Company NameJohnson (UK) Limited
DirectorOlayemi Ajose
Company StatusActive
Company Number04182162
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Olayemi Ajose
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address66 Gough Walk
Canton Street
London
E14 6HN
Director NameZakiul Mirzza
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBangladeshi
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleAccountant
Correspondence Address134e Kingsland Road
London
E2 8DY
Secretary NameMr Charles Lufadeju
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134e Kingsland Road
London
E2 8DY

Contact

Websitebandmestates.com

Location

Registered Address294a Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr Olayemi Ajose
100.00%
Ordinary

Financials

Year2014
Net Worth£8,564
Cash£12,125
Current Liabilities£7,141

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 Return18 March 2024 (4 weeks, 1 day ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

2 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
19 May 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
3 January 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
27 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
14 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
10 May 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
24 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
19 December 2014Termination of appointment of Charles Lufadeju as a secretary on 19 December 2014 (1 page)
19 December 2014Termination of appointment of Charles Lufadeju as a secretary on 19 December 2014 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
6 June 2011Director's details changed for Olayemi Ajose on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Olayemi Ajose on 6 June 2011 (2 pages)
6 June 2011Secretary's details changed for Mr Charles Lufadeju on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Olayemi Ajose on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
6 June 2011Secretary's details changed for Mr Charles Lufadeju on 6 June 2011 (2 pages)
6 June 2011Secretary's details changed for Mr Charles Lufadeju on 6 June 2011 (2 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (10 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (10 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
21 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
17 April 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
17 April 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
26 March 2009Return made up to 16/03/09; full list of members (5 pages)
26 March 2009Return made up to 16/03/09; full list of members (5 pages)
27 January 2009Return made up to 19/03/08; full list of members (6 pages)
27 January 2009Return made up to 19/03/08; full list of members (6 pages)
11 July 2008Registered office changed on 11/07/2008 from 98 old street london EC1V 9AY (1 page)
11 July 2008Registered office changed on 11/07/2008 from 98 old street london EC1V 9AY (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
12 June 2007Return made up to 19/03/07; full list of members (6 pages)
12 June 2007Return made up to 19/03/07; full list of members (6 pages)
4 April 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
4 April 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
21 April 2006Partial exemption accounts made up to 31 March 2005 (12 pages)
21 April 2006Partial exemption accounts made up to 31 March 2005 (12 pages)
29 March 2006Return made up to 19/03/04; full list of members (6 pages)
29 March 2006Return made up to 19/03/04; full list of members (6 pages)
22 March 2006Return made up to 19/03/06; full list of members (6 pages)
22 March 2006Return made up to 19/03/06; full list of members (6 pages)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
4 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
4 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
4 April 2003Return made up to 19/03/03; full list of members (6 pages)
4 April 2003Return made up to 19/03/03; full list of members (6 pages)
24 September 2002Compulsory strike-off action has been discontinued (1 page)
24 September 2002Compulsory strike-off action has been discontinued (1 page)
18 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
18 September 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
18 September 2002Return made up to 19/03/02; full list of members (6 pages)
18 September 2002Return made up to 19/03/02; full list of members (6 pages)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
19 March 2001Incorporation (14 pages)
19 March 2001Incorporation (14 pages)