About

Registered Number: 03716766
Date of Incorporation: 22/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: JOHNSONS CARS LTD, Empire Court, Albert Street, Redditch, Worcestershire, B97 4DA,

 

Johnsons Cars Ltd was registered on 22 February 1999, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Johnsons Cars Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 February 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 22 February 2019
MR01 - N/A 10 January 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 23 February 2018
MR01 - N/A 05 October 2017
MR01 - N/A 05 October 2017
MR04 - N/A 02 October 2017
MR04 - N/A 02 October 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
MR04 - N/A 26 September 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 27 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 February 2017
AD01 - Change of registered office address 25 May 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 05 March 2014
MR01 - N/A 19 December 2013
AUD - Auditor's letter of resignation 28 October 2013
MR01 - N/A 30 May 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 25 February 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
MG01 - Particulars of a mortgage or charge 08 September 2012
AA - Annual Accounts 13 April 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
AR01 - Annual Return 05 March 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
AA - Annual Accounts 04 May 2011
CH01 - Change of particulars for director 18 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2011
AR01 - Annual Return 23 February 2011
AR01 - Annual Return 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
AA - Annual Accounts 11 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
MG01 - Particulars of a mortgage or charge 01 February 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
MG01 - Particulars of a mortgage or charge 29 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 December 2009
TM02 - Termination of appointment of secretary 30 November 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 09 March 2009
395 - Particulars of a mortgage or charge 14 February 2009
395 - Particulars of a mortgage or charge 20 November 2008
AA - Annual Accounts 02 May 2008
395 - Particulars of a mortgage or charge 03 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 22 March 2007
395 - Particulars of a mortgage or charge 07 March 2007
RESOLUTIONS - N/A 26 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 January 2007
AA - Annual Accounts 12 May 2006
395 - Particulars of a mortgage or charge 16 March 2006
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
395 - Particulars of a mortgage or charge 08 March 2006
395 - Particulars of a mortgage or charge 08 March 2006
395 - Particulars of a mortgage or charge 22 November 2005
395 - Particulars of a mortgage or charge 30 June 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 02 March 2005
288c - Notice of change of directors or secretaries or in their particulars 02 March 2005
395 - Particulars of a mortgage or charge 05 August 2004
395 - Particulars of a mortgage or charge 05 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 June 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 June 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 June 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 June 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 05 June 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 05 March 2004
395 - Particulars of a mortgage or charge 02 August 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 17 March 2003
AUD - Auditor's letter of resignation 03 February 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 06 March 2001
395 - Particulars of a mortgage or charge 14 February 2001
395 - Particulars of a mortgage or charge 30 January 2001
395 - Particulars of a mortgage or charge 29 June 2000
395 - Particulars of a mortgage or charge 29 June 2000
AA - Annual Accounts 05 June 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
363s - Annual Return 28 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
395 - Particulars of a mortgage or charge 18 January 2000
395 - Particulars of a mortgage or charge 11 January 2000
225 - Change of Accounting Reference Date 06 December 1999
395 - Particulars of a mortgage or charge 16 September 1999
395 - Particulars of a mortgage or charge 10 September 1999
395 - Particulars of a mortgage or charge 21 August 1999
395 - Particulars of a mortgage or charge 21 August 1999
395 - Particulars of a mortgage or charge 27 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
RESOLUTIONS - N/A 08 July 1999
RESOLUTIONS - N/A 08 July 1999
RESOLUTIONS - N/A 08 July 1999
395 - Particulars of a mortgage or charge 08 July 1999
395 - Particulars of a mortgage or charge 08 July 1999
395 - Particulars of a mortgage or charge 08 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1999
123 - Notice of increase in nominal capital 08 July 1999
MEM/ARTS - N/A 08 July 1999
395 - Particulars of a mortgage or charge 22 May 1999
395 - Particulars of a mortgage or charge 22 May 1999
395 - Particulars of a mortgage or charge 08 April 1999
395 - Particulars of a mortgage or charge 01 April 1999
395 - Particulars of a mortgage or charge 01 April 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
395 - Particulars of a mortgage or charge 30 March 1999
RESOLUTIONS - N/A 26 March 1999
RESOLUTIONS - N/A 26 March 1999
RESOLUTIONS - N/A 26 March 1999
RESOLUTIONS - N/A 26 March 1999
288a - Notice of appointment of directors or secretaries 26 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1999
123 - Notice of increase in nominal capital 26 March 1999
287 - Change in situation or address of Registered Office 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
CERTNM - Change of name certificate 09 March 1999
NEWINC - New incorporation documents 22 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2019 Outstanding

N/A

A registered charge 05 October 2017 Outstanding

N/A

A registered charge 05 October 2017 Outstanding

N/A

A registered charge 09 December 2013 Outstanding

N/A

A registered charge 22 May 2013 Outstanding

N/A

Legal charge 31 December 2012 Fully Satisfied

N/A

Legal charge 31 December 2012 Fully Satisfied

N/A

Debenture 05 September 2012 Outstanding

N/A

Legal charge 27 March 2012 Outstanding

N/A

Legal charge 30 January 2012 Outstanding

N/A

Legal charge 22 January 2010 Outstanding

N/A

Legal charge 22 January 2010 Outstanding

N/A

General charge 18 January 2010 Outstanding

N/A

Loan stock instrument 05 February 2009 Fully Satisfied

N/A

Floating charge 19 November 2008 Outstanding

N/A

Legal charge 31 March 2008 Outstanding

N/A

Legal charge 02 March 2007 Outstanding

N/A

Mortgage debenture 14 March 2006 Outstanding

N/A

Debenture 06 March 2006 Fully Satisfied

N/A

Charge on vehicle stocks 06 March 2006 Fully Satisfied

N/A

Legal charge 18 November 2005 Fully Satisfied

N/A

Mortgage 27 June 2005 Fully Satisfied

N/A

General charge 27 July 2004 Outstanding

N/A

Debenture 27 July 2004 Fully Satisfied

N/A

Legal charge 01 August 2003 Outstanding

N/A

Legal charge 06 February 2001 Outstanding

N/A

Legal charge 24 January 2001 Fully Satisfied

N/A

Legal charge 23 June 2000 Outstanding

N/A

Legal charge 23 June 2000 Outstanding

N/A

Legal charge 13 January 2000 Fully Satisfied

N/A

Legal charge 24 December 1999 Fully Satisfied

N/A

Rent deposit agreement 14 September 1999 Fully Satisfied

N/A

Rent security deposit deed 01 September 1999 Fully Satisfied

N/A

Legal charge 19 August 1999 Fully Satisfied

N/A

Legal charge 19 August 1999 Fully Satisfied

N/A

General charge 26 July 1999 Outstanding

N/A

Loan stock certificated 01 July 1999 Fully Satisfied

N/A

Loan stock certificate 01 July 1999 Fully Satisfied

N/A

Legal charge 01 July 1999 Fully Satisfied

N/A

Mortgage 19 May 1999 Fully Satisfied

N/A

Legal charge 19 May 1999 Fully Satisfied

N/A

Legal charge 19 March 1999 Outstanding

N/A

Legal charge 19 March 1999 Fully Satisfied

N/A

Legal charge 19 March 1999 Fully Satisfied

N/A

Debenture 19 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.