About

Registered Number: 04403226
Date of Incorporation: 25/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 103a Filwood Road, Fishponds, Bristol, BS16 3RZ

 

C & A Johnson Ltd was registered on 25 March 2002, it's status in the Companies House registry is set to "Active". Johnson, Alan Geoffrey, Johnson, Simon Alexander, Johnson, Tyrone Colin, Johnson, Colin Gordon are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Alan Geoffrey 25 March 2002 - 1
JOHNSON, Simon Alexander 03 December 2002 - 1
JOHNSON, Tyrone Colin 03 December 2002 - 1
JOHNSON, Colin Gordon 25 March 2002 28 November 2014 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
AA - Annual Accounts 08 December 2014
SH06 - Notice of cancellation of shares 03 December 2014
SH03 - Return of purchase of own shares 03 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 18 December 2009
RESOLUTIONS - N/A 29 June 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 03 January 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 17 July 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
288b - Notice of resignation of directors or secretaries 29 March 2002
NEWINC - New incorporation documents 25 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.