About

Registered Number: 05299570
Date of Incorporation: 29/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Unit 201 Cromer Way, Chelmsford, Essex, CM1 2QE

 

Johnson Technical Systems Ltd was founded on 29 November 2004 and has its registered office in Essex, it's status is listed as "Active". Johnson, Gwen, Johnson, Simon, Johnson, Nicholas are listed as directors of the organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Simon 29 November 2004 - 1
JOHNSON, Nicholas 01 April 2011 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Gwen 29 November 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 29 November 2018
MR01 - N/A 07 August 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 28 December 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 29 November 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 11 January 2014
AA - Annual Accounts 12 June 2013
AD01 - Change of registered office address 22 May 2013
TM01 - Termination of appointment of director 24 April 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AP01 - Appointment of director 01 April 2011
AA - Annual Accounts 23 March 2011
AD01 - Change of registered office address 22 February 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 20 December 2009
CH01 - Change of particulars for director 20 December 2009
CH03 - Change of particulars for secretary 20 December 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 29 January 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 09 January 2006
363s - Annual Return 23 December 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
NEWINC - New incorporation documents 29 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.