P. Johnson & Son (1976) Limited

General information

Name:

P. Johnson & Son (1976) Ltd

Office Address:

The Estate Office Highams Hill Farm Sheepbarn Lane CR6 9PQ Warlingham

Number: 01264757

Incorporation date: 1976-06-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

P. Johnson & Son (1976) Limited with Companies House Reg No. 01264757 has been operating on the market for fourty eight years. The Private Limited Company is officially located at The Estate Office Highams Hill Farm, Sheepbarn Lane in Warlingham and company's postal code is CR6 9PQ. This company's registered with SIC code 68209 - Other letting and operating of own or leased real estate. P. Johnson & Son (1976) Ltd filed its account information for the financial period up to June 30, 2023. The firm's most recent confirmation statement was released on January 24, 2023.

That limited company owes its success and unending progress to exactly three directors, specifically Michelle J., Adam J. and Teresa J., who have been guiding the company since 2001. At least one secretary in this firm is a limited company: Prism Group Limited.

Adam J. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 March 2010

Address: Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BL, England

Latest update: 18 February 2024

Michelle J.

Role: Director

Appointed: 01 January 2001

Latest update: 18 February 2024

Adam J.

Role: Director

Appointed: 24 January 1991

Latest update: 18 February 2024

Teresa J.

Role: Director

Appointed: 24 January 1991

Latest update: 18 February 2024

People with significant control

Adam J.
Notified on 6 April 2016
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 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 March 2016
Annual Accounts 4 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 4 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 27 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 12th, October 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Holmshaw Farm Layhams Road

Post code:

BR2 6AR

City / Town:

Keston

HQ address,
2014

Address:

Holmshaw Farm Layhams Road

Post code:

BR2 6AR

City / Town:

Keston

Accountant/Auditor,
2013 - 2014

Name:

Prism Group Limited

Address:

4 Heath Square Boltro Road

Post code:

RH16 1BL

City / Town:

Haywards Heath

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 39000 : Remediation activities and other waste management services
47
Company Age

Similar companies nearby

Closest companies