About

Registered Number: OC306567
Date of Incorporation: 19/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 9-11 Castleford Road, Normanton, West Yorkshire, WF6 2DP

 

V B Johnson LLP was registered on 19 January 2004 and has its registered office in Normanton, West Yorkshire, it's status in the Companies House registry is set to "Active". There is one director listed as Drake, William Geoffrey for the company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
DRAKE, William Geoffrey 19 January 2004 30 September 2007 1

Filing History

Document Type Date
LLCS01 - N/A 30 January 2020
AA - Annual Accounts 20 December 2019
LLCS01 - N/A 30 January 2019
AA - Annual Accounts 20 December 2018
LLCS01 - N/A 31 January 2018
AA - Annual Accounts 20 December 2017
LLCS01 - N/A 19 January 2017
AA - Annual Accounts 10 January 2017
LLMR04 - N/A 03 January 2017
LLAR01 - Annual Return of a Limited Liability Partnership 08 February 2016
LLAP01 - Appointment of member to a Limited Liability Partnership 03 January 2016
LLTM01 - Termination of the member of a Limited Liability Partnership 03 January 2016
AA - Annual Accounts 28 November 2015
LLAR01 - Annual Return of a Limited Liability Partnership 27 February 2015
AA - Annual Accounts 12 January 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 11 April 2014
LLAP01 - Appointment of member to a Limited Liability Partnership 11 April 2014
LLAR01 - Annual Return of a Limited Liability Partnership 10 February 2014
AA - Annual Accounts 17 December 2013
LLAR01 - Annual Return of a Limited Liability Partnership 29 January 2013
AA - Annual Accounts 18 December 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 11 December 2012
LLAP01 - Appointment of member to a Limited Liability Partnership 06 August 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 15 July 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 11 May 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 11 May 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 02 April 2012
LLAR01 - Annual Return of a Limited Liability Partnership 08 February 2012
AA - Annual Accounts 30 December 2011
LLAD01 - Change of registered office address of a Limited Liability Partnership 31 July 2011
LLAR01 - Annual Return of a Limited Liability Partnership 01 February 2011
AA - Annual Accounts 05 January 2011
LLAR01 - Annual Return of a Limited Liability Partnership 10 March 2010
AA - Annual Accounts 25 January 2010
LLP363 - N/A 20 May 2009
AA - Annual Accounts 27 January 2009
288b - Notice of resignation of directors or secretaries 20 February 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 25 January 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 08 December 2007
288b - Notice of resignation of directors or secretaries 08 December 2007
288c - Notice of change of directors or secretaries or in their particulars 08 December 2007
LLP8 - Notice of Designated Member(s) of a Limited Liability Partnership 08 December 2007
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
AA - Annual Accounts 17 January 2007
AAMD - Amended Accounts 08 February 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 29 November 2005
395 - Particulars of a mortgage or charge 20 May 2005
363a - Annual Return 27 January 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
287 - Change in situation or address of Registered Office 09 December 2004
225 - Change of Accounting Reference Date 09 December 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.