General information

Name:

Johnson Birr Limited

Office Address:

22 Poole Hill BH2 5PS Bournemouth

Number: 06657782

Incorporation date: 2008-07-28

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Johnson Birr Ltd can be reached at 22 Poole Hill, in Bournemouth. The zip code is BH2 5PS. Johnson Birr has been present on the British market since the firm was set up in 2008. The Companies House Registration Number is 06657782. The company's registered with SIC code 68320: Management of real estate on a fee or contract basis. 2022-07-31 is the last time the accounts were reported.

The details describing this particular firm's executives shows the existence of two directors: Paul J. and David P. who were appointed to their positions on Friday 30th October 2020.

The companies that control this firm are: Frost And Co Lettings Ltd owns over 3/4 of company shares. This business can be reached in Bournemouth at Poole Hill, BH2 5PS and was registered as a PSC under the registration number 06428439.

Financial data based on annual reports

Company staff

Paul J.

Role: Director

Appointed: 30 October 2020

Latest update: 1 February 2024

David P.

Role: Director

Appointed: 30 October 2020

Latest update: 1 February 2024

People with significant control

Frost And Co Lettings Ltd
Address: 22 Poole Hill, Bournemouth, BH2 5PS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06428439
Notified on 30 October 2020
Nature of control:
over 3/4 of shares
Phillip B.
Notified on 30 June 2016
Ceased on 30 October 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Daniel J.
Notified on 30 June 2016
Ceased on 30 October 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 16 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 16 October 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 17 November 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 11 January 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 11 January 2013
Annual Accounts 12 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on July 31, 2023 (AA)
filed on: 3rd, January 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

658 Wimborne Road Winton

Post code:

BH9 2EH

City / Town:

Bournemouth

HQ address,
2013

Address:

658 Wimborne Road Winton

Post code:

BH9 2EH

City / Town:

Bournemouth

HQ address,
2014

Address:

658 Wimborne Road Winton

Post code:

BH9 2EH

City / Town:

Bournemouth

HQ address,
2015

Address:

658 Wimborne Road Winton

Post code:

BH9 2EH

City / Town:

Bournemouth

HQ address,
2016

Address:

658 Wimborne Road Winton

Post code:

BH9 2EH

City / Town:

Bournemouth

Accountant/Auditor,
2012

Name:

Chorus Accounting Limited

Address:

3 Branksome Park House Branksome Business Park

Post code:

BH12 1ED

City / Town:

Poole

Accountant/Auditor,
2015 - 2016

Name:

Chorus Accounting Limited

Address:

Cavendish Suite Saxon Centre 11 Bargates

Post code:

BH23 1PZ

City / Town:

Christchurch

Accountant/Auditor,
2013

Name:

Chorus Accounting Limited

Address:

3 Branksome Park House Branksome Business Park

Post code:

BH12 1ED

City / Town:

Poole

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
15
Company Age

Closest Companies - by postcode