About

Registered Number: 05423207
Date of Incorporation: 13/04/2005 (19 years ago)
Company Status: Active
Registered Address: Cross Gates Farm, Broughton Road, Dalton-In-Furness, Cumbria, LA15 8JR

 

Based in Dalton-In-Furness in Cumbria, D & P Johnson Ltd was established in 2005, it's status at Companies House is "Active". Johnson, Paula Amanda is listed as the only a director of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHNSON, Paula Amanda 22 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 17 March 2020
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 20 March 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 20 March 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 13 March 2017
AA01 - Change of accounting reference date 18 December 2016
AR01 - Annual Return 11 May 2016
MR01 - N/A 09 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 10 May 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 03 September 2013
DISS40 - Notice of striking-off action discontinued 17 August 2013
AR01 - Annual Return 15 August 2013
GAZ1 - First notification of strike-off action in London Gazette 13 August 2013
AA - Annual Accounts 29 April 2013
AA01 - Change of accounting reference date 24 January 2013
MG01 - Particulars of a mortgage or charge 14 July 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 30 January 2012
MG01 - Particulars of a mortgage or charge 25 August 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 31 January 2011
DISS40 - Notice of striking-off action discontinued 21 August 2010
AR01 - Annual Return 20 August 2010
CH03 - Change of particulars for secretary 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AD01 - Change of registered office address 20 August 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
AA - Annual Accounts 01 February 2010
DISS40 - Notice of striking-off action discontinued 11 August 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 17 February 2009
363s - Annual Return 29 August 2008
395 - Particulars of a mortgage or charge 26 June 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 04 July 2007
AA - Annual Accounts 20 February 2007
363s - Annual Return 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
287 - Change in situation or address of Registered Office 06 May 2005
CERTNM - Change of name certificate 29 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
287 - Change in situation or address of Registered Office 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
NEWINC - New incorporation documents 13 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2016 Outstanding

N/A

Debenture 11 July 2012 Outstanding

N/A

Mortgage deed 19 August 2011 Outstanding

N/A

Legal charge 23 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.