About

Registered Number: 04294375
Date of Incorporation: 26/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Mill Lodge, Pond Street, Great Gonerby, Grantham, Lincolnshire, NG31 8LJ

 

L Johnson Builders Ltd was registered on 26 September 2001. We do not know the number of employees at the organisation. The companies directors are listed as Fardell, Michelle Kate, Nix, Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FARDELL, Michelle Kate 01 March 2005 - 1
NIX, Louise 26 September 2001 01 March 2005 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 26 September 2017
DISS40 - Notice of striking-off action discontinued 02 September 2017
AA - Annual Accounts 01 September 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 26 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 05 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 28 September 2011
CH03 - Change of particulars for secretary 28 September 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 31 May 2005
395 - Particulars of a mortgage or charge 29 April 2005
395 - Particulars of a mortgage or charge 28 April 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 14 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
287 - Change in situation or address of Registered Office 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
NEWINC - New incorporation documents 26 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 April 2005 Outstanding

N/A

Legal mortgage 19 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.