About

Registered Number: 03718981
Date of Incorporation: 24/02/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: C/O Chater Allan Beech House, 4a Newmarket Road, Cambridge, CB5 8DT

 

E.J. Johnson & Son (Cambridge) Ltd was founded on 24 February 1999, it has a status of "Active". The current directors of the company are listed as Lee, Sophia, Gates, David, Lockwood, Craig, Johnson, William Edmund Robert Julian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATES, David 11 September 2019 - 1
LOCKWOOD, Craig 11 September 2019 - 1
JOHNSON, William Edmund Robert Julian 08 March 1999 11 September 2019 1
Secretary Name Appointed Resigned Total Appointments
LEE, Sophia 01 September 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 September 2019
AP01 - Appointment of director 11 September 2019
AP01 - Appointment of director 11 September 2019
AP03 - Appointment of secretary 11 September 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 14 November 2017
TM02 - Termination of appointment of secretary 08 June 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 13 March 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 06 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2000
225 - Change of Accounting Reference Date 17 January 2000
395 - Particulars of a mortgage or charge 01 April 1999
MEM/ARTS - N/A 30 March 1999
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
123 - Notice of increase in nominal capital 25 March 1999
287 - Change in situation or address of Registered Office 18 March 1999
CERTNM - Change of name certificate 16 March 1999
NEWINC - New incorporation documents 24 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 31 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.