Company NameJohnson's Of Leigh Limited
DirectorRobert Johnson
Company StatusActive
Company Number04383441
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameRobert Johnson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2002(same day as company formation)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Secretary NameLinda Johnson
NationalityBritish
StatusCurrent
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.johnsonsofleigh.co.uk/
Telephone0121 4995447
Telephone regionBirmingham

Location

Registered AddressTurnpike House
1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Mr Robert James Johnson
50.00%
Ordinary
1 at £1Mrs Linda Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£414,112
Cash£61,292
Current Liabilities£35,765

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 4 weeks from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
2 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
6 February 2023Change of details for Mr Robert James Johnson as a person with significant control on 1 December 2022 (2 pages)
6 February 2023Director's details changed for Robert Johnson on 1 December 2022 (2 pages)
6 February 2023Change of details for Mrs Linda Johnson as a person with significant control on 1 December 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
2 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
6 April 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
7 March 2019Notification of Linda Johnson as a person with significant control on 6 April 2016 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 September 2017Registered office address changed from 1379 London Road Leigh on Sea Essex SS9 2SA to Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 1379 London Road Leigh on Sea Essex SS9 2SA to Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 7 September 2017 (1 page)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
25 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
25 February 2012Director's details changed for Robert Johnson on 25 February 2012 (2 pages)
25 February 2012Director's details changed for Robert Johnson on 25 February 2012 (2 pages)
25 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
25 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
1 March 2011Annual return made up to 25 February 2011 (8 pages)
1 March 2011Annual return made up to 25 February 2011 (8 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (9 pages)
5 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (9 pages)
12 November 2009Secretary's details changed for Linda Johnson on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Linda Johnson on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Linda Johnson on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 October 2009Director's details changed for Robert Johnson on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 October 2009Director's details changed for Robert Johnson on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Robert Johnson on 1 October 2009 (2 pages)
25 March 2009Director's change of particulars / robert johnson / 31/12/2008 (1 page)
25 March 2009Secretary's change of particulars / linda johnson / 31/12/2008 (1 page)
25 March 2009Return made up to 27/02/09; full list of members (5 pages)
25 March 2009Return made up to 27/02/09; full list of members (5 pages)
25 March 2009Secretary's change of particulars / linda johnson / 31/12/2008 (1 page)
25 March 2009Director's change of particulars / robert johnson / 31/12/2008 (1 page)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 April 2008Return made up to 27/02/08; full list of members (6 pages)
18 April 2008Return made up to 27/02/08; full list of members (6 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 September 2007Registered office changed on 11/09/07 from: 189 hockley road rayleigh essex SS6 8BH (1 page)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 September 2007Registered office changed on 11/09/07 from: 189 hockley road rayleigh essex SS6 8BH (1 page)
22 March 2007Return made up to 27/02/07; full list of members (6 pages)
22 March 2007Return made up to 27/02/07; full list of members (6 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 April 2006Return made up to 27/02/06; full list of members (6 pages)
7 April 2006Return made up to 27/02/06; full list of members (6 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 April 2005Return made up to 27/02/05; full list of members (6 pages)
8 April 2005Return made up to 27/02/05; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 March 2004Return made up to 27/02/04; full list of members (6 pages)
6 March 2004Return made up to 27/02/04; full list of members (6 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 April 2003Return made up to 27/02/03; full list of members (6 pages)
3 April 2003Return made up to 27/02/03; full list of members (6 pages)
3 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
3 April 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
11 March 2002Registered office changed on 11/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
11 March 2002Secretary resigned (2 pages)
11 March 2002Director resigned (2 pages)
11 March 2002Secretary resigned (2 pages)
11 March 2002Director resigned (2 pages)
27 February 2002Incorporation (11 pages)
27 February 2002Incorporation (11 pages)