About

Registered Number: 05333613
Date of Incorporation: 17/01/2005 (20 years and 3 months ago)
Company Status: Active
Registered Address: 24 High Street, Saffron Walden, Essex, CB10 1AX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.