A.S.JOHNSON & SON LIMITED

Lode Hall Silt Road Lode Hall Silt Road, Wisbech, PE14 9JW, Cambs
StatusACTIVE
Company No.00528998
CategoryPrivate Limited Company
Incorporated08 Feb 1954
Age70 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

A.S.JOHNSON & SON LIMITED is an active private limited company with number 00528998. It was incorporated 70 years, 4 months, 8 days ago, on 08 February 1954. The company address is Lode Hall Silt Road Lode Hall Silt Road, Wisbech, PE14 9JW, Cambs.



Company Fillings

Confirmation statement with updates

Date: 08 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 005289980012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-27

Charge number: 005289980013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-27

Charge number: 005289980014

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 005289980011

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Nov 2018

Action Date: 26 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-26

Charge number: 005289980012

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2017

Action Date: 01 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-01

Charge number: 005289980011

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Aug 2016

Category: Address

Type: AD02

New address: 27-29 Old Market Wisbech Cambridgeshire PE13 1NE

Old address: C/O Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Aug 2015

Category: Address

Type: AD03

New address: C/O Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Move registers to registered office company with new address

Date: 29 Aug 2014

Category: Address

Type: AD04

New address: Lode Hall Silt Road Three Holes Wisbech Cambs PE14 9JW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Move registers to sail company

Date: 02 Jul 2013

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Move registers to registered office company

Date: 13 Aug 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 09 Nov 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8

Documents

View document PDF

Legacy

Date: 02 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Move registers to sail company

Date: 14 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-16

Officer name: Richard John Johnson

Documents

View document PDF

Change sail address company

Date: 14 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frances Johnson

Change date: 2010-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2010

Action Date: 09 Apr 2010

Category: Address

Type: AD01

Old address: London Lode Farm Three Holes Wisbech Cambs

Change date: 2010-04-09

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed frances johnson

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director june johnson

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard johnson

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed frances eileen johnson

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 12 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/99; no change of members

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 01 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/97; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 07 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/95; no change of members

Documents

View document PDF

Auditors resignation company

Date: 30 Apr 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 27 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF


Some Companies

AIOTEKSOLUTIONS LTD

204B HALLEY ROAD,LONDON,E12 6UD

Number:11924739
Status:ACTIVE
Category:Private Limited Company

DRAGON TELEVISION LIMITED

1 SANDROCK COTTAGES, NORTHCHAPEL,WEST SUSSEX,GU28 9HL

Number:04722791
Status:ACTIVE
Category:Private Limited Company

F.J.HARFORD & CO. LIMITED

4TH FLOOR ROYAL LIVER BUILDING,LIVERPOOL,L3 1PS

Number:00764232
Status:ACTIVE
Category:Private Limited Company

LOW COST HEATING SERVICES LTD

119 SOUTHBOURNE AVENUE,WALSALL,WS2 9TE

Number:11712159
Status:ACTIVE
Category:Private Limited Company

MSK PHYSIO NI LTD

2 BALLYNORTHLAND DEMESNE,DUNGANNON,BT71 6BT

Number:NI658576
Status:ACTIVE
Category:Private Limited Company

PATCHAM GRANGE (RESIDENTS ASSOCIATION) LIMITED

7 PATCHAM GRANGE,BRIGHTON,BN1 8UR

Number:02652885
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source