Company NameJohnson Builders Limited
DirectorPaul Johnson
Company StatusActive
Company Number05465546
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul Johnson
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(14 years, 10 months after company formation)
Appointment Duration4 years
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 1 Nine Ashes Farm Cottages
Nine Ashes
Ingatestone
Essex
CM4 0LD
Director NamePaul Alan Johnson
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Nine Ashes Farm Cottages
Nine Ashes
Ingatestone
CM4 0LD
Secretary NameLaura Michelle Johnson
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address88 North Street
Hornchurch
Essex
RM11 1SR
Director NameMr Robert Charles Gladwell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed29 June 2019(14 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nine Ashes Farm Cottages
Nine Ashes
Ingatestone
CM4 0LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Nine Ashes Farm Cottages
Nine Ashes
Ingatestone
CM4 0LD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings
Built Up AreaPaslow Wood Common
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Paul Alan Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,027
Cash£9,668
Current Liabilities£38,145

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 Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 July 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 August 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 June 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
13 April 2020Appointment of Mr Paul Johnson as a director on 1 April 2020 (2 pages)
13 April 2020Termination of appointment of Robert Charles Gladwell as a director on 1 April 2020 (1 page)
25 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 July 2019Termination of appointment of Paul Alan Johnson as a director on 30 June 2019 (1 page)
8 July 2019Appointment of Mr Robert Charles Gladwell as a director on 29 June 2019 (2 pages)
3 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 September 2017Registered office address changed from 88 North Street Hornchurch Essex RM11 1SR to 1 Nine Ashes Farm Cottages Nine Ashes Ingatestone CM4 0LD on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 88 North Street Hornchurch Essex RM11 1SR to 1 Nine Ashes Farm Cottages Nine Ashes Ingatestone CM4 0LD on 13 September 2017 (1 page)
19 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
6 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(3 pages)
20 June 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2012Termination of appointment of Laura Johnson as a secretary (1 page)
26 October 2012Termination of appointment of Laura Johnson as a secretary (1 page)
11 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
20 April 2012Amended accounts made up to 31 March 2011 (4 pages)
20 April 2012Amended accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 65 Butts Green Road Hornchurch Essex RM11 2JS on 22 December 2011 (1 page)
22 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 July 2010Director's details changed for Paul Alan Johnson on 27 May 2010 (2 pages)
8 July 2010Director's details changed for Paul Alan Johnson on 27 May 2010 (2 pages)
8 July 2010Secretary's details changed for Laura Michelle Johnson on 27 May 2010 (1 page)
8 July 2010Secretary's details changed for Laura Michelle Johnson on 27 May 2010 (1 page)
8 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 July 2009Return made up to 27/05/09; full list of members (3 pages)
14 July 2009Return made up to 27/05/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 June 2008Return made up to 27/05/08; full list of members (3 pages)
23 June 2008Return made up to 27/05/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 July 2007Return made up to 27/05/07; full list of members (2 pages)
4 July 2007Return made up to 27/05/07; full list of members (2 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 November 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
15 November 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
12 July 2006Ad 15/09/05--------- £ si 99@1 (2 pages)
12 July 2006Ad 15/09/05--------- £ si 99@1 (2 pages)
12 July 2006Return made up to 27/05/06; full list of members (2 pages)
12 July 2006Return made up to 27/05/06; full list of members (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 May 2005Incorporation (16 pages)
27 May 2005Incorporation (16 pages)