Company NameJohnsons Direct Limited
DirectorEric Anthony Johnson
Company StatusActive
Company Number03454670
CategoryPrivate Limited Company
Incorporation Date23 October 1997(26 years, 6 months ago)
Previous NameE Johnson Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Eric Anthony Johnson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1997(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressCkr House 70 East Hill
Dartford
Kent
DA1 1RZ
Secretary NameLois Stephanie Boswell
NationalityBritish
StatusResigned
Appointed23 October 1997(same day as company formation)
RoleSocial Worker
Correspondence Address3 Meldrum Close
Orpington
Kent
BR5 4DL
Secretary NameJacqueline Mary Garrett
NationalityBritish
StatusResigned
Appointed17 January 2000(2 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 August 2005)
RoleCompany Director
Correspondence Address16 Joyce Green Lane
Dartford
Kent
DA1 5HW
Secretary NameMaria Grazia Sparks
NationalityBritish
StatusResigned
Appointed16 August 2005(7 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 06 April 2020)
RoleCompany Director
Correspondence AddressCkr House 70 East Hill
Dartford
Kent
DA1 1RZ
Director NameMrs Maria Grazia Johnson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(19 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCkr House 70 East Hill
Dartford
Kent
DA1 1RZ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone01322 351083
Telephone regionDartford

Location

Registered AddressCkr House
70 East Hill
Dartford
Kent
DA1 1RZ
RegionSouth East
ConstituencyDartford
CountyKent
WardNewtown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Eric Anthony Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,898
Cash£1,326
Current Liabilities£75,351

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Filing History

13 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
28 July 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
9 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
29 July 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
25 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
16 July 2021Unaudited abridged accounts made up to 31 October 2020 (7 pages)
30 October 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
1 July 2020Director's details changed for Mr Eric Anthony Johnson on 1 July 2020 (2 pages)
1 July 2020Change of details for Mr Eric Anthony Johnson as a person with significant control on 1 July 2020 (2 pages)
7 April 2020Director's details changed for Mr Eric Anthony Johnson on 6 April 2020 (2 pages)
7 April 2020Change of details for Mr Eric Anthony Johnson as a person with significant control on 6 April 2020 (2 pages)
7 April 2020Termination of appointment of Maria Grazia Johnson as a director on 6 April 2020 (1 page)
7 April 2020Termination of appointment of Maria Grazia Sparks as a secretary on 6 April 2020 (1 page)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
9 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
4 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
18 July 2017Appointment of Mrs Maria Grazia Johnson as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mrs Maria Grazia Johnson as a director on 18 July 2017 (2 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(3 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(3 pages)
27 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 June 2011Secretary's details changed for Maria Grazia Sparks on 22 June 2011 (1 page)
22 June 2011Director's details changed for Mr Eric Anthony Johnson on 22 June 2011 (2 pages)
22 June 2011Secretary's details changed for Maria Grazia Sparks on 22 June 2011 (1 page)
22 June 2011Director's details changed for Mr Eric Anthony Johnson on 22 June 2011 (2 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 November 2009Director's details changed for Eric Anthony Johnson on 19 November 2009 (2 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Eric Anthony Johnson on 19 November 2009 (2 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 April 2009Return made up to 23/10/08; full list of members (3 pages)
23 April 2009Return made up to 23/10/08; full list of members (3 pages)
7 April 2009Registered office changed on 07/04/2009 from 74 west street erith kent DA8 1AF (1 page)
7 April 2009Registered office changed on 07/04/2009 from 74 west street erith kent DA8 1AF (1 page)
17 December 2008Amended accounts made up to 31 October 2007 (5 pages)
17 December 2008Amended accounts made up to 31 October 2007 (5 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 October 2007Return made up to 23/10/07; full list of members (2 pages)
25 October 2007Return made up to 23/10/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 February 2007Amended accounts made up to 31 October 2005 (5 pages)
5 February 2007Amended accounts made up to 31 October 2005 (5 pages)
10 December 2006Return made up to 23/10/06; full list of members (6 pages)
10 December 2006Return made up to 23/10/06; full list of members (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 December 2005Company name changed e johnson LIMITED\certificate issued on 13/12/05 (2 pages)
13 December 2005Company name changed e johnson LIMITED\certificate issued on 13/12/05 (2 pages)
4 November 2005Return made up to 23/10/05; full list of members (2 pages)
4 November 2005Return made up to 23/10/05; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
16 August 2005New secretary appointed (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005Secretary resigned (1 page)
16 August 2005New secretary appointed (1 page)
24 January 2005Director's particulars changed (1 page)
24 January 2005Director's particulars changed (1 page)
4 November 2004Return made up to 23/10/04; full list of members (6 pages)
4 November 2004Return made up to 23/10/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 November 2003Amended accounts made up to 31 October 2002 (5 pages)
17 November 2003Amended accounts made up to 31 October 2002 (5 pages)
13 November 2003Return made up to 23/10/03; full list of members (6 pages)
13 November 2003Return made up to 23/10/03; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
29 October 2002Return made up to 23/10/02; full list of members (6 pages)
29 October 2002Return made up to 23/10/02; full list of members (6 pages)
6 November 2001Return made up to 23/10/01; full list of members (6 pages)
6 November 2001Return made up to 23/10/01; full list of members (6 pages)
27 June 2001Full accounts made up to 31 October 2000 (13 pages)
27 June 2001Full accounts made up to 31 October 2000 (13 pages)
27 November 2000Return made up to 23/10/00; full list of members (6 pages)
27 November 2000Return made up to 23/10/00; full list of members (6 pages)
22 March 2000Registered office changed on 22/03/00 from: 2 crescent road erith kent DA8 2AU (1 page)
22 March 2000Registered office changed on 22/03/00 from: 2 crescent road erith kent DA8 2AU (1 page)
10 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2000New secretary appointed (2 pages)
26 January 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
26 January 2000Return made up to 23/10/99; full list of members (6 pages)
26 January 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000New secretary appointed (2 pages)
26 January 2000Secretary resigned (1 page)
26 January 2000Return made up to 23/10/99; full list of members (6 pages)
25 January 1999Accounts for a dormant company made up to 31 October 1998 (6 pages)
25 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1999Return made up to 23/10/98; full list of members
  • 363(287) ‐ Registered office changed on 25/01/99
(6 pages)
25 January 1999Return made up to 23/10/98; full list of members
  • 363(287) ‐ Registered office changed on 25/01/99
(6 pages)
25 January 1999Accounts for a dormant company made up to 31 October 1998 (6 pages)
25 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998New director appointed (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997Secretary resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997Registered office changed on 05/11/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 November 1997Registered office changed on 05/11/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997Secretary resigned (1 page)
23 October 1997Incorporation (14 pages)
23 October 1997Incorporation (14 pages)