About

Registered Number: 03593966
Date of Incorporation: 07/07/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: Business First Business Centre Empire Way, Off Liverpool Road, Burnley, Lancashire, BB12 6HH

 

Johnson Software Design Ltd was established in 1998, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Philip Craig 07 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Tracy Jane 15 May 2004 - 1
JOHNSON, Sidney Charles 07 July 1998 05 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 07 July 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 26 July 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 23 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 June 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 14 July 2015
AD04 - Change of location of company records to the registered office 14 July 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 31 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2013
AA - Annual Accounts 13 June 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 13 July 2012
AD01 - Change of registered office address 13 July 2012
AD01 - Change of registered office address 16 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 07 January 2011
AD01 - Change of registered office address 02 November 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 09 September 2008
AAMD - Amended Accounts 19 March 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 12 August 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 15 July 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 06 July 2000
AA - Annual Accounts 04 April 2000
225 - Change of Accounting Reference Date 17 March 2000
288c - Notice of change of directors or secretaries or in their particulars 15 March 2000
363s - Annual Return 15 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
NEWINC - New incorporation documents 07 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.