About

Registered Number: 05319529
Date of Incorporation: 22/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Whitelye Farm, Catbrook, Chepstow, Monmouthshire, NP16 6NJ

 

Having been setup in 2004, Harold R Johns Ltd has its registered office in Chepstow in Monmouthshire. This organisation has 6 directors listed as Johns, Harold, Johns, Harold Raymond, Brown, Huw Terence, Phillips, Gillian Edith, Sykes, Holly May, Sykes, Holly May at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNS, Harold Raymond 22 December 2004 - 1
SYKES, Holly May 01 April 2011 18 April 2016 1
Secretary Name Appointed Resigned Total Appointments
JOHNS, Harold 01 January 2016 - 1
BROWN, Huw Terence 01 January 2008 07 December 2009 1
PHILLIPS, Gillian Edith 22 December 2004 31 December 2007 1
SYKES, Holly May 07 December 2009 02 September 2015 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 03 January 2019
CS01 - N/A 28 December 2018
AA - Annual Accounts 28 December 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 19 December 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 20 December 2016
TM01 - Termination of appointment of director 18 April 2016
AR01 - Annual Return 01 February 2016
AP03 - Appointment of secretary 01 February 2016
TM02 - Termination of appointment of secretary 30 December 2015
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 05 February 2014
CH03 - Change of particulars for secretary 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 25 January 2012
AP01 - Appointment of director 03 May 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 19 January 2010
AP03 - Appointment of secretary 07 December 2009
TM02 - Termination of appointment of secretary 07 December 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 27 January 2009
363a - Annual Return 05 February 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 07 July 2006
225 - Change of Accounting Reference Date 19 January 2006
363a - Annual Return 19 January 2006
395 - Particulars of a mortgage or charge 14 April 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
287 - Change in situation or address of Registered Office 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
NEWINC - New incorporation documents 22 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.