Company NameJohnson Ross Tackle Limited
Company StatusActive
Company Number04410507
CategoryPrivate Limited Company
Incorporation Date5 April 2002(21 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Frances Elizabeth Johnson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMr Alan Charles Johnson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Secretary NameMrs Frances Elizabeth Johnson
NationalityBritish
StatusCurrent
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMr Anthony Martin Johnson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMr Lewis Stefan Johnson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMr Matthew Leigh Johnson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitejohnsonrosstackle.co.uk
Telephone01992 462044
Telephone regionLea Valley

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Alan Charles Johnson
50.00%
Ordinary
50 at £1Frances Elizabeth Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£1,265,981
Cash£800,768
Current Liabilities£354,161

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (3 weeks from now)

Filing History

24 July 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
11 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
27 June 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
14 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
4 June 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
14 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
18 June 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
24 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
20 June 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
12 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
6 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 May 2017Appointment of Mr Anthony Martin Johnson as a director on 25 May 2017 (2 pages)
25 May 2017Appointment of Mr Lewis Stefan Johnson as a director on 25 May 2017 (2 pages)
25 May 2017Appointment of Mr Anthony Martin Johnson as a director on 25 May 2017 (2 pages)
25 May 2017Appointment of Mr Matthew Leigh Johnson as a director on 25 May 2017 (2 pages)
25 May 2017Appointment of Mr Lewis Stefan Johnson as a director on 25 May 2017 (2 pages)
25 May 2017Appointment of Mr Matthew Leigh Johnson as a director on 25 May 2017 (2 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
26 September 2014Secretary's details changed for Frances Elizabeth Johnson on 26 September 2014 (1 page)
26 September 2014Director's details changed for Frances Elizabeth Johnson on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Alan Charles Johnson on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Alan Charles Johnson on 26 September 2014 (2 pages)
26 September 2014Secretary's details changed for Frances Elizabeth Johnson on 26 September 2014 (1 page)
26 September 2014Director's details changed for Frances Elizabeth Johnson on 26 September 2014 (2 pages)
16 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Director's details changed for Alan Charles Johnson on 5 April 2014 (2 pages)
16 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Director's details changed for Frances Elizabeth Johnson on 5 April 2014 (2 pages)
16 May 2014Director's details changed for Alan Charles Johnson on 5 April 2014 (2 pages)
16 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 May 2014Director's details changed for Alan Charles Johnson on 5 April 2014 (2 pages)
16 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Secretary's details changed for Frances Elizabeth Johnson on 5 April 2014 (1 page)
16 May 2014Director's details changed for Frances Elizabeth Johnson on 5 April 2014 (2 pages)
16 May 2014Secretary's details changed for Frances Elizabeth Johnson on 5 April 2014 (1 page)
16 May 2014Secretary's details changed for Frances Elizabeth Johnson on 5 April 2014 (1 page)
16 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
16 May 2014Director's details changed for Frances Elizabeth Johnson on 5 April 2014 (2 pages)
5 June 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 5 June 2013 (1 page)
5 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 June 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 5 June 2013 (1 page)
5 June 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 June 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 5 June 2013 (1 page)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 February 2012Previous accounting period extended from 31 May 2011 to 31 October 2011 (1 page)
1 February 2012Previous accounting period extended from 31 May 2011 to 31 October 2011 (1 page)
20 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 May 2009Return made up to 05/04/09; full list of members (4 pages)
14 May 2009Registered office changed on 14/05/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page)
14 May 2009Registered office changed on 14/05/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page)
14 May 2009Return made up to 05/04/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 May 2008Return made up to 05/04/08; full list of members (4 pages)
21 May 2008Return made up to 05/04/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 April 2007Return made up to 05/04/07; full list of members (2 pages)
26 April 2007Return made up to 05/04/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 May 2006Return made up to 05/04/06; full list of members (2 pages)
12 May 2006Return made up to 05/04/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 May 2005Return made up to 05/04/05; full list of members (7 pages)
3 May 2005Return made up to 05/04/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 May 2004Return made up to 05/04/04; full list of members (7 pages)
4 May 2004Return made up to 05/04/04; full list of members (7 pages)
10 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
10 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 December 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
12 December 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
29 April 2003Return made up to 05/04/03; full list of members (8 pages)
29 April 2003Return made up to 05/04/03; full list of members (8 pages)
29 April 2003Ad 05/04/02--------- £ si 99@1 (3 pages)
29 April 2003Ad 05/04/02--------- £ si 99@1 (3 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
24 April 2003Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
5 April 2002Incorporation (9 pages)
5 April 2002Incorporation (9 pages)