JOHNSON (1996) LIMITED
WITHAM

Hellopages » Essex » Braintree » CM8 3PN

Company number 00285467
Status Active
Incorporation Date 8 March 1934
Company Type Private Limited Company
Address BOARS TYE GARAGE BOARS TYE ROAD, SILVER END, WITHAM, ESSEX, CM8 3PN
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JOHNSON (1996) LIMITED are www.johnson1996.co.uk, and www.johnson-1996.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and eight months. Johnson 1996 Limited is a Private Limited Company. The company registration number is 00285467. Johnson 1996 Limited has been working since 08 March 1934. The present status of the company is Active. The registered address of Johnson 1996 Limited is Boars Tye Garage Boars Tye Road Silver End Witham Essex Cm8 3pn. . JOHNSON, Michael John is a Director of the company. Secretary JOHNSON, Carole June has been resigned. Director JOHNSON, Carole June has been resigned. Director READ, Philip has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director

Resigned Directors

Secretary
JOHNSON, Carole June
Resigned: 14 February 2012

Director
JOHNSON, Carole June
Resigned: 14 February 2012
80 years old

Director
READ, Philip
Resigned: 01 November 2004
Appointed Date: 01 June 1996
74 years old

Persons With Significant Control

M J Johnson & C J Johnson Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHNSON (1996) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 28 August 2016 with updates
03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
01 Oct 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 250,000

07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 106 more events
21 Jul 1987
Accounting reference date shortened from 28/02 to 31/12

23 Oct 1986
Director resigned

09 Jun 1986
Accounts for a small company made up to 28 February 1986

09 Jun 1986
Return made up to 06/06/86; full list of members

09 Jun 1986
Registered office changed on 09/06/86 from: 37, victoria avenue, southend on sea, essex

JOHNSON (1996) LIMITED Charges

31 March 1998
Legal mortgage
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a plot 2 island site now known as…
27 March 1997
Floating charge
Delivered: 29 March 1997
Status: Satisfied on 11 March 2004
Persons entitled: Tgb Finance Limited
Description: All the company's present and future stock of used motor…
3 December 1996
Legal mortgage
Delivered: 11 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that l/h property k/a plt 2 island site chappel hill…
31 March 1995
Mortgage
Delivered: 8 April 1995
Status: Satisfied on 2 February 1996
Persons entitled: Renault Financial Services Limited
Description: F/Hold property known as garage premises at london…
19 April 1990
Mortgage debenture
Delivered: 25 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over f/h property k/a land at london road…
11 April 1989
Legal charge
Delivered: 13 April 1989
Status: Satisfied on 11 March 2004
Persons entitled: Nws Trust Limited.
Description: F/H garage premises at london road feering colchester essex.
6 February 1989
Legal charge
Delivered: 8 February 1989
Status: Satisfied on 9 October 1990
Persons entitled: Midland Bank PLC
Description: Garage premises feering colchester essex.
17 July 1985
Charge
Delivered: 25 July 1985
Status: Satisfied on 9 October 1990
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and hereafter from time…
8 May 1985
Legal charge
Delivered: 21 May 1985
Status: Satisfied on 23 July 1988
Persons entitled: D.E. Gary
Description: Garage premises at london road feering essex.
29 April 1939
Debenture
Delivered: 17 May 1939
Status: Satisfied on 16 March 1995
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property including uncalled capital &…