Company NameJohnson Investments Limited
DirectorsMargaret Christina Johnson and Ronald Edward Johnson
Company StatusActive
Company Number03186028
CategoryPrivate Limited Company
Incorporation Date15 April 1996(27 years, 11 months ago)
Previous NameMytone Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Margaret Christina Johnson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1996(1 week, 3 days after company formation)
Appointment Duration27 years, 11 months
RoleRetail Management
Country of ResidenceEngland
Correspondence Address2 Johnston Place
Sovereign Harbour North
Eastbourne
East Sussex
BN23 5AS
Director NameMr Ronald Edward Johnson
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1996(1 week, 3 days after company formation)
Appointment Duration27 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address2 Johnston Place
Sovereign Harbour North
Eastbourne
East Sussex
BN23 5AS
Secretary NameMr Ronald Edward Johnson
NationalityBritish
StatusCurrent
Appointed25 April 1996(1 week, 3 days after company formation)
Appointment Duration27 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address2 Johnston Place
Sovereign Harbour North
Eastbourne
East Sussex
BN23 5AS
Director NameRichard Edward Johnson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(1 week, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 2001)
RoleInvestment Consultant
Correspondence Address8 Hansler Grove
East Molesey
Surrey
KT8 9JN
Director NameMr David Robin Simpson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(6 years, 7 months after company formation)
Appointment Duration1 month (resigned 06 January 2003)
RoleConveyancing Executive
Country of ResidenceEngland
Correspondence Address56 Strafford Gate
Potters Bar
Hertfordshire
EN6 1PN
Director NameMr John Richard Simpson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(6 years, 7 months after company formation)
Appointment Duration1 month (resigned 06 January 2003)
RoleConveyancing Executive
Country of ResidenceEngland
Correspondence Address56 Strafford Gate
Potters Bar
Hertfordshire
EN6 1PN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone020 83353773
Telephone regionLondon

Location

Registered Address8th Floor 167
Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Ronald Edward Johnson
51.00%
Ordinary
49 at £1Margaret Christina Johnson
49.00%
Ordinary

Financials

Year2014
Turnover£44,139
Gross Profit£44,139
Net Worth£804,414
Cash£98,560
Current Liabilities£87,162

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Charges

22 January 2010Delivered on: 6 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 2A central road worcester park surrey t/n SGL649732 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
3 March 2003Delivered on: 8 March 2003
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets present and future. See the mortgage charge document for full details.
Outstanding
3 March 2003Delivered on: 8 March 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4, 6, 8, 10, 12 and 14 central road worcester park l/b of sutton. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
27 March 2001Delivered on: 31 March 2001
Satisfied on: 6 March 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property and land k/a 4 central road worcester park surrey t/no.SY5035, 6 central road worcester park surrey t/no.SGL476505, 8 central road worcester park surrey t/no.SY5080, 10 central road worcester park surrey t/no.SY5036, 12 central road worcester park surrey and garage t/no.P149439 and 14 central road worcester park surrey t/no.SGL144547 and all present and future goodwill uncalled capital. Floating charge over all undertaking and all assets rights and income both present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 December 2023Total exemption full accounts made up to 30 April 2023 (14 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 30 April 2022 (14 pages)
28 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 30 April 2021 (14 pages)
5 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 30 April 2020 (14 pages)
11 September 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
10 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
25 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
13 July 2017Notification of Ronald Edward Johnson as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Margaret Christina Johnson as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Ronald Edward Johnson as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Margaret Christina Johnson as a person with significant control on 6 April 2016 (2 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
27 November 2015Total exemption full accounts made up to 30 April 2015 (12 pages)
27 November 2015Total exemption full accounts made up to 30 April 2015 (12 pages)
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
16 December 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
16 December 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
6 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
6 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
11 December 2013Registered office address changed from Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 11 December 2013 (1 page)
2 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
6 February 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
6 February 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
20 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
20 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
31 December 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
16 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
19 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
19 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
13 May 2009Return made up to 15/04/09; full list of members (4 pages)
13 May 2009Return made up to 15/04/09; full list of members (4 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (15 pages)
25 February 2009Total exemption full accounts made up to 30 April 2008 (15 pages)
3 June 2008Director and secretary's change of particulars / ronald johnson / 01/10/2006 (1 page)
3 June 2008Return made up to 15/04/08; full list of members (4 pages)
3 June 2008Director's change of particulars / margaret johnson / 01/10/2006 (1 page)
3 June 2008Return made up to 15/04/08; full list of members (4 pages)
3 June 2008Director's change of particulars / margaret johnson / 01/10/2006 (1 page)
3 June 2008Director and secretary's change of particulars / ronald johnson / 01/10/2006 (1 page)
21 January 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
21 January 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
3 May 2007Return made up to 15/04/07; full list of members (2 pages)
3 May 2007Return made up to 15/04/07; full list of members (2 pages)
3 March 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
3 March 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
6 July 2006Return made up to 15/04/06; full list of members (2 pages)
6 July 2006Return made up to 15/04/06; full list of members (2 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (15 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (15 pages)
7 June 2005Return made up to 15/04/05; full list of members (7 pages)
7 June 2005Return made up to 15/04/05; full list of members (7 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
21 February 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
21 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
21 February 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
27 May 2004Return made up to 15/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
(7 pages)
27 May 2004Return made up to 15/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
(7 pages)
23 April 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
23 April 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
16 April 2004Registered office changed on 16/04/04 from: 1 lincolns inn fields london WC2A 3AH (1 page)
16 April 2004Registered office changed on 16/04/04 from: 1 lincolns inn fields london WC2A 3AH (1 page)
7 June 2003Return made up to 15/04/03; full list of members (7 pages)
7 June 2003Return made up to 15/04/03; full list of members (7 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (5 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (5 pages)
6 March 2003Declaration of satisfaction of mortgage/charge (1 page)
6 March 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2003Auditor's resignation (1 page)
27 February 2003Auditor's resignation (1 page)
30 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
29 April 2002Return made up to 15/04/02; full list of members (6 pages)
29 April 2002Return made up to 15/04/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
16 May 2001Return made up to 15/04/01; full list of members (7 pages)
16 May 2001Director resigned (1 page)
16 May 2001Return made up to 15/04/01; full list of members (7 pages)
16 May 2001Director resigned (1 page)
31 March 2001Particulars of mortgage/charge (5 pages)
31 March 2001Particulars of mortgage/charge (5 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 March 2001Ad 10/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 2001Ad 10/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
8 June 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
19 May 1999Return made up to 15/04/99; no change of members (4 pages)
19 May 1999Return made up to 15/04/99; no change of members (4 pages)
6 November 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 November 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
17 June 1998Return made up to 15/04/98; no change of members (4 pages)
17 June 1998Return made up to 15/04/98; no change of members (4 pages)
13 August 1997Return made up to 15/04/97; full list of members (6 pages)
13 August 1997Return made up to 15/04/97; full list of members (6 pages)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 September 1996New director appointed (3 pages)
3 September 1996New director appointed (1 page)
3 September 1996Registered office changed on 03/09/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
3 September 1996Director resigned (3 pages)
3 September 1996Director resigned (3 pages)
3 September 1996New secretary appointed;new director appointed (1 page)
3 September 1996Secretary resigned;director resigned (3 pages)
3 September 1996New secretary appointed;new director appointed (1 page)
3 September 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
3 September 1996Registered office changed on 03/09/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 September 1996Memorandum and Articles of Association (6 pages)
3 September 1996New director appointed (3 pages)
3 September 1996Secretary resigned;director resigned (3 pages)
3 September 1996New director appointed (1 page)
3 September 1996Memorandum and Articles of Association (6 pages)
2 May 1996Company name changed mytone LIMITED\certificate issued on 03/05/96 (2 pages)
2 May 1996Company name changed mytone LIMITED\certificate issued on 03/05/96 (2 pages)
15 April 1996Incorporation (16 pages)
15 April 1996Incorporation (16 pages)