About

Registered Number: 04410507
Date of Incorporation: 05/04/2002 (22 years ago)
Company Status: Active
Registered Address: 167 Turners Hill, Cheshunt, Herts, EN8 9BH

 

Johnson Ross Tackle Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Alan Charles 05 April 2002 - 1
JOHNSON, Anthony Martin 25 May 2017 - 1
JOHNSON, Frances Elizabeth 05 April 2002 - 1
JOHNSON, Lewis Stefan 25 May 2017 - 1
JOHNSON, Matthew Leigh 25 May 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 11 July 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 16 April 2015
CH03 - Change of particulars for secretary 26 September 2014
CH01 - Change of particulars for director 26 September 2014
CH01 - Change of particulars for director 26 September 2014
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH03 - Change of particulars for secretary 16 May 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 05 June 2013
AD01 - Change of registered office address 05 June 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 27 February 2012
AA01 - Change of accounting reference date 01 February 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 14 May 2009
287 - Change in situation or address of Registered Office 14 May 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 12 May 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 10 February 2004
225 - Change of Accounting Reference Date 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
363s - Annual Return 29 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
NEWINC - New incorporation documents 05 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.