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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 March 1999 | Outstanding |
N/A |