About

Registered Number: 02104532
Date of Incorporation: 27/02/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: 31 Carr Lane, Hull, East Yorkshire, HU1 3RB

 

E.B. Johnston Ltd was registered on 27 February 1987 with its registered office in East Yorkshire, it's status is listed as "Active". The companies directors are listed as Johnston, Edward Bernard, Johnston, Edward John, Taylor, Emily Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, Edward John 29 June 2006 20 February 2018 1
TAYLOR, Emily Jane N/A 03 October 2011 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTON, Edward Bernard N/A 29 June 2006 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 25 July 2018
TM01 - Termination of appointment of director 21 February 2018
AA - Annual Accounts 01 January 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 30 July 2014
CH01 - Change of particulars for director 30 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 22 August 2013
AP01 - Appointment of director 22 August 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 29 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 August 2012
AD04 - Change of location of company records to the registered office 28 August 2012
TM01 - Termination of appointment of director 16 November 2011
TM02 - Termination of appointment of secretary 16 November 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 04 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
AA - Annual Accounts 21 August 2009
AA - Annual Accounts 21 November 2008
363s - Annual Return 20 August 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 17 September 2007
363s - Annual Return 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 25 July 2003
AA - Annual Accounts 19 July 2003
363s - Annual Return 21 July 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 05 June 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 19 August 1999
363s - Annual Return 03 August 1998
AA - Annual Accounts 31 July 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 27 July 1997
363s - Annual Return 04 August 1996
AA - Annual Accounts 30 July 1996
363s - Annual Return 03 August 1995
AA - Annual Accounts 20 July 1995
AA - Annual Accounts 16 November 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 22 August 1993
363s - Annual Return 16 August 1993
363s - Annual Return 11 August 1992
AA - Annual Accounts 06 July 1992
AA - Annual Accounts 30 August 1991
363a - Annual Return 14 August 1991
363 - Annual Return 04 April 1991
AA - Annual Accounts 23 October 1990
AA - Annual Accounts 27 September 1989
363 - Annual Return 27 September 1989
AA - Annual Accounts 04 October 1988
363 - Annual Return 04 October 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 May 1987
288 - N/A 09 May 1987
288 - N/A 30 March 1987
287 - Change in situation or address of Registered Office 30 March 1987
CERTNM - Change of name certificate 24 March 1987
CERTINC - N/A 27 February 1987
NEWINC - New incorporation documents 27 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.