Company NamePHIL Johnson Financial Services Ltd
DirectorPhillip William Johnson
Company StatusActive
Company Number03597630
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 9 months ago)
Previous NameMortgage Management Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Phillip William Johnson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1998(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address7 Collingham Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0GB
Secretary NameJulie Johnson
NationalityBritish
StatusCurrent
Appointed14 July 1998(same day as company formation)
RoleSecretary
Correspondence Address7 Collingham Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0GB
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£41,669
Cash£35,201
Current Liabilities£7,176

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

27 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
18 March 2022Micro company accounts made up to 31 March 2021 (7 pages)
3 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
24 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
25 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
14 May 2015Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
12 June 2012Registered office address changed from Suite 18 Springboard Business Centre Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Suite 18 Springboard Business Centre Ellerbeck Way Stokesley Business Park Stokesley North Yorkshire TS9 5JZ on 12 June 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Return made up to 14/07/09; full list of members (3 pages)
11 August 2009Return made up to 14/07/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Return made up to 14/07/08; full list of members (3 pages)
5 August 2008Return made up to 14/07/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 August 2007Return made up to 14/07/07; full list of members (2 pages)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Return made up to 14/07/07; full list of members (2 pages)
3 August 2007Secretary's particulars changed (1 page)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 August 2006Return made up to 14/07/06; full list of members (2 pages)
8 August 2006Registered office changed on 08/08/06 from: suite 10 springboard business centre ellerbeck way stokesley business park stokesley north yorkshire TS9 5JZ (1 page)
8 August 2006Return made up to 14/07/06; full list of members (2 pages)
8 August 2006Registered office changed on 08/08/06 from: suite 10 springboard business centre ellerbeck way stokesley business park stokesley north yorkshire TS9 5JZ (1 page)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 October 2005Return made up to 14/07/05; full list of members (2 pages)
3 October 2005Return made up to 14/07/05; full list of members (2 pages)
2 July 2005Registered office changed on 02/07/05 from: 26 southwood coulby newham middlesbrough cleveland TS8 0UE (1 page)
2 July 2005Registered office changed on 02/07/05 from: 26 southwood coulby newham middlesbrough cleveland TS8 0UE (1 page)
25 November 2004Company name changed mortgage management services lim ited\certificate issued on 25/11/04 (2 pages)
25 November 2004Company name changed mortgage management services lim ited\certificate issued on 25/11/04 (2 pages)
22 October 2004Return made up to 14/07/04; full list of members (6 pages)
22 October 2004Return made up to 14/07/04; full list of members (6 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 August 2003Return made up to 14/07/03; full list of members (6 pages)
16 August 2003Return made up to 14/07/03; full list of members (6 pages)
18 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
18 June 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
29 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
29 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
31 July 2002Return made up to 14/07/02; full list of members (6 pages)
31 July 2002Return made up to 14/07/02; full list of members (6 pages)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
22 October 2001Return made up to 14/07/01; full list of members (6 pages)
22 October 2001Return made up to 14/07/01; full list of members (6 pages)
23 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
23 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
6 September 2000Return made up to 14/07/00; full list of members (6 pages)
6 September 2000Return made up to 14/07/00; full list of members (6 pages)
11 April 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
11 April 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
30 November 1999Return made up to 14/07/99; full list of members (6 pages)
30 November 1999Return made up to 14/07/99; full list of members (6 pages)
29 September 1998Registered office changed on 29/09/98 from: 26 southwood coulby newham middlesbrough cleveland TS8 0UE (1 page)
29 September 1998Registered office changed on 29/09/98 from: 26 southwood coulby newham middlesbrough cleveland TS8 0UE (1 page)
29 September 1998New secretary appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Registered office changed on 21/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Registered office changed on 21/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 July 1998Secretary resigned (1 page)
21 July 1998Director resigned (1 page)
14 July 1998Incorporation (7 pages)
14 July 1998Incorporation (7 pages)