About

Registered Number: 06564211
Date of Incorporation: 14/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Ashfield Green Ashfield Green, Stradbroke, Eye, Suffolk, IP21 5NL

 

Peter Johnson Agricultural Engineers Ltd was registered on 14 April 2008, it has a status of "Active". The organisation has 6 directors listed as Johnson, Peter, Johnson, Suzanne, Qa Registrars Limited, Helen Sida Limited, Baker, James, Qa Nominees Limited at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Peter 14 April 2008 - 1
JOHNSON, Suzanne 30 June 2013 - 1
BAKER, James 30 June 2013 01 March 2019 1
QA NOMINEES LIMITED 14 April 2008 14 April 2008 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 14 April 2008 14 April 2008 1
HELEN SIDA LIMITED 14 April 2008 01 May 2012 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 17 August 2019
TM01 - Termination of appointment of director 17 August 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 31 January 2014
AP01 - Appointment of director 26 November 2013
AP01 - Appointment of director 26 November 2013
AR01 - Annual Return 10 July 2013
AD01 - Change of registered office address 22 May 2013
AAMD - Amended Accounts 25 April 2013
AA - Annual Accounts 22 March 2013
AA01 - Change of accounting reference date 19 October 2012
AR01 - Annual Return 13 July 2012
AD01 - Change of registered office address 05 July 2012
AR01 - Annual Return 01 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
AA - Annual Accounts 29 January 2012
MG01 - Particulars of a mortgage or charge 07 October 2011
AD01 - Change of registered office address 22 September 2011
AR01 - Annual Return 19 May 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH04 - Change of particulars for corporate secretary 02 June 2010
AA - Annual Accounts 02 June 2010
AA - Annual Accounts 04 January 2010
353 - Register of members 20 April 2009
363a - Annual Return 20 April 2009
288a - Notice of appointment of directors or secretaries 29 December 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
287 - Change in situation or address of Registered Office 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
NEWINC - New incorporation documents 14 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.