About

Registered Number: 00333483
Date of Incorporation: 09/11/1937 (86 years and 5 months ago)
Company Status: Active
Registered Address: 55 Staines Road West, Sunbury-On-Thames, TW16 7AH,

 

Johnson & Clark(Staines),limited was registered on 09 November 1937 and are based in Sunbury-On-Thames, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Collins, Andrew Frederick, Collins, Ann Mary Hartwell, Collins, Ian Charles, Hall, Deborah Mary Ann, Collins, Alan Charles, Collins, Anne, Collins, Ian Charles, Collins, Ian Charles, Osbaldstone, David John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Andrew Frederick 08 October 2012 - 1
COLLINS, Ann Mary Hartwell 04 January 2000 - 1
COLLINS, Ian Charles 15 November 2018 - 1
HALL, Deborah Mary Ann 08 October 2012 - 1
COLLINS, Alan Charles N/A 25 October 2009 1
COLLINS, Anne N/A 04 January 2000 1
COLLINS, Ian Charles 08 October 2012 15 November 2018 1
COLLINS, Ian Charles N/A 14 October 1996 1
OSBALDSTONE, David John N/A 14 October 1996 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 21 February 2020
AA01 - Change of accounting reference date 17 December 2019
CS01 - N/A 19 February 2019
AP01 - Appointment of director 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
AD01 - Change of registered office address 15 November 2018
AA - Annual Accounts 09 November 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 13 November 2015
MR04 - N/A 06 November 2015
MR04 - N/A 06 November 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 05 March 2013
TM01 - Termination of appointment of director 12 October 2012
AP01 - Appointment of director 09 October 2012
CH01 - Change of particulars for director 08 October 2012
AP01 - Appointment of director 08 October 2012
AP01 - Appointment of director 08 October 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 02 October 2007
225 - Change of Accounting Reference Date 02 October 2007
363a - Annual Return 12 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 April 2007
353 - Register of members 12 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
287 - Change in situation or address of Registered Office 13 December 2006
AA - Annual Accounts 11 December 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 16 December 2005
RESOLUTIONS - N/A 11 May 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 20 December 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 26 February 1997
AA - Annual Accounts 24 February 1997
288b - Notice of resignation of directors or secretaries 26 October 1996
288b - Notice of resignation of directors or secretaries 26 October 1996
395 - Particulars of a mortgage or charge 21 June 1996
287 - Change in situation or address of Registered Office 25 April 1996
363s - Annual Return 14 March 1996
AA - Annual Accounts 21 December 1995
AA - Annual Accounts 29 March 1995
363s - Annual Return 10 March 1995
363s - Annual Return 11 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 February 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 01 March 1993
AA - Annual Accounts 27 November 1992
395 - Particulars of a mortgage or charge 14 October 1992
363a - Annual Return 12 May 1992
AA - Annual Accounts 29 November 1991
288 - N/A 29 April 1991
288 - N/A 29 April 1991
288 - N/A 29 April 1991
AA - Annual Accounts 06 March 1991
363a - Annual Return 06 March 1991
363 - Annual Return 01 March 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 01 March 1989
AA - Annual Accounts 01 March 1989
AA - Annual Accounts 28 March 1988
363 - Annual Return 28 March 1988
AA - Annual Accounts 23 March 1987
363 - Annual Return 23 March 1987
MISC - Miscellaneous document 30 October 1950
NEWINC - New incorporation documents 09 November 1937

Mortgages & Charges

Description Date Status Charge by
Third party charge 04 June 1996 Fully Satisfied

N/A

Legal charge 28 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.