Company NameJohnson & Alcock Limited
Company StatusActive
Company Number01625462
CategoryPrivate Limited Company
Incorporation Date29 March 1982(42 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Charles Andrew Dale Hewson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleAuthors Agent
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMichael Alcock
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2003(21 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameAnna Power
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(26 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMr Edward James Thomas Wilson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(28 years after company formation)
Appointment Duration14 years
RoleAuthors' Agent
Country of ResidenceEngland
Correspondence AddressBloomsbury House 74-77 Great Russell Street
London
WC1B 3DA
Director NameMargaret Cumming Hewson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(9 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 August 2002)
RoleAuthors Agent
Correspondence Address84 Elgin Crescent
London
W11 2JL
Secretary NameMargaret Cumming Hewson
NationalityBritish
StatusResigned
Appointed28 October 1991(9 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address84 Elgin Crescent
London
W11 2JL
Secretary NameAnna Charlotte Hewson
NationalityBritish
StatusResigned
Appointed10 October 2002(20 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 May 2003)
RoleCompany Director
Correspondence Address87 Hemingford Road
London
N1 1BY
Secretary NameMichael Alcock
NationalityBritish
StatusResigned
Appointed07 April 2005(23 years after company formation)
Appointment Duration5 years (resigned 26 April 2010)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWest Stowell Cottage
West Stowell
Marlborough
Wiltshire
SN8 4JU
Secretary NameMr Alexander De Schivanovits
StatusResigned
Appointed26 April 2010(28 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 16 October 2015)
RoleCompany Director
Correspondence AddressClerkenwell House
45-47 Clerkenwell Green
London
EC1R 0HT
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed29 May 2003(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 2005)
Correspondence Address5 Old Bailey
London
EC4M 7JX

Contact

Websitejohnsonandalcock.co.uk

Location

Registered AddressWest Wing, Somerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

10 at £0.1Charles Andrew Dale Hewson
33.33%
Ordinary A
10 at £0.1Michael Alcock
33.33%
Ordinary B
5 at £0.1Power
16.67%
Ordinary B
5 at £0.1Wilson
16.67%
Ordinary A

Financials

Year2014
Net Worth-£119,318
Cash£271,488
Current Liabilities£382,397

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Filing History

7 December 2023Statement of capital on 7 December 2023
  • GBP 3.85
(3 pages)
7 December 2023Solvency Statement dated 06/12/23 (1 page)
7 December 2023Resolutions
  • RES13 ‐ Cancel share premium 06/12/2023
(2 pages)
7 December 2023Statement by Directors (1 page)
14 November 2023Confirmation statement made on 13 November 2023 with updates (4 pages)
7 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 June 2023Withdrawal of a person with significant control statement on 5 June 2023 (2 pages)
5 June 2023Notification of Anna Power as a person with significant control on 5 January 2023 (2 pages)
5 June 2023Notification of Edward James Thomas Wilson as a person with significant control on 5 January 2023 (2 pages)
5 June 2023Notification of Charles Andrew Dale Hewson as a person with significant control on 5 January 2023 (2 pages)
2 June 2023Termination of appointment of Michael Alcock as a director on 5 January 2023 (1 page)
16 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
16 February 2023Cancellation of shares. Statement of capital on 5 January 2023
  • GBP 3.85
(4 pages)
3 January 2023Registered office address changed from Bloomsbury House 74-77 Great Russell Street London WC1B 3DA England to West Wing, Somerset House Strand London WC2R 1LA on 3 January 2023 (1 page)
15 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
15 November 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 December 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 February 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
25 January 2021Notification of a person with significant control statement (2 pages)
4 December 2019Confirmation statement made on 13 November 2019 with updates (5 pages)
2 December 2019Cessation of Michael Reginald Alcock as a person with significant control on 13 November 2018 (1 page)
2 December 2019Cessation of Charles Andrew Dale Hewson as a person with significant control on 13 November 2018 (1 page)
21 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
17 December 2018Statement of capital following an allotment of shares on 13 November 2018
  • GBP 4.6
(4 pages)
17 December 2018Sub-division of shares on 13 November 2018 (6 pages)
5 December 2018Change of share class name or designation (2 pages)
29 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 13/11/2018
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
27 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
12 January 2017Registered office address changed from Clerkenwell House 45-47 Clerkenwell Green London EC1R 0HT to Bloomsbury House 74-77 Great Russell Street London WC1B 3DA on 12 January 2017 (1 page)
12 January 2017Registered office address changed from Clerkenwell House 45-47 Clerkenwell Green London EC1R 0HT to Bloomsbury House 74-77 Great Russell Street London WC1B 3DA on 12 January 2017 (1 page)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Termination of appointment of Alexander De Schivanovits as a secretary on 16 October 2015 (1 page)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(5 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3
(5 pages)
20 October 2015Termination of appointment of Alexander De Schivanovits as a secretary on 16 October 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(6 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3
(6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3
(6 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3
(6 pages)
22 March 2013Director's details changed for Anna Power on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Michael Alcock on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Anna Power on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Michael Alcock on 22 March 2013 (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
18 October 2011Director's details changed for Charles Andrew Dale Hewson on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Charles Andrew Dale Hewson on 18 October 2011 (2 pages)
18 October 2011Appointment of Mr. Edward James Thomas Wilson as a director (2 pages)
18 October 2011Appointment of Mr. Edward James Thomas Wilson as a director (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
26 April 2010Appointment of Mr Alexander De Schivanovits as a secretary (1 page)
26 April 2010Appointment of Mr Alexander De Schivanovits as a secretary (1 page)
26 April 2010Termination of appointment of Michael Alcock as a secretary (1 page)
26 April 2010Termination of appointment of Michael Alcock as a secretary (1 page)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 October 2009Director's details changed for Charles Andrew Dale Hewson on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Michael Alcock on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Anna Power on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Charles Andrew Dale Hewson on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Anna Power on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Michael Alcock on 20 October 2009 (2 pages)
17 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
17 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 October 2008Return made up to 16/10/08; full list of members (4 pages)
23 October 2008Return made up to 16/10/08; full list of members (4 pages)
12 May 2008Director appointed anna janja power (2 pages)
12 May 2008Director appointed anna janja power (2 pages)
11 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
11 January 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
29 October 2007Return made up to 16/10/07; full list of members (2 pages)
29 October 2007Return made up to 16/10/07; full list of members (2 pages)
17 January 2007Return made up to 16/10/06; full list of members (7 pages)
17 January 2007Return made up to 16/10/06; full list of members (7 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 November 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 November 2005Registered office changed on 03/11/05 from: clerkenwell house 45-47 clerkenwell green london EC1R 0HT (1 page)
3 November 2005Return made up to 16/10/05; full list of members (2 pages)
3 November 2005Location of debenture register (1 page)
3 November 2005Location of register of members (1 page)
3 November 2005Location of register of members (1 page)
3 November 2005Location of debenture register (1 page)
3 November 2005Registered office changed on 03/11/05 from: clerkenwell house 45-47 clerkenwell green london EC1R 0HT (1 page)
3 November 2005Return made up to 16/10/05; full list of members (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 November 2004Secretary's particulars changed (1 page)
11 November 2004Return made up to 16/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 November 2004Return made up to 16/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 November 2004Secretary's particulars changed (1 page)
16 December 2003Return made up to 16/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 December 2003Return made up to 16/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 July 2003Ad 29/05/03--------- £ si [email protected]=1 £ ic 2/3 (6 pages)
17 July 2003Ad 29/05/03--------- £ si [email protected]=1 £ ic 2/3 (6 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New secretary appointed (2 pages)
4 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 April 2003Company name changed john johnson (authors' agent) li mited\certificate issued on 29/04/03 (2 pages)
29 April 2003Company name changed john johnson (authors' agent) li mited\certificate issued on 29/04/03 (2 pages)
31 October 2002Secretary resigned;director resigned (1 page)
31 October 2002Secretary resigned;director resigned (1 page)
23 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
23 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
7 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
22 October 2001Return made up to 28/10/01; full list of members (6 pages)
22 October 2001Return made up to 28/10/01; full list of members (6 pages)
20 October 2000Return made up to 28/10/00; full list of members (6 pages)
20 October 2000Return made up to 28/10/00; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
19 October 1998Return made up to 28/10/98; no change of members (6 pages)
19 October 1998Return made up to 28/10/98; no change of members (6 pages)
28 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
28 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
22 October 1997Return made up to 28/10/97; no change of members (4 pages)
22 October 1997Return made up to 28/10/97; no change of members (4 pages)
18 September 1997Full accounts made up to 30 April 1997 (11 pages)
18 September 1997Full accounts made up to 30 April 1997 (11 pages)
31 October 1996Return made up to 28/10/96; full list of members (6 pages)
31 October 1996Return made up to 28/10/96; full list of members (6 pages)
17 October 1996Full accounts made up to 30 April 1996 (11 pages)
17 October 1996Full accounts made up to 30 April 1996 (11 pages)
18 October 1995Return made up to 28/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 October 1995Return made up to 28/10/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 October 1995Full accounts made up to 30 April 1995 (12 pages)
9 October 1995Full accounts made up to 30 April 1995 (12 pages)