About

Registered Number: 04674746
Date of Incorporation: 21/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Honeybrook Cottage, Bridgnorth Road, Kidderminster, DY11 5RP,

 

Founded in 2003, Johnson Drywall Ltd has its registered office in Kidderminster. We don't currently know the number of employees at Johnson Drywall Ltd. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Darren Lee 21 February 2003 - 1
JOHNSON, Louise 21 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 14 March 2017
AD01 - Change of registered office address 07 March 2017
CH01 - Change of particulars for director 07 March 2017
CH01 - Change of particulars for director 07 March 2017
CH03 - Change of particulars for secretary 07 March 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 30 October 2014
AA01 - Change of accounting reference date 01 October 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 August 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 25 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 14 November 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 23 February 2009
363a - Annual Return 21 February 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 21 February 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 10 March 2006
AA - Annual Accounts 01 February 2006
395 - Particulars of a mortgage or charge 20 August 2005
287 - Change in situation or address of Registered Office 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
363s - Annual Return 24 March 2005
395 - Particulars of a mortgage or charge 02 March 2005
AA - Annual Accounts 21 December 2004
225 - Change of Accounting Reference Date 24 March 2004
363s - Annual Return 22 March 2004
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 August 2005 Outstanding

N/A

Debenture 23 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.