Johnson Ross Tackle Limited

General information

Name:

Johnson Ross Tackle Ltd

Office Address:

167 Turners Hill EN8 9BH Cheshunt

Number: 04410507

Incorporation date: 2002-04-05

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Johnson Ross Tackle Limited with Companies House Reg No. 04410507 has been operating on the market for twenty two years. This Private Limited Company is located at 167 Turners Hill, in Cheshunt and their area code is EN8 9BH. The company's principal business activity number is 47190 which means Other retail sale in non-specialised stores. Johnson Ross Tackle Ltd filed its latest accounts for the financial year up to 2022-10-31. The company's latest confirmation statement was submitted on 2023-04-05.

1 transaction have been registered in 2012 with a sum total of £2,083.

Taking into consideration the following firm's magnitude, it was vital to acquire more directors, among others: Matthew J., Anthony J., Lewis J. who have been working as a team since May 2017 to promote the success of the following firm. In order to find professional help with legal documentation, the firm has been utilizing the expertise of Frances J. as a secretary for the last twenty two years.

Financial data based on annual reports

Company staff

Matthew J.

Role: Director

Appointed: 25 May 2017

Latest update: 20 April 2024

Anthony J.

Role: Director

Appointed: 25 May 2017

Latest update: 20 April 2024

Lewis J.

Role: Director

Appointed: 25 May 2017

Latest update: 20 April 2024

Alan J.

Role: Director

Appointed: 05 April 2002

Latest update: 20 April 2024

Frances J.

Role: Director

Appointed: 05 April 2002

Latest update: 20 April 2024

Frances J.

Role: Secretary

Appointed: 05 April 2002

Latest update: 20 April 2024

People with significant control

Executives who have control over the firm are as follows: Alan J. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Frances J. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Alan J.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Frances J.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 12 May 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 12 May 2014
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 20 June 2016
Annual Accounts 5 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 5 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 25 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 25 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Data of total exemption small company accounts made up to 2016/10/31 (AA)
filed on: 11th, July 2017
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

3-5 Amwell Street

Post code:

EN11 8TP

City / Town:

Hoddesdon

HQ address,
2013

Address:

3-5 Amwell Street

Post code:

EN11 8TP

City / Town:

Hoddesdon

HQ address,
2014

Address:

3-5 Amwell Street

Post code:

EN11 8TP

City / Town:

Hoddesdon

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Barnet London Borough 1 £ 2 083.33
2012-03-28 5000341123 £ 2 083.33 Other Services

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
22
Company Age

Similar companies nearby

Closest companies