Company NameW.E.Johns (Publications) Limited
Company StatusActive
Company Number00527124
CategoryPrivate Limited Company
Incorporation Date21 December 1953(70 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Kathleen Shirley Broom
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(37 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSondes Place Farm
Dorking
Surrey
RH4 3EB
Director NameMs Sara Isolina Kane
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(37 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Marlborough House Station Road
Leatherhead
KT22 7AA
Secretary NameMrs Valerie Jean Broom
NationalityBritish
StatusCurrent
Appointed21 April 1993(39 years, 4 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMr Hugh John Vincent Broom
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(60 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Milton Court Farm Cottages Westcott Road
Dorking
Surrey
RH4 3EB
Director NameMr Leo Christopher Jon Kane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(60 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage At The Stream Old Road
Buckland
Betchworth
Surrey
RH3 7DS
Director NameMr Jonathan William Langdon Broom
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(62 years, 3 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLatchetts Freshfield Lane
Danehill
Haywards Heath
West Sussex
RH17 7HQ
Director NameMrs Valerie Jean Broom
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2018(64 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMr Thomas Henry Michael Broom
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(67 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMrs Valerie Jean Broom
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(37 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobham Court Downside Bridge Road
Cobham
Surrey
KT11 3LN
Director NameMr Clarisse Edward Ellis
Date of BirthOctober 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(37 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 1993)
RoleCompany Director
Correspondence Address28 Merrywood Park
Reigate
Surrey
RH2 9PA
Director NameMiss Linda Jane Shaughnessy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(37 years, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 30 March 2012)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address29 Arvon Road
London
W5
Secretary NameMr James Courtenay Broom
NationalityBritish
StatusResigned
Appointed15 May 1991(37 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobham Court Downside Bridge Road
Cobham
Surrey
KT11 3LN
Director NameMr James Courtenay Broom
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(39 years, 4 months after company formation)
Appointment Duration25 years, 3 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobham Court Downside Bridge Road
Cobham
Surrey
KT11 3LN

Contact

Websitewww.wejohns.com

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

67 at £1Mr James Courtenay Broom
33.50%
Ordinary
67 at £1Mrs Sara Isolina Kane
33.50%
Ordinary
66 at £1Kathleen Shirley Broom
33.00%
Ordinary

Financials

Year2014
Net Worth£23,293
Cash£33,743
Current Liabilities£10,599

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (6 days from now)

Filing History

11 December 2020Appointment of Mr Thomas Henry Michael Broom as a director on 10 December 2020 (2 pages)
13 October 2020Micro company accounts made up to 31 December 2019 (2 pages)
28 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 May 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
8 May 2019Notification of Valerie Jean Broom as a person with significant control on 20 April 2019 (2 pages)
8 May 2019Cessation of James Courtenay Broom as a person with significant control on 20 April 2019 (1 page)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 September 2018Appointment of Mrs Valerie Jean Broom as a director on 20 August 2018 (2 pages)
13 August 2018Termination of appointment of James Courtenay Broom as a director on 10 August 2018 (1 page)
1 May 2018Director's details changed for Mrs Sara Isolina Kane on 10 April 2018 (2 pages)
1 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
1 May 2018Change of details for Sarah Isolina Kane as a person with significant control on 10 April 2018 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 May 2016Appointment of Mr Jonathan William Langdon Broom as a director on 4 April 2016 (2 pages)
26 May 2016Appointment of Mr Jonathan William Langdon Broom as a director on 4 April 2016 (2 pages)
26 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
(9 pages)
26 May 2016Director's details changed for Mr Leo Christopher Jon Kane on 4 April 2016 (2 pages)
26 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
(9 pages)
26 May 2016Director's details changed for Mrs Sara Isolina Kane on 4 April 2016 (2 pages)
26 May 2016Director's details changed for Mrs Sara Isolina Kane on 4 April 2016 (2 pages)
26 May 2016Director's details changed for Mr Leo Christopher Jon Kane on 4 April 2016 (2 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200
(8 pages)
2 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 200
(8 pages)
21 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 21 November 2014 (1 page)
21 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 21 November 2014 (1 page)
9 July 2014Appointment of Mr Hugh John Vincent Broom as a director (2 pages)
9 July 2014Appointment of Mr Leo Christopher Jon Kane as a director (2 pages)
9 July 2014Appointment of Mr Hugh John Vincent Broom as a director (2 pages)
9 July 2014Appointment of Mr Leo Christopher Jon Kane as a director (2 pages)
18 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200
(6 pages)
18 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 200
(6 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 May 2012Director's details changed for Mrs Sara Isolina Kane on 19 April 2012 (2 pages)
15 May 2012Director's details changed for Mrs Sara Isolina Kane on 19 April 2012 (2 pages)
15 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
3 April 2012Termination of appointment of Linda Shaughnessy as a director (1 page)
3 April 2012Termination of appointment of Linda Shaughnessy as a director (1 page)
27 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 April 2010Director's details changed for Miss Linda Jane Shaughnessy on 21 April 2010 (2 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Mr James Courtenay Broom on 21 April 2010 (2 pages)
26 April 2010Director's details changed for Mr James Courtenay Broom on 21 April 2010 (2 pages)
26 April 2010Director's details changed for Miss Linda Jane Shaughnessy on 21 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Sara Isolina Kane on 21 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Kathleen Shirley Broom on 21 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Sara Isolina Kane on 21 April 2010 (2 pages)
26 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Mrs Kathleen Shirley Broom on 21 April 2010 (2 pages)
2 June 2009Return made up to 21/04/09; full list of members (4 pages)
2 June 2009Return made up to 21/04/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 May 2008Return made up to 21/04/08; full list of members (4 pages)
1 May 2008Return made up to 21/04/08; full list of members (4 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 May 2007Return made up to 21/04/07; full list of members (3 pages)
4 May 2007Return made up to 21/04/07; full list of members (3 pages)
15 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
15 May 2006Return made up to 21/04/06; full list of members (8 pages)
15 May 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
15 May 2006Return made up to 21/04/06; full list of members (8 pages)
26 April 2005Return made up to 21/04/05; full list of members (8 pages)
26 April 2005Return made up to 21/04/05; full list of members (8 pages)
24 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
24 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
28 April 2004Return made up to 21/04/04; full list of members (8 pages)
28 April 2004Return made up to 21/04/04; full list of members (8 pages)
13 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 May 2003Return made up to 21/04/03; full list of members (8 pages)
2 May 2003Return made up to 21/04/03; full list of members (8 pages)
25 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
25 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
26 April 2002Return made up to 21/04/02; full list of members (7 pages)
26 April 2002Return made up to 21/04/02; full list of members (7 pages)
29 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
26 April 2001Full accounts made up to 31 December 2000 (8 pages)
26 April 2001Return made up to 21/04/01; full list of members (7 pages)
26 April 2001Return made up to 21/04/01; full list of members (7 pages)
26 April 2001Full accounts made up to 31 December 2000 (8 pages)
5 May 2000Return made up to 21/04/00; full list of members (7 pages)
5 May 2000Return made up to 21/04/00; full list of members (7 pages)
5 May 2000Full accounts made up to 31 December 1999 (8 pages)
5 May 2000Full accounts made up to 31 December 1999 (8 pages)
27 April 1999Full accounts made up to 31 December 1998 (8 pages)
27 April 1999Return made up to 21/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1999Return made up to 21/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1999Full accounts made up to 31 December 1998 (8 pages)
15 May 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1998Return made up to 21/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1998Full accounts made up to 31 December 1997 (8 pages)
11 April 1998Full accounts made up to 31 December 1997 (8 pages)
28 May 1997Registered office changed on 28/05/97 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page)
28 May 1997Registered office changed on 28/05/97 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page)
30 April 1997Full accounts made up to 31 December 1996 (8 pages)
30 April 1997Full accounts made up to 31 December 1996 (8 pages)
30 April 1997Return made up to 21/04/97; no change of members (4 pages)
30 April 1997Return made up to 21/04/97; no change of members (4 pages)
1 May 1996Return made up to 21/04/96; no change of members (4 pages)
1 May 1996Full accounts made up to 31 December 1995 (8 pages)
1 May 1996Full accounts made up to 31 December 1995 (8 pages)
1 May 1996Return made up to 21/04/96; no change of members (4 pages)
25 April 1995Full accounts made up to 31 December 1994 (8 pages)
25 April 1995Return made up to 21/04/95; full list of members (6 pages)
25 April 1995Full accounts made up to 31 December 1994 (8 pages)
25 April 1995Return made up to 21/04/95; full list of members (6 pages)