About

Registered Number: 05665559
Date of Incorporation: 04/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 140 Fenchurch Street, London, EC3M 6BL,

 

Cwh Johnsons International Ltd was founded on 04 January 2006, it's status is listed as "Active". This organisation has 3 directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, John David 05 July 2016 - 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Della Jane 11 August 2017 - 1
BIRCH, Ching 30 April 2012 11 August 2017 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 17 January 2019
CS01 - N/A 16 January 2019
RESOLUTIONS - N/A 04 October 2018
AP01 - Appointment of director 03 October 2018
AA - Annual Accounts 20 February 2018
RESOLUTIONS - N/A 11 January 2018
CS01 - N/A 11 January 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
CH01 - Change of particulars for director 10 January 2018
TM02 - Termination of appointment of secretary 24 August 2017
AP03 - Appointment of secretary 24 August 2017
TM01 - Termination of appointment of director 28 June 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 16 January 2017
AD01 - Change of registered office address 24 October 2016
AP01 - Appointment of director 05 July 2016
TM01 - Termination of appointment of director 04 July 2016
AP01 - Appointment of director 01 July 2016
CH03 - Change of particulars for secretary 01 March 2016
AA - Annual Accounts 08 February 2016
CERTNM - Change of name certificate 08 January 2016
AR01 - Annual Return 07 January 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 02 June 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AD01 - Change of registered office address 05 January 2015
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 31 January 2013
CH01 - Change of particulars for director 31 January 2013
CH01 - Change of particulars for director 30 January 2013
TM02 - Termination of appointment of secretary 01 May 2012
AP03 - Appointment of secretary 01 May 2012
CERTNM - Change of name certificate 17 April 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 14 February 2012
AP01 - Appointment of director 14 February 2012
TM01 - Termination of appointment of director 03 May 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 26 March 2010
AP01 - Appointment of director 19 February 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 13 May 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 22 February 2007
363a - Annual Return 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
225 - Change of Accounting Reference Date 12 February 2007
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
NEWINC - New incorporation documents 04 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.