About

Registered Number: 06160002
Date of Incorporation: 14/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: The Old Brewery, Newtown, Bradford On Avon, Wiltshire, BA15 1NF

 

Having been setup in 2007, Johns Associates Ltd have registered office in Bradford On Avon in Wiltshire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies directors are listed as Johns, Elizabeth Ann, Johns, Matthew, The Pi Partnership in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNS, Elizabeth Ann 14 March 2007 - 1
JOHNS, Matthew 09 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
THE PI PARTNERSHIP 30 July 2007 10 December 2013 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 12 October 2018
AD01 - Change of registered office address 08 May 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 16 April 2014
TM02 - Termination of appointment of secretary 08 April 2014
AA - Annual Accounts 21 November 2013
AD01 - Change of registered office address 11 October 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 11 April 2012
CH04 - Change of particulars for corporate secretary 11 April 2012
MG01 - Particulars of a mortgage or charge 13 December 2011
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 12 April 2010
CH04 - Change of particulars for corporate secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
AA - Annual Accounts 17 December 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
363a - Annual Return 02 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
287 - Change in situation or address of Registered Office 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.