Company NameJohnson Construction Ltd
Company StatusActive
Company Number11400606
CategoryPrivate Limited Company
Incorporation Date6 June 2018(5 years, 10 months ago)
Previous Names5

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Penelope Jane Johnson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Harelands Courtyard Offices
Moor Road
Melsonby
Richmond
DL10 5NY
Director NameMr Henry George Johnson
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Harelands Courtyard Offices
Moor Road
Melsonby
Richmond
DL10 5NY
Director NameMr Raymond George Johnson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Harelands Courtyard Offices
Moor Road
Melsonby
Richmond
DL10 5NY
Secretary NameMr Henry George Johnson
StatusCurrent
Appointed06 June 2018(same day as company formation)
RoleCompany Director
Correspondence Address19 Harelands Courtyard Offices
Moor Road
Melsonby
Richmond
DL10 5NY
Director NameMiss Jodie Vivienne McMaster
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(3 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 November 2018)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address5 Newfoundland Street
Darlington
DL3 6HD

Location

Registered Address19 Harelands Courtyard Offices
Moor Road
Melsonby
Richmond
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

16 June 2023Confirmation statement made on 5 June 2023 with updates (3 pages)
26 May 2023Change of name notice (2 pages)
26 May 2023Company name changed johnson land construction LIMITED\certificate issued on 26/05/23
  • RES15 ‐ Change company name resolution on 2023-05-12
(2 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
10 October 2022Director's details changed for Mr Henry George Johnson on 10 October 2022 (2 pages)
10 October 2022Director's details changed for Mr Raymond George Johnson on 10 October 2022 (2 pages)
24 June 2022Registered 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 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
11 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
3 August 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
10 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-09
(3 pages)
23 September 2019Director's details changed for Mr Raymond George Johnson on 23 September 2019 (2 pages)
23 September 2019Director's details changed for Mr Henry George Johnson on 23 September 2019 (2 pages)
23 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-23
(3 pages)
9 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-09
(3 pages)
17 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
8 May 2019Director's details changed for Mr Henry George Johnson on 7 May 2019 (2 pages)
7 May 2019Director's details changed for Mr Raymond George Johnson on 7 May 2019 (2 pages)
7 May 2019Registered 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 2019Director's details changed for Mrs Penelope Jane Johnson on 7 May 2019 (2 pages)
7 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-07
(3 pages)
7 May 2019Secretary's details changed for Mr Henry George Johnson on 7 May 2019 (1 page)
6 November 2018Termination of appointment of Jodie Vivienne Mcmaster as a director on 6 November 2018 (1 page)
1 October 2018Director's details changed for Mrs Penelope Jane Johnson on 1 October 2018 (2 pages)
18 September 2018Director's details changed for Mrs Penelope Jane Johnson on 18 September 2018 (2 pages)
18 September 2018Appointment of Miss Jodie Vivienne Mcmaster as a director on 18 September 2018 (2 pages)
18 September 2018Director's details changed for Mr Henry George Johnson on 18 September 2018 (2 pages)
18 September 2018Director's details changed for Miss Jodie Vivienne Mcmaster on 18 September 2018 (2 pages)
18 September 2018Director's details changed for Mr Raymond George Johnson on 18 September 2018 (2 pages)
6 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-06
  • GBP 100
(34 pages)