Company NameJohnson Building Services (North East) Ltd
DirectorsRita Mary Johnson and William Andrew Johnson
Company StatusActive
Company Number05172773
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Rita Mary Johnson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(1 day after company formation)
Appointment Duration19 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address19 The Grange
Nedderton Village
Bedlington
Northumberland
NE22 6BQ
Director NameMr William Andrew Johnson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(1 day after company formation)
Appointment Duration19 years, 9 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address19 The Grange
Nedderton Village
Bedlington
Northumberland
NE22 6BQ
Secretary NameMrs Rita Mary Johnson
NationalityBritish
StatusCurrent
Appointed08 July 2004(1 day after company formation)
Appointment Duration19 years, 9 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 The Grange
Nedderton Village
Bedlington
Northumberland
NE22 6BQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone01670 734151
Telephone regionMorpeth

Location

Registered Address58 Durham Road
Birtley
Chester Le Street
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Rita Mary Johnson
50.00%
Ordinary
50 at £1William Andrew Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£15,267
Cash£60,701
Current Liabilities£44,963

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 Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

9 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
8 August 2023Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
11 July 2023Change of details for Mr William Andrew Johnson as a person with significant control on 5 November 2022 (2 pages)
11 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
10 July 2023Director's details changed for Mr William Andrew Johnson on 5 November 2022 (2 pages)
10 July 2023Change of details for Mr William Andrew Johnson as a person with significant control on 5 November 2022 (2 pages)
10 July 2023Director's details changed for Mr William Andrew Johnson on 10 July 2023 (2 pages)
7 July 2023Change of details for Mrs Rita Mary Johnson as a person with significant control on 16 May 2023 (2 pages)
6 July 2023Registered office address changed from 19 the Grange Nedderton Village Bedlington Northumberland NE22 6BQ England to 58 Durham Road Birtley Chester Le Street DH3 2QJ on 6 July 2023 (1 page)
5 July 2023Secretary's details changed for Mrs Rita Mary Johnson on 5 July 2023 (1 page)
5 July 2023Change of details for Mrs Rita Mary Johnson as a person with significant control on 16 May 2023 (2 pages)
5 July 2023Director's details changed for Mrs Rita Mary Johnson on 5 July 2023 (2 pages)
5 July 2023Director's details changed for Mrs Rita Mary Johnson on 16 May 2023 (2 pages)
19 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
7 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
7 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
22 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
9 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
17 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
14 March 2018Registered office address changed from Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England to 19 the Grange Nedderton Village Bedlington Northumberland NE22 6BQ on 14 March 2018 (1 page)
13 March 2018Change of details for Mrs Rita Mary Johnson as a person with significant control on 13 August 2017 (2 pages)
13 March 2018Director's details changed for Mrs Rita Mary Johnson on 13 August 2017 (2 pages)
13 March 2018Change of details for Mr William Andrew Johnson as a person with significant control on 13 August 2017 (2 pages)
13 March 2018Director's details changed for Mr William Andrew Johnson on 13 August 2017 (2 pages)
12 December 2017Director's details changed for William Andrew Johnson on 12 July 2017 (2 pages)
12 December 2017Secretary's details changed for Rita Mary Johnson on 12 July 2017 (1 page)
12 December 2017Secretary's details changed for Rita Mary Johnson on 12 July 2017 (1 page)
12 December 2017Director's details changed for Mrs Rita Mary Johnson on 12 July 2017 (2 pages)
12 December 2017Director's details changed for William Andrew Johnson on 12 July 2017 (2 pages)
12 December 2017Director's details changed for Mrs Rita Mary Johnson on 12 July 2017 (2 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
6 March 2017Director's details changed for Rita Mary Johnson on 6 March 2017 (2 pages)
6 March 2017Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG England to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page)
6 March 2017Director's details changed for William Andrew Johnson on 6 March 2017 (2 pages)
6 March 2017Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG England to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 6 March 2017 (1 page)
6 March 2017Director's details changed for William Andrew Johnson on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Rita Mary Johnson on 6 March 2017 (2 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
12 July 2016Secretary's details changed for Rita Mary Johnson on 12 July 2016 (1 page)
12 July 2016Director's details changed for Rita Mary Johnson on 6 July 2016 (2 pages)
12 July 2016Secretary's details changed for Rita Mary Johnson on 12 July 2016 (1 page)
12 July 2016Director's details changed for Rita Mary Johnson on 6 July 2016 (2 pages)
12 July 2016Director's details changed for William Andrew Johnson on 12 July 2016 (2 pages)
12 July 2016Director's details changed for William Andrew Johnson on 12 July 2016 (2 pages)
10 May 2016Registered office address changed from 39 Torcross Way, Parkside Grange Cramlington Northumberland NE23 1PX to C/O Jfs Torbitt 27 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 39 Torcross Way, Parkside Grange Cramlington Northumberland NE23 1PX to C/O Jfs Torbitt 27 Harraton Terrace Durham Road Birtley Co Durham DH3 2QG on 10 May 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 August 2015Director's details changed for William Andrew Johnson on 5 August 2015 (2 pages)
5 August 2015Secretary's details changed for Rita Mary Johnson on 5 August 2015 (1 page)
5 August 2015Director's details changed for Rita Mary Johnson on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Rita Mary Johnson on 5 August 2015 (2 pages)
5 August 2015Secretary's details changed for Rita Mary Johnson on 5 August 2015 (1 page)
5 August 2015Director's details changed for William Andrew Johnson on 5 August 2015 (2 pages)
5 August 2015Secretary's details changed for Rita Mary Johnson on 5 August 2015 (1 page)
5 August 2015Director's details changed for William Andrew Johnson on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Rita Mary Johnson on 5 August 2015 (2 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
6 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Rita Mary Johnson on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Rita Mary Johnson on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for William Andrew Johnson on 1 October 2009 (2 pages)
20 July 2010Director's details changed for William Andrew Johnson on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Rita Mary Johnson on 1 October 2009 (2 pages)
20 July 2010Director's details changed for William Andrew Johnson on 1 October 2009 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 August 2009Return made up to 07/07/09; full list of members (4 pages)
14 August 2009Return made up to 07/07/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 July 2008Return made up to 07/07/08; full list of members (4 pages)
15 July 2008Return made up to 07/07/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 July 2007Return made up to 07/07/07; full list of members (2 pages)
11 July 2007Return made up to 07/07/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 July 2006Return made up to 07/07/06; full list of members (2 pages)
17 July 2006Return made up to 07/07/06; full list of members (2 pages)
11 May 2006Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
11 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
11 May 2006Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
11 May 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 27 durham road birtley co durham DH3 2QG (1 page)
23 August 2005Registered office changed on 23/08/05 from: 27 durham road birtley co durham DH3 2QG (1 page)
23 August 2005Return made up to 07/07/05; full list of members (3 pages)
23 August 2005Return made up to 07/07/05; full list of members (3 pages)
29 July 2005Director resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Secretary resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Ad 08/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005Ad 08/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 July 2004Incorporation (9 pages)
7 July 2004Incorporation (9 pages)