About

Registered Number: 04341303
Date of Incorporation: 17/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 21a Newland, Lincoln, Lincolnshire, LN1 1XP

 

Founded in 2001, Mi Johnson Ltd have registered office in Lincoln, it has a status of "Active". The companies directors are Johnson, Hannah Marie, Johnson, Mark Ian, Hemming Graham & Co.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Mark Ian 17 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Hannah Marie 25 September 2003 - 1
HEMMING GRAHAM & CO 17 December 2001 25 September 2003 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 03 November 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 03 November 2015
MR01 - N/A 23 September 2015
AA - Annual Accounts 07 July 2015
CH03 - Change of particulars for secretary 07 January 2015
AR01 - Annual Return 01 November 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 15 November 2013
AD01 - Change of registered office address 08 October 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 05 September 2012
AD01 - Change of registered office address 09 July 2012
CH01 - Change of particulars for director 16 November 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 19 August 2007
287 - Change in situation or address of Registered Office 11 April 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 16 June 2006
395 - Particulars of a mortgage or charge 17 January 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 26 October 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 17 December 2003
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2002
363s - Annual Return 30 December 2002
CERTNM - Change of name certificate 07 October 2002
287 - Change in situation or address of Registered Office 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 17 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2015 Outstanding

N/A

Legal charge 04 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.