About

Registered Number: 00823071
Date of Incorporation: 14/10/1964 (60 years and 5 months ago)
Company Status: Active
Registered Address: Boars Tye Garage, Boars Tye Road, Silver End Nr Witham, Essex, CM8 3PN

 

M.J. Johnson & C.J. Johnson Ltd was established in 1964, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the M.J. Johnson & C.J. Johnson Ltd. The current directors of this business are listed as Johnson, Judith, Johnson, Michael John, Johnson, Carole June in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Judith 01 January 2018 - 1
JOHNSON, Michael John N/A - 1
JOHNSON, Carole June N/A 14 February 2012 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 03 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 25 September 2018
MR04 - N/A 13 February 2018
MR04 - N/A 13 February 2018
AP01 - Appointment of director 12 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 28 September 2017
CH01 - Change of particulars for director 09 May 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 26 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM02 - Termination of appointment of secretary 05 September 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2010
AA - Annual Accounts 01 December 2009
MG01 - Particulars of a mortgage or charge 31 October 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 20 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 September 2005
353 - Register of members 20 September 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 22 September 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 21 September 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 08 October 1996
363s - Annual Return 01 May 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 09 September 1994
AA - Annual Accounts 27 June 1994
363a - Annual Return 23 May 1994
AA - Annual Accounts 18 August 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 01 November 1992
AA - Annual Accounts 04 March 1992
363b - Annual Return 16 September 1991
363a - Annual Return 05 October 1990
AA - Annual Accounts 20 September 1990
363 - Annual Return 04 April 1990
AA - Annual Accounts 08 March 1990
363 - Annual Return 06 September 1988
AA - Annual Accounts 23 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 January 1988
363 - Annual Return 20 August 1987
AA - Annual Accounts 29 April 1987
AA - Annual Accounts 21 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1986
AA - Annual Accounts 06 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 October 2009 Outstanding

N/A

Legal mortgage 25 June 1986 Fully Satisfied

N/A

Mortgage debenture 25 October 1983 Fully Satisfied

N/A

Legal charge 06 July 1982 Fully Satisfied

N/A

Charge 24 April 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.