Company NameJohnsons Glazing Contractors Ltd
DirectorMichael Johnson
Company StatusActive
Company Number06538707
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Michael Johnson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address124 Church Hill
Loughton
Essex
IG10 1LH
Secretary NameKim Johnson
StatusCurrent
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnits 5/6/7 Thurrock Commercial Park
Juliette Way
Purfleet
Essex
RM15 4YA

Contact

Websitejohnsonsglazing.co.uk
Telephone0800 7310117
Telephone regionFreephone

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1M. Johnson
55.00%
Ordinary
45 at £1K. Johnson
45.00%
Ordinary

Financials

Year2014
Net Worth£187,554
Cash£21,270
Current Liabilities£345,862

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 week, 2 days ago)
Next Return Due2 April 2025 (1 year from now)

Charges

13 September 2013Delivered on: 17 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
25 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 March 2018Confirmation statement made on 19 March 2018 with updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Director's details changed for Michael Johnson on 30 March 2016 (2 pages)
1 April 2016Director's details changed for Michael Johnson on 30 March 2016 (2 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
30 March 2016Secretary's details changed for Kim Johnson on 30 March 2016 (1 page)
30 March 2016Secretary's details changed for Kim Johnson on 30 March 2016 (1 page)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 September 2013Registration of charge 065387070001 (27 pages)
17 September 2013Registration of charge 065387070001 (27 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Michael Johnson on 1 March 2010 (2 pages)
29 March 2010Secretary's details changed for Kim Lawrence on 1 March 2010 (1 page)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Michael Johnson on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Michael Johnson on 1 March 2010 (2 pages)
29 March 2010Secretary's details changed for Kim Lawrence on 1 March 2010 (1 page)
29 March 2010Secretary's details changed for Kim Lawrence on 1 March 2010 (1 page)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 March 2009Return made up to 19/03/09; full list of members (3 pages)
26 March 2009Return made up to 19/03/09; full list of members (3 pages)
19 March 2008Incorporation (16 pages)
19 March 2008Incorporation (16 pages)