About

Registered Number: 03713417
Date of Incorporation: 15/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Neville Johnson, Broadoak Business Park, Ashburton Road West Trafford, Park, Manchester, M17 1RW

 

Based in Ashburton Road West Trafford, Neville Johnson Offices Ltd was established in 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. This company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 15 February 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 31 August 2014
MR04 - N/A 19 June 2014
TM01 - Termination of appointment of director 16 June 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 22 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2013
RESOLUTIONS - N/A 31 January 2013
MG01 - Particulars of a mortgage or charge 29 January 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
AA - Annual Accounts 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
RESOLUTIONS - N/A 10 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2008
RESOLUTIONS - N/A 28 March 2008
MEM/ARTS - N/A 28 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 March 2008
395 - Particulars of a mortgage or charge 22 March 2008
395 - Particulars of a mortgage or charge 20 March 2008
363a - Annual Return 19 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 February 2008
353 - Register of members 19 February 2008
287 - Change in situation or address of Registered Office 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
AA - Annual Accounts 16 August 2007
CERTNM - Change of name certificate 04 July 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 09 October 2006
395 - Particulars of a mortgage or charge 04 May 2006
363a - Annual Return 25 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
RESOLUTIONS - N/A 12 April 2006
225 - Change of Accounting Reference Date 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
395 - Particulars of a mortgage or charge 07 February 2006
AA - Annual Accounts 14 September 2005
363a - Annual Return 07 April 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
AA - Annual Accounts 21 December 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2004
363a - Annual Return 02 April 2004
353 - Register of members 02 April 2004
AA - Annual Accounts 24 June 2003
AUD - Auditor's letter of resignation 28 March 2003
288c - Notice of change of directors or secretaries or in their particulars 01 March 2003
288c - Notice of change of directors or secretaries or in their particulars 01 March 2003
363s - Annual Return 18 February 2003
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
RESOLUTIONS - N/A 18 April 2002
MEM/ARTS - N/A 18 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2002
123 - Notice of increase in nominal capital 18 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 April 2002
169 - Return by a company purchasing its own shares 18 April 2002
363s - Annual Return 26 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
AA - Annual Accounts 03 November 2001
RESOLUTIONS - N/A 05 September 2001
RESOLUTIONS - N/A 05 September 2001
RESOLUTIONS - N/A 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
123 - Notice of increase in nominal capital 05 September 2001
288a - Notice of appointment of directors or secretaries 16 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 30 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2000
363s - Annual Return 06 March 2000
RESOLUTIONS - N/A 30 June 1999
RESOLUTIONS - N/A 30 June 1999
RESOLUTIONS - N/A 30 June 1999
RESOLUTIONS - N/A 30 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
395 - Particulars of a mortgage or charge 16 June 1999
RESOLUTIONS - N/A 14 June 1999
RESOLUTIONS - N/A 14 June 1999
RESOLUTIONS - N/A 14 June 1999
RESOLUTIONS - N/A 14 June 1999
RESOLUTIONS - N/A 14 June 1999
MEM/ARTS - N/A 14 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1999
123 - Notice of increase in nominal capital 14 June 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 June 1999
225 - Change of Accounting Reference Date 14 June 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
287 - Change in situation or address of Registered Office 18 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
NEWINC - New incorporation documents 15 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2013 Outstanding

N/A

Debenture 18 March 2008 Fully Satisfied

N/A

Debenture 18 March 2008 Fully Satisfied

N/A

Debenture 28 April 2006 Fully Satisfied

N/A

Debenture 03 February 2006 Fully Satisfied

N/A

Debenture 01 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.