About

Registered Number: 06057671
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 64 Pier Plain, Gorleston, Great Yarmouth, Norfolk, NR31 6PG

 

Established in 2007, Johnson Court Ltd has its registered office in Great Yarmouth, Norfolk, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The company has 20 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Matthew 11 October 2008 - 1
BROWN, Maxine Lesley 11 October 2008 - 1
GREEN, Lucy Victoria 07 July 2010 - 1
GRIFFIN, Louise Samantha 07 June 2013 - 1
GRIFFIN, Ross Stuart 30 September 2010 - 1
GRIFFIN, Stuart 11 October 2008 - 1
JERMANY, Dawn Michelle 11 October 2008 - 1
KEEVES, Lee Stuart 07 June 2013 - 1
KEEVES, Trevor John 07 June 2013 - 1
NAGDA, Nisha Govindja 11 October 2008 - 1
NEWSON, David Allan 11 October 2008 - 1
SHERWOOD, Brenda Helen 09 September 2011 - 1
SMITH, Anne Wendy 11 October 2008 - 1
ANDREWS, Lynda 11 October 2008 07 July 2010 1
BUTCHER, Thomas Mark 11 October 2008 09 May 2009 1
CHANDLER, Geoffrey Simon 11 October 2008 07 June 2013 1
GRIFFIN, Helen Mary Isabell 09 May 2009 30 September 2010 1
LONG, Stephen Richard William 07 February 2007 11 October 2008 1
WARDROP, Judith 11 October 2008 09 September 2011 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, Jacqueline 03 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 23 March 2019
CS01 - N/A 14 March 2019
AP03 - Appointment of secretary 04 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 01 February 2018
CS01 - N/A 27 January 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 19 January 2016
AP01 - Appointment of director 19 January 2016
AA - Annual Accounts 26 August 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 21 January 2015
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 14 January 2014
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
AP01 - Appointment of director 09 September 2013
TM01 - Termination of appointment of director 02 August 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 13 January 2013
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 03 February 2012
AP01 - Appointment of director 23 September 2011
TM01 - Termination of appointment of director 16 September 2011
AR01 - Annual Return 10 February 2011
AP01 - Appointment of director 07 December 2010
TM01 - Termination of appointment of director 02 December 2010
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 11 August 2010
AD01 - Change of registered office address 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 08 October 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 28 March 2009
287 - Change in situation or address of Registered Office 20 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
363a - Annual Return 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
RESOLUTIONS - N/A 18 February 2007
RESOLUTIONS - N/A 18 February 2007
RESOLUTIONS - N/A 18 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
225 - Change of Accounting Reference Date 18 February 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.