About

Registered Number: 03975181
Date of Incorporation: 18/04/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: Unit 81 Centaur Court Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk, IP6 0NL,

 

Having been setup in 2000, Johnson Snell & Woods Ltd has its registered office in Suffolk, it's status in the Companies House registry is set to "Active". Johnson, Sandra Jane, Woods, Kathryn Joy are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Sandra Jane 18 April 2000 30 November 2000 1
WOODS, Kathryn Joy 18 April 2000 30 November 2000 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 23 April 2018
CH01 - Change of particulars for director 02 March 2018
PSC04 - N/A 02 March 2018
PSC04 - N/A 02 March 2018
CH01 - Change of particulars for director 02 March 2018
PSC04 - N/A 02 March 2018
PSC04 - N/A 02 March 2018
PSC01 - N/A 02 March 2018
PSC01 - N/A 02 March 2018
AA - Annual Accounts 19 December 2017
AD01 - Change of registered office address 29 November 2017
TM02 - Termination of appointment of secretary 09 May 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 08 January 2017
CH01 - Change of particulars for director 22 July 2016
AD01 - Change of registered office address 04 July 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 05 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2012
AR01 - Annual Return 12 June 2012
RESOLUTIONS - N/A 04 October 2011
RESOLUTIONS - N/A 04 October 2011
SH06 - Notice of cancellation of shares 04 October 2011
SH03 - Return of purchase of own shares 04 October 2011
TM01 - Termination of appointment of director 26 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 04 July 2011
AD01 - Change of registered office address 01 July 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 22 May 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 09 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 26 October 2003
287 - Change in situation or address of Registered Office 24 September 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 23 December 2002
288c - Notice of change of directors or secretaries or in their particulars 07 June 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 05 June 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
225 - Change of Accounting Reference Date 22 May 2001
363s - Annual Return 18 May 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
287 - Change in situation or address of Registered Office 11 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
287 - Change in situation or address of Registered Office 22 June 2000
NEWINC - New incorporation documents 18 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.