Company NameJohnsons Access Limited
DirectorLuke Johnson
Company StatusActive
Company Number09596184
CategoryPrivate Limited Company
Incorporation Date18 May 2015(8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Luke Johnson
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(same day as company formation)
RoleRope Access Painter
Country of ResidenceEngland
Correspondence Address56 Jamison Avenue
Redcar
Cleveland
TS10 4RQ
Secretary NameMrs Danielle Ramsay-Johnson
StatusCurrent
Appointed01 January 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address56 Jamison Avenue
Redcar
Cleveland
TS10 4RQ

Location

Registered Address56 Jamison Avenue
Redcar
Cleveland
TS10 4RQ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardKirkleatham
Built Up AreaTeesside

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months ago)
Next Return Due1 June 2024 (1 month, 2 weeks from now)

Filing History

30 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
1 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
31 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
29 January 2022Micro company accounts made up to 31 May 2021 (4 pages)
7 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 31 May 2020 (4 pages)
21 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
14 January 2020Appointment of Mrs Danielle Ramsay-Johnson as a secretary on 1 January 2020 (2 pages)
3 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
7 March 2019Registered office address changed from 39 Wykeham Close Redcar Cleveland TS10 4HY England to 56 Jamison Avenue Redcar Cleveland TS10 4RQ on 7 March 2019 (1 page)
7 March 2019Director's details changed for Mr Luke Johnson on 6 March 2019 (2 pages)
3 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
28 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 May 2017 (4 pages)
16 October 2017Micro company accounts made up to 31 May 2017 (4 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
12 December 2016Micro company accounts made up to 31 May 2016 (3 pages)
12 December 2016Micro company accounts made up to 31 May 2016 (3 pages)
1 June 2016Registered office address changed from 39 Wykeham Close 39 Wykeham Close Redcar North Yorkshire TS10 4HY England to 39 Wykeham Close Redcar Cleveland TS10 4HY on 1 June 2016 (1 page)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Registered office address changed from 39 Wykeham Close 39 Wykeham Close Redcar North Yorkshire TS10 4HY England to 39 Wykeham Close Redcar Cleveland TS10 4HY on 1 June 2016 (1 page)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 May 2015Incorporation
Statement of capital on 2015-05-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)