Company NameM.J. Johnson And C.J. Johnson Limited
DirectorsMichael John Johnson and Judith Johnson
Company StatusActive
Company Number00823071
CategoryPrivate Limited Company
Incorporation Date14 October 1964(59 years, 6 months ago)
Previous NameFairgain Service Station Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Michael John Johnson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1991(26 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoars Tye Garage
Boars Tye Road
Silver End Nr Witham
Essex
CM8 3PN
Director NameMrs Judith Johnson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(53 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoars Tye Garage
Boars Tye Road
Silver End Nr Witham
Essex
CM8 3PN
Director NameCarole June Johnson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(26 years, 11 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 Nr Witham
Essex
CM8 3PN
Secretary NameCarole June Johnson
NationalityBritish
StatusResigned
Appointed16 September 1991(26 years, 11 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 Nr Witham
Essex
CM8 3PN

Contact

Websitebtconnect.com

Location

Registered AddressBoars Tye Garage
Boars Tye Road
Silver End Nr Witham
Essex
CM8 3PN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishSilver End
WardSilver End & Cressing

Shareholders

2 at £1Michael John Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£387,803
Cash£53,355
Current Liabilities£191,573

Accounts

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

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

21 October 2009Delivered on: 31 October 2009
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: F/H property k/a boars tye garage, boars tye road silver end essex.
Outstanding
25 June 1986Delivered on: 1 July 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold-bears tye garage silver end and the proceeds of sale thereof.
Outstanding
25 October 1983Delivered on: 2 November 1983
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: A specific equitable charge over all f/hold & l/hold properties and/or the proceeds of sale thereof fixed & floating charges over including goodwill bookdebts and the benefit of any licences. Undertaking and all property and assets.
Outstanding
6 July 1982Delivered on: 12 July 1982
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: F/H boers tye garage, silver end.
Fully Satisfied
24 April 1981Delivered on: 6 May 1981
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: Fixed & floating charge undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied

Filing History

23 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
21 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
24 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
29 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
3 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
3 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)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
25 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
13 February 2018Satisfaction of charge 4 in full (1 page)
13 February 2018Satisfaction of charge 3 in full (1 page)
12 February 2018Appointment of Mrs Judith Johnson as a director on 1 January 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 16 September 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 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
1 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
5 September 2012Termination of appointment of Carole Johnson as a director (1 page)
5 September 2012Termination of appointment of Carole Johnson as a secretary (1 page)
5 September 2012Termination of appointment of Carole Johnson as a director (1 page)
5 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 (7 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 October 2010Secretary's details changed for Carole June Johnson on 16 September 2010 (1 page)
15 October 2010Secretary's details changed for Carole June Johnson on 16 September 2010 (1 page)
15 October 2010Register(s) moved to registered inspection location (1 page)
15 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
15 October 2010Register inspection address has been changed (1 page)
15 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
15 October 2010Register(s) moved to registered inspection location (1 page)
15 October 2010Register inspection address has been changed (1 page)
15 October 2010Director's details changed for Michael John Johnson on 16 September 2010 (2 pages)
15 October 2010Director's details changed for Carole June Johnson on 16 September 2010 (2 pages)
15 October 2010Director's details changed for Carole June Johnson on 16 September 2010 (2 pages)
15 October 2010Director's details changed for Michael John Johnson on 16 September 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 September 2009Return made up to 16/09/09; full list of members (4 pages)
16 September 2009Return made up to 16/09/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 September 2008Return made up to 16/09/08; full list of members (4 pages)
16 September 2008Return made up to 16/09/08; full list of members (4 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)
18 September 2007Return made up to 16/09/07; full list of members (3 pages)
18 September 2007Return made up to 16/09/07; full list of members (3 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 September 2006Return made up to 16/09/06; full list of members (3 pages)
18 September 2006Return made up to 16/09/06; full list of members (3 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 September 2005Return made up to 16/09/05; full list of members (3 pages)
20 September 2005Location of register of members (1 page)
20 September 2005Location of register of members (1 page)
20 September 2005Return made up to 16/09/05; full list of members (3 pages)
20 September 2005Location of debenture register (1 page)
20 September 2005Location of debenture register (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 September 2004Return made up to 16/09/04; full list of members (7 pages)
9 September 2004Return made up to 16/09/04; full list of members (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
6 October 2003Return made up to 16/09/03; full list of members (7 pages)
6 October 2003Return made up to 16/09/03; full list of members (7 pages)
17 January 2003Full accounts made up to 31 March 2002 (14 pages)
17 January 2003Full accounts made up to 31 March 2002 (14 pages)
6 October 2002Return made up to 16/09/02; full list of members (7 pages)
6 October 2002Return made up to 16/09/02; full list of members (7 pages)
11 July 2002Full accounts made up to 31 March 2001 (14 pages)
11 July 2002Full accounts made up to 31 March 2001 (14 pages)
2 October 2001Return made up to 16/09/01; full list of members (6 pages)
2 October 2001Return made up to 16/09/01; full list of members (6 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 16/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/09/00
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 September 2000Return made up to 16/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/09/00
  • 363(190) ‐ Location of debenture register address changed
(6 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)
21 September 1999Return made up to 16/09/99; full list of members (6 pages)
21 September 1999Return made up to 16/09/99; 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)
17 November 1998Return made up to 16/09/98; no change of members (4 pages)
17 November 1998Return made up to 16/09/98; no change of members (4 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)
23 October 1997Return made up to 16/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 October 1997Return made up to 16/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 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)
8 October 1996Return made up to 16/09/96; full list of members (6 pages)
8 October 1996Return made up to 16/09/96; full list of members (6 pages)
1 May 1996Return made up to 16/09/95; no change of members (4 pages)
1 May 1996Return made up to 16/09/95; no change of members (4 pages)
27 October 1995Full accounts made up to 31 March 1995 (14 pages)
27 October 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)