Founded in 2005, E Johnson & Sons Ltd has its registered office in Essex. The current directors of this company are Johnson, Stephen, Johnson, Anne, Johnson, Gavin, Johnson, Stephen, Johnson, Eric, Johnson, Darren. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Anne | 17 January 2005 | - | 1 |
JOHNSON, Gavin | 17 January 2005 | - | 1 |
JOHNSON, Stephen | 17 January 2005 | - | 1 |
JOHNSON, Darren | 17 January 2005 | 13 April 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Stephen | 19 July 2019 | - | 1 |
JOHNSON, Eric | 17 January 2005 | 19 July 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 04 February 2020 | |
AA - Annual Accounts | 06 September 2019 | |
AP03 - Appointment of secretary | 19 July 2019 | |
TM02 - Termination of appointment of secretary | 19 July 2019 | |
PSC04 - N/A | 18 July 2019 | |
PSC04 - N/A | 18 July 2019 | |
PSC04 - N/A | 18 July 2019 | |
CH03 - Change of particulars for secretary | 18 July 2019 | |
CH01 - Change of particulars for director | 18 July 2019 | |
CH01 - Change of particulars for director | 18 July 2019 | |
CH01 - Change of particulars for director | 18 July 2019 | |
CH01 - Change of particulars for director | 04 July 2019 | |
CH01 - Change of particulars for director | 04 July 2019 | |
PSC04 - N/A | 04 July 2019 | |
PSC04 - N/A | 02 July 2019 | |
CS01 - N/A | 05 February 2019 | |
AA - Annual Accounts | 18 October 2018 | |
MR04 - N/A | 23 February 2018 | |
CS01 - N/A | 25 January 2018 | |
AA - Annual Accounts | 06 September 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 13 September 2016 | |
SH01 - Return of Allotment of shares | 15 July 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 10 August 2015 | |
AR01 - Annual Return | 22 January 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 10 September 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 02 February 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 27 January 2011 | |
AA - Annual Accounts | 08 June 2010 | |
AR01 - Annual Return | 26 January 2010 | |
AA - Annual Accounts | 29 July 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 22 January 2008 | |
AA - Annual Accounts | 25 June 2007 | |
288b - Notice of resignation of directors or secretaries | 21 June 2007 | |
363a - Annual Return | 24 January 2007 | |
AA - Annual Accounts | 15 June 2006 | |
363a - Annual Return | 17 January 2006 | |
395 - Particulars of a mortgage or charge | 01 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 February 2005 | |
288a - Notice of appointment of directors or secretaries | 02 February 2005 | |
288a - Notice of appointment of directors or secretaries | 02 February 2005 | |
288a - Notice of appointment of directors or secretaries | 02 February 2005 | |
288a - Notice of appointment of directors or secretaries | 02 February 2005 | |
288a - Notice of appointment of directors or secretaries | 02 February 2005 | |
288b - Notice of resignation of directors or secretaries | 02 February 2005 | |
288b - Notice of resignation of directors or secretaries | 02 February 2005 | |
NEWINC - New incorporation documents | 17 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 March 2005 | Fully Satisfied |
N/A |