Moor Road
Melsonby
Richmond
DL10 5NY
Director Name | Mr Henry George Johnson |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Harelands Courtyard Offices Moor Road Melsonby Richmond DL10 5NY |
Director Name | Mr Raymond George Johnson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Harelands Courtyard Offices Moor Road Melsonby Richmond DL10 5NY |
Secretary Name | Mr Henry George Johnson |
---|---|
Status | Current |
Appointed | 06 June 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Harelands Courtyard Offices Moor Road Melsonby Richmond DL10 5NY |
Director Name | Miss Jodie Vivienne McMaster |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 November 2018) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 5 Newfoundland Street Darlington DL3 6HD |
Registered Address | 19 Harelands Courtyard Offices Moor Road Melsonby Richmond DL10 5NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melsonby |
Ward | Melsonby |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
16 June 2023 | Confirmation statement made on 5 June 2023 with updates (3 pages) |
---|---|
26 May 2023 | Change of name notice (2 pages) |
26 May 2023 | Company name changed johnson land construction LIMITED\certificate issued on 26/05/23
|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
10 October 2022 | Director's details changed for Mr Henry George Johnson on 10 October 2022 (2 pages) |
10 October 2022 | Director's details changed for Mr Raymond George Johnson on 10 October 2022 (2 pages) |
24 June 2022 | Registered office address changed from 20 Harelands Courtyard Offices Moor Road Melsonby Richmond DL10 5NY England to 19 Harelands Courtyard Offices Moor Road Melsonby Richmond DL10 5NY on 24 June 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
11 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
3 August 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
10 October 2019 | Resolutions
|
23 September 2019 | Director's details changed for Mr Raymond George Johnson on 23 September 2019 (2 pages) |
23 September 2019 | Director's details changed for Mr Henry George Johnson on 23 September 2019 (2 pages) |
23 September 2019 | Resolutions
|
9 September 2019 | Resolutions
|
17 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
8 May 2019 | Director's details changed for Mr Henry George Johnson on 7 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Raymond George Johnson on 7 May 2019 (2 pages) |
7 May 2019 | Registered office address changed from 1 Annand Way Newton Aycliffe Co. Durham DL5 4ZD England to 20 Harelands Courtyard Offices Moor Road Melsonby Richmond DL10 5NY on 7 May 2019 (1 page) |
7 May 2019 | Director's details changed for Mrs Penelope Jane Johnson on 7 May 2019 (2 pages) |
7 May 2019 | Resolutions
|
7 May 2019 | Secretary's details changed for Mr Henry George Johnson on 7 May 2019 (1 page) |
6 November 2018 | Termination of appointment of Jodie Vivienne Mcmaster as a director on 6 November 2018 (1 page) |
1 October 2018 | Director's details changed for Mrs Penelope Jane Johnson on 1 October 2018 (2 pages) |
18 September 2018 | Director's details changed for Mrs Penelope Jane Johnson on 18 September 2018 (2 pages) |
18 September 2018 | Appointment of Miss Jodie Vivienne Mcmaster as a director on 18 September 2018 (2 pages) |
18 September 2018 | Director's details changed for Mr Henry George Johnson on 18 September 2018 (2 pages) |
18 September 2018 | Director's details changed for Miss Jodie Vivienne Mcmaster on 18 September 2018 (2 pages) |
18 September 2018 | Director's details changed for Mr Raymond George Johnson on 18 September 2018 (2 pages) |
6 June 2018 | Incorporation
Statement of capital on 2018-06-06
|