Johnman Associates Limited

General information

Name:

Johnman Associates Ltd

Office Address:

Office D Beresford House Town Quay SO14 2AQ Southampton

Number: 04623844

Incorporation date: 2002-12-23

Dissolution date: 2021-04-26

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Johnman Associates came into being in 2002 as a company enlisted under no 04623844, located at SO14 2AQ Southampton at Office D Beresford House. The firm's last known status was dissolved. Johnman Associates had been operating on the market for nineteen years.

As suggested by this specific company's executives list, there were two directors: Hilary J. and Iain J..

Hilary J. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Hilary J.

Role: Director

Appointed: 01 January 2003

Latest update: 16 December 2023

Hilary J.

Role: Secretary

Appointed: 01 January 2003

Latest update: 16 December 2023

Iain J.

Role: Director

Appointed: 01 January 2003

Latest update: 16 December 2023

People with significant control

Hilary J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 03 February 2021
Confirmation statement last made up date 23 December 2019
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 July 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 September 2015
Annual Accounts 9 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 20 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Change of registered address from 75 Springfield Road Chelmsford Essex CM2 6JB on Mon, 9th Mar 2020 to Office D Beresford House Town Quay Southampton SO14 2AQ (AD01)
filed on: 9th, March 2020
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2013

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2014

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

HQ address,
2015

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

Accountant/Auditor,
2014 - 2012

Name:

Nso Associates Llp

Address:

75 Springfield Road

Post code:

CM2 6JB

City / Town:

Chelmsford

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
18
Company Age

Closest Companies - by postcode