh on sea essex SS9 2AY (1 page)
29 October 2007Registered office changed on 29/10/07 from: 100 glendale gardens leigh on sea essex SS9 2AY (1 page)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 March 2007Return made up to 06/03/07; full list of members (4 pages)
28 March 2007Return made up to 06/03/07; full list of members (4 pages)
31 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
31 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
6 March 2006Return made up to 06/03/06; full list of members (4 pages)
6 March 2006Return made up to 06/03/06; full list of members (4 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
13 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
19 March 2005Return made up to 06/03/05; full list of members (5 pages)
19 March 2005Return made up to 06/03/05; full list of members (5 pages)
2 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 March 2004Return made up to 06/03/04; full list of members (9 pages)
17 March 2004Return made up to 06/03/04; full list of members (9 pages)
15 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
15 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
9 March 2003Return made up to 06/03/03; full list of members (9 pages)
9 March 2003Return made up to 06/03/03; full list of members (9 pages)
26 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
26 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 April 2002Return made up to 06/03/02; full list of members (9 pages)
11 April 2002Return made up to 06/03/02; full list of members (9 pages)
9 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
9 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
28 March 2001Return made up to 06/03/01; full list of members (9 pages)
28 March 2001Return made up to 06/03/01; full list of members (9 pages)
19 October 2000Full accounts made up to 31 December 1999 (8 pages)
19 October 2000Full accounts made up to 31 December 1999 (8 pages)
28 March 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 March 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 June 1999Full accounts made up to 31 December 1998 (8 pages)
29 June 1999Full accounts made up to 31 December 1998 (8 pages)
13 March 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 March 1999Return made up to 06/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 October 1998Full accounts made up to 31 December 1997 (8 pages)
9 October 1998Full accounts made up to 31 December 1997 (8 pages)
18 March 1998Return made up to 06/03/98; no change of members (4 pages)
18 March 1998Return made up to 06/03/98; no change of members (4 pages)
28 October 1997Full accounts made up to 31 December 1996 (8 pages)
28 October 1997Full accounts made up to 31 December 1996 (8 pages)
10 September 1996Full accounts made up to 31 December 1995 (9 pages)
10 September 1996Full accounts made up to 31 December 1995 (9 pages)
21 March 1996Return made up to 06/03/96; full list of members (6 pages)
21 March 1996Return made up to 06/03/96; full list of members (6 pages)
10 August 1995Full accounts made up to 31 December 1994 (9 pages)
10 August 1995Full accounts made up to 31 December 1994 (9 pages)
22 March 1995Return made up to 06/03/95; full list of members (6 pages)
22 March 1995Return made up to 06/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
10 February 1984Accounts made up to 31 December 1982 (16 pages)
10 February 1984Accounts made up to 31 December 1982 (16 pages)