About

Registered Number: 03454670
Date of Incorporation: 23/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Ckr House, 70 East Hill, Dartford, Kent, DA1 1RZ

 

Having been setup in 1997, Johnsons Direct Ltd have registered office in Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of this organisation are Johnson, Eric Anthony, Boswell, Lois Stephanie, Garrett, Jacqueline Mary, Sparks, Maria Grazia, Johnson, Maria Grazia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Eric Anthony 23 October 1997 - 1
JOHNSON, Maria Grazia 18 July 2017 06 April 2020 1
Secretary Name Appointed Resigned Total Appointments
BOSWELL, Lois Stephanie 23 October 1997 17 January 2000 1
GARRETT, Jacqueline Mary 17 January 2000 16 August 2005 1
SPARKS, Maria Grazia 16 August 2005 06 April 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 July 2020
PSC04 - N/A 01 July 2020
TM01 - Termination of appointment of director 07 April 2020
TM02 - Termination of appointment of secretary 07 April 2020
CH01 - Change of particulars for director 07 April 2020
PSC04 - N/A 07 April 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 04 December 2017
AP01 - Appointment of director 18 July 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 29 July 2011
CH01 - Change of particulars for director 22 June 2011
CH03 - Change of particulars for secretary 22 June 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 23 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
AAMD - Amended Accounts 17 December 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 03 September 2007
AAMD - Amended Accounts 05 February 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 01 September 2006
CERTNM - Change of name certificate 13 December 2005
363a - Annual Return 04 November 2005
AA - Annual Accounts 26 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 January 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 06 September 2004
AAMD - Amended Accounts 17 November 2003
363s - Annual Return 13 November 2003
AA - Annual Accounts 05 September 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 29 October 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 27 November 2000
287 - Change in situation or address of Registered Office 22 March 2000
RESOLUTIONS - N/A 10 February 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
RESOLUTIONS - N/A 25 January 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 25 January 1999
288a - Notice of appointment of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
287 - Change in situation or address of Registered Office 05 November 1997
NEWINC - New incorporation documents 23 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.