D.R. Johnson (Hemel Hempstead) Ltd was founded on 17 July 1970, it's status is listed as "Active". The current directors of the company are listed as Johnson, David Robert, Johnson, Robert Henry, Johnson, Audrey Doreen at Companies House. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, David Robert | N/A | - | 1 |
JOHNSON, Robert Henry | N/A | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Audrey Doreen | N/A | 02 January 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 June 2020 | |
CS01 - N/A | 08 June 2020 | |
CS01 - N/A | 02 January 2020 | |
TM02 - Termination of appointment of secretary | 02 January 2020 | |
AA - Annual Accounts | 25 September 2019 | |
CS01 - N/A | 04 December 2018 | |
AA - Annual Accounts | 08 September 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 02 September 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 08 September 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 24 January 2012 | |
MG01 - Particulars of a mortgage or charge | 08 November 2011 | |
AA - Annual Accounts | 09 September 2011 | |
AR01 - Annual Return | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 10 February 2010 | |
AA - Annual Accounts | 18 August 2009 | |
363a - Annual Return | 15 December 2008 | |
AA - Annual Accounts | 31 October 2008 | |
363s - Annual Return | 06 February 2008 | |
AA - Annual Accounts | 02 May 2007 | |
363s - Annual Return | 14 December 2006 | |
AA - Annual Accounts | 24 October 2006 | |
363s - Annual Return | 21 December 2005 | |
AA - Annual Accounts | 31 October 2005 | |
363s - Annual Return | 25 January 2005 | |
AA - Annual Accounts | 21 October 2004 | |
363s - Annual Return | 08 December 2003 | |
AA - Annual Accounts | 31 October 2003 | |
363s - Annual Return | 27 November 2002 | |
AA - Annual Accounts | 14 October 2002 | |
363s - Annual Return | 29 November 2001 | |
AA - Annual Accounts | 23 August 2001 | |
363s - Annual Return | 05 December 2000 | |
AA - Annual Accounts | 06 June 2000 | |
395 - Particulars of a mortgage or charge | 03 May 2000 | |
363s - Annual Return | 13 March 2000 | |
AA - Annual Accounts | 23 August 1999 | |
287 - Change in situation or address of Registered Office | 05 August 1999 | |
363s - Annual Return | 04 February 1999 | |
287 - Change in situation or address of Registered Office | 25 November 1998 | |
MISC - Miscellaneous document | 04 November 1998 | |
AA - Annual Accounts | 21 October 1998 | |
363s - Annual Return | 11 December 1997 | |
AA - Annual Accounts | 30 October 1997 | |
363s - Annual Return | 18 December 1996 | |
AA - Annual Accounts | 19 September 1996 | |
395 - Particulars of a mortgage or charge | 11 April 1996 | |
363s - Annual Return | 24 January 1996 | |
AA - Annual Accounts | 16 October 1995 | |
363s - Annual Return | 06 December 1994 | |
AA - Annual Accounts | 25 October 1994 | |
363s - Annual Return | 14 December 1993 | |
AA - Annual Accounts | 31 October 1993 | |
363s - Annual Return | 01 December 1992 | |
AA - Annual Accounts | 29 October 1992 | |
CERTNM - Change of name certificate | 07 January 1992 | |
AA - Annual Accounts | 04 January 1992 | |
363b - Annual Return | 04 January 1992 | |
363a - Annual Return | 24 April 1991 | |
AA - Annual Accounts | 13 February 1991 | |
AA - Annual Accounts | 11 June 1990 | |
395 - Particulars of a mortgage or charge | 10 May 1990 | |
288 - N/A | 23 March 1990 | |
363 - Annual Return | 23 March 1990 | |
AA - Annual Accounts | 28 February 1989 | |
363 - Annual Return | 28 February 1989 | |
288 - N/A | 28 February 1989 | |
288 - N/A | 28 February 1989 | |
288 - N/A | 03 February 1989 | |
395 - Particulars of a mortgage or charge | 12 January 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 January 1989 | |
PUC 3 - N/A | 13 December 1988 | |
288 - N/A | 03 November 1988 | |
287 - Change in situation or address of Registered Office | 22 March 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 November 1987 | |
288 - N/A | 14 October 1987 | |
AA - Annual Accounts | 14 October 1987 | |
363 - Annual Return | 14 October 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 1987 | |
395 - Particulars of a mortgage or charge | 11 August 1987 | |
GAZ(U) - N/A | 02 April 1987 | |
363 - Annual Return | 31 March 1987 | |
RESOLUTIONS - N/A | 12 March 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 04 November 2011 | Outstanding |
N/A |
Legal charge | 02 May 2000 | Outstanding |
N/A |
Legal charge | 22 March 1996 | Outstanding |
N/A |
Further charge | 24 April 1990 | Fully Satisfied |
N/A |
Mortgage | 06 January 1989 | Fully Satisfied |
N/A |
Legal mortgage | 31 July 1987 | Outstanding |
N/A |
Debenture | 13 May 1980 | Fully Satisfied |
N/A |
Legal charge | 29 October 1973 | Outstanding |
N/A |