Company NameBaker Johnson & Associates Limited
DirectorsJames Nigel Johnson and Kim Johnson
Company StatusActive
Company Number03732195
CategoryPrivate Limited Company
Incorporation Date12 March 1999(25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr James Nigel Johnson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(2 weeks, 2 days after company formation)
Appointment Duration25 years, 1 month
RoleDecorator
Country of ResidenceEngland
Correspondence Address53 Moreland Avenue
Benfleet
Essex
SS7 4HF
Secretary NameMrs Kim Johnson
NationalityBritish
StatusCurrent
Appointed28 August 2009(10 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence Address53 Moreland Avenue
Benfleet
Essex
SS7 4HF
Director NameMrs Kim Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(16 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1053 London Road
Leigh-On-Sea
SS9 3JP
Director NameDennis James Baker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(2 weeks, 2 days after company formation)
Appointment Duration13 years, 6 months (resigned 16 October 2012)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address4 Pound Lane
Laindon
Basildon
Essex
SS15 5SZ
Secretary NameMr Albert Edward John Selfe
NationalityBritish
StatusResigned
Appointed29 March 1999(2 weeks, 2 days after company formation)
Appointment Duration10 years, 5 months (resigned 28 August 2009)
RoleSecretary
Correspondence Address53 Morland Avenue
Benfleet
Essex
SS7 4HF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1053 London Road
Leigh-On-Sea
SS9 3JP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

48 at £1James Johnson
48.00%
Ordinary
42 at £1Kim Johnson
42.00%
Ordinary
10 at £1Gwendoline Selfe
10.00%
Ordinary

Financials

Year2014
Net Worth£137
Cash£9,392
Current Liabilities£72,098

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 4 weeks ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

19 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
7 February 2020Registered office address changed from 977 London Road Leigh-on-Sea Essex SS9 3LB to 1053 London Road Leigh-on-Sea SS9 3JP on 7 February 2020 (1 page)
24 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
7 March 2016Appointment of Kim Johnson as a director on 1 February 2016 (3 pages)
7 March 2016Appointment of Kim Johnson as a director on 1 February 2016 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
4 April 2013Secretary's details changed for Jp Kim Johnson on 11 March 2012 (2 pages)
4 April 2013Secretary's details changed for Jp Kim Johnson on 11 March 2012 (2 pages)
4 April 2013Director's details changed for James Nigel Johnson on 11 March 2013 (3 pages)
4 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
4 April 2013Director's details changed for James Nigel Johnson on 11 March 2013 (3 pages)
21 March 2013Termination of appointment of Dennis Baker as a director (1 page)
21 March 2013Termination of appointment of Dennis Baker as a director (1 page)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
11 May 2010Appointment of Jp Kim Johnson as a secretary (2 pages)
11 May 2010Director's details changed for James Nigel Johnson on 1 January 2010 (2 pages)
11 May 2010Termination of appointment of Albert Selfe as a secretary (2 pages)
11 May 2010Director's details changed for James Nigel Johnson on 1 January 2010 (2 pages)
11 May 2010Director's details changed for James Nigel Johnson on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Dennis James Baker on 1 January 2010 (2 pages)
11 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
11 May 2010Appointment of Jp Kim Johnson as a secretary (2 pages)
11 May 2010Director's details changed for Dennis James Baker on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Dennis James Baker on 1 January 2010 (2 pages)
11 May 2010Termination of appointment of Albert Selfe as a secretary (2 pages)
11 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
19 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
19 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 March 2009Return made up to 12/03/09; full list of members (5 pages)
20 March 2009Return made up to 12/03/09; full list of members (5 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 April 2008Return made up to 12/03/08; full list of members (5 pages)
2 April 2008Return made up to 12/03/08; full list of members (5 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 May 2007Return made up to 12/03/07; full list of members (3 pages)
4 May 2007Return made up to 12/03/07; full list of members (3 pages)
14 February 2007Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
14 February 2007Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS (1 page)
20 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
16 March 2006Return made up to 12/03/06; full list of members (3 pages)
16 March 2006Return made up to 12/03/06; full list of members (3 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 March 2005Return made up to 12/03/05; full list of members (8 pages)
7 March 2005Return made up to 12/03/05; full list of members (8 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
9 March 2004Return made up to 12/03/04; full list of members (8 pages)
9 March 2004Return made up to 12/03/04; full list of members (8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
9 March 2003Return made up to 12/03/03; full list of members (8 pages)
9 March 2003Return made up to 12/03/03; full list of members (8 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2002Registered office changed on 06/03/02 from: walsh & co 4 market square chambers west street rochford essex SS4 1AL (1 page)
6 March 2002Registered office changed on 06/03/02 from: walsh & co 4 market square chambers west street rochford essex SS4 1AL (1 page)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 July 2001Director's particulars changed (1 page)
8 July 2001Director's particulars changed (1 page)
20 March 2001Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(7 pages)
20 March 2001Return made up to 12/03/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(7 pages)
9 March 2001Full accounts made up to 31 March 2000 (8 pages)
9 March 2001Full accounts made up to 31 March 2000 (8 pages)
6 June 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 June 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
10 April 1999Registered office changed on 10/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 April 1999Registered office changed on 10/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New director appointed (2 pages)
12 March 1999Incorporation (14 pages)
12 March 1999Incorporation (14 pages)