About

Registered Number: 04791058
Date of Incorporation: 06/06/2003 (21 years ago)
Company Status: Active
Registered Address: 16 The Square, Market Square Chambers, Bromyard, Herefordshire, HR7 4BP

 

Established in 2003, B & M Johnson Ltd have registered office in Bromyard, it's status in the Companies House registry is set to "Active". B & M Johnson Ltd has 4 directors listed as Box, Stephen Christopher, Humphries, Michelle Anne, Johnson, Jeffrey Brian, Johnson, Brian Russell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOX, Stephen Christopher 06 June 2003 - 1
HUMPHRIES, Michelle Anne 16 December 2006 - 1
JOHNSON, Jeffrey Brian 06 June 2003 - 1
JOHNSON, Brian Russell 06 June 2003 31 March 2015 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 16 June 2015
TM02 - Termination of appointment of secretary 15 April 2015
TM01 - Termination of appointment of director 15 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 01 December 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH03 - Change of particulars for secretary 18 July 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 13 September 2010
SH01 - Return of Allotment of shares 13 September 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 08 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
363a - Annual Return 24 July 2006
RESOLUTIONS - N/A 21 December 2005
RESOLUTIONS - N/A 21 December 2005
123 - Notice of increase in nominal capital 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2005
AA - Annual Accounts 21 December 2005
363s - Annual Return 18 July 2005
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
AA - Annual Accounts 21 December 2004
363s - Annual Return 14 June 2004
RESOLUTIONS - N/A 10 July 2003
RESOLUTIONS - N/A 10 July 2003
225 - Change of Accounting Reference Date 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
123 - Notice of increase in nominal capital 10 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
NEWINC - New incorporation documents 06 June 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 28 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.