THE JOHNSONS GROUP LIMITED - BATH
Company Profile | Company Filings |
Overview
THE JOHNSONS GROUP LIMITED is a Private Limited Company from BATH and has the status: Liquidation.
THE JOHNSONS GROUP LIMITED was incorporated 37 years ago on 02/07/1986 and has the registered number: 02033448. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2022.
THE JOHNSONS GROUP LIMITED was incorporated 37 years ago on 02/07/1986 and has the registered number: 02033448. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2022.
THE JOHNSONS GROUP LIMITED - BATH
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 | 30/09/2022 |
Registered Office
11C KINGSMEAD SQUARE
BATH
BA1 2AB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/11/2021 | 17/11/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CLAIRE LOUISE SCOBLE | Aug 1965 | British | Director | 1998-08-10 | CURRENT |
MR JAMES DANIEL LAWRENCE PEARCE | Apr 1968 | British | Director | 2011-01-19 | CURRENT |
MR RICHARD DAVID YOUNGMAN | Jul 1959 | British | Director | 1998-07-01 UNTIL 2000-08-02 | RESIGNED |
RICHARD NICHOLAS TREDWIN | Oct 1968 | British | Director | 1998-02-20 UNTIL 2001-11-30 | RESIGNED |
MR COLIN ANTHONY SILLS | Jun 1946 | Director | RESIGNED | ||
MR MARK THOMAS SHEARN | Nov 1967 | British | Director | 2017-12-21 UNTIL 2019-04-30 | RESIGNED |
NICHOLAS RICHARD GEORGE SHAW | May 1943 | British | Director | RESIGNED | |
NICHOLAS RICHARD GEORGE SHAW | May 1943 | British | Director | 1995-04-03 UNTIL 2001-11-30 | RESIGNED |
MR ANDREW JOHN RUSHTON | Jun 1948 | British | Director | RESIGNED | |
MR MALCOLM VICTOR LAWRENCE PEARCE | Jul 1938 | British | Director | RESIGNED | |
JAMES PEARCE | Apr 1968 | British | Director | 1997-07-22 UNTIL 2001-03-31 | RESIGNED |
MR EDWARD HURWORTH | Apr 1931 | British | Director | RESIGNED | |
MICHAEL CHRISTOPHER ST. GEORGE DIACONO | Jun 1951 | British | Director | 1995-03-27 UNTIL 1998-04-24 | RESIGNED |
DAVID BLUNDELL | Feb 1944 | British | Director | RESIGNED | |
STUART RAYMOND SMITH | Jan 1951 | British | Secretary | RESIGNED | |
MRS CLAIRE LOUISE SCOBLE | Aug 1965 | British | Secretary | 2004-03-31 UNTIL 2015-05-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Daniel Lawrence Pearce | 2016-10-06 | 4/1968 | Bath | Ownership of shares 25 to 50 percent |
Mrs Claire Louise Scoble | 2016-10-06 | 8/1965 | Bath | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Johnsons Group Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-29 | 31-12-2020 | £7,312 Cash £3,463,422 equity |
The Johnsons Group Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-17 | 31-12-2019 | £25,243 Cash £3,110,475 equity |
The Johnsons Group Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-12-2018 | £396,739 Cash £3,559,741 equity |
The Johnsons Group Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-28 | 31-12-2017 | £1,017,208 Cash £3,317,525 equity |
The Johnsons Group Limited - Abbreviated accounts 16.3 | 2017-04-25 | 31-12-2016 | £3,461,453 Cash £3,807,783 equity |
The Johnsons Group Limited - Limited company - abbreviated - 11.9 | 2016-03-25 | 30-06-2015 | £283,304 Cash £2,854,898 equity |
The Johnsons Group Limited - Limited company - abbreviated - 11.6 | 2015-04-01 | 30-06-2014 | £1,081,637 Cash £3,611,349 equity |