About

Registered Number: 04622821
Date of Incorporation: 20/12/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 16 Queen Street, Ilkeston, Derby, DE7 5GT

 

Having been setup in 2002, R L & H E Johnson Ltd has its registered office in Derby, it has a status of "Active". This company has 3 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Helen Elizabeth 20 December 2002 - 1
JOHNSON, Joseph Maxwell 15 October 2012 07 December 2016 1
JOHNSON, Robert Leslie 20 December 2002 02 November 2010 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 22 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 20 December 2018
CH01 - Change of particulars for director 25 May 2018
PSC04 - N/A 25 May 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 27 December 2016
TM01 - Termination of appointment of director 09 December 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 30 October 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 21 December 2010
TM01 - Termination of appointment of director 30 November 2010
TM02 - Termination of appointment of secretary 30 November 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 28 December 2005
AA - Annual Accounts 01 December 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 19 July 2003
225 - Change of Accounting Reference Date 09 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2003
395 - Particulars of a mortgage or charge 05 June 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.