C & M JOHNSON DEVELOPMENTS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN2 4AT

Company number 04674428
Status Active
Incorporation Date 21 February 2003
Company Type Private Limited Company
Address 39 NORBOROUGH ROAD, WHEATLEY, DONCASTER, SOUTH YORKSHIRE, DN2 4AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 100 . The most likely internet sites of C & M JOHNSON DEVELOPMENTS LIMITED are www.cmjohnsondevelopments.co.uk, and www.c-m-johnson-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. C M Johnson Developments Limited is a Private Limited Company. The company registration number is 04674428. C M Johnson Developments Limited has been working since 21 February 2003. The present status of the company is Active. The registered address of C M Johnson Developments Limited is 39 Norborough Road Wheatley Doncaster South Yorkshire Dn2 4at. . JOHNSON, Carol is a Secretary of the company. JOHNSON, Carol is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director JOHNSON, Matthew Paul has been resigned. Director JOHNSON, Michael has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JOHNSON, Carol
Appointed Date: 21 February 2003

Director
JOHNSON, Carol
Appointed Date: 21 February 2003
74 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 21 February 2003
Appointed Date: 21 February 2003

Director
JOHNSON, Matthew Paul
Resigned: 24 July 2013
Appointed Date: 05 March 2009
37 years old

Director
JOHNSON, Michael
Resigned: 17 February 2015
Appointed Date: 21 February 2003
79 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 21 February 2003
Appointed Date: 21 February 2003

Persons With Significant Control

Mrs Carol Johnson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

C & M JOHNSON DEVELOPMENTS LIMITED Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
03 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100

17 Jun 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100

...
... and 46 more events
14 Mar 2003
New secretary appointed;new director appointed
14 Mar 2003
New director appointed
24 Feb 2003
Secretary resigned
24 Feb 2003
Director resigned
21 Feb 2003
Incorporation

C & M JOHNSON DEVELOPMENTS LIMITED Charges

4 October 2011
Mortgage
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property known as 61 abbott street, doncaster, south…
22 June 2011
Mortgage deed
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 45 naburn road, leeds t/no WYK577789 by…
5 November 2010
Mortgage
Delivered: 10 November 2010
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 129 south street highfields doncaster…
27 August 2010
Mortgage
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 85 coppice road highfields doncaster south…
26 November 2007
Mortgage deed
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 5 great central ave,balby doncaster south yorkshire DN4…
13 September 2007
Deed of charge
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 64 south street highfields doncaster south yorkshire. Fixed…
13 September 2007
Deed of charge
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 101 south street highfields doncaster south yorkshire…
3 July 2007
Mortgage
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 87 coppice road highfields doncaster south yorkshire t/no…
8 December 2004
Legal mortgage
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 85 coppice road, highfields, doncaster…
6 May 2004
Legal mortgage
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 61 abbott street hexthorpe doncaster…
6 May 2004
Legal mortgage
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 61 south streeet highfields doncaster…
5 April 2004
Debenture
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2004
Legal mortgage
Delivered: 14 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 5 great central avenue, balby, doncaster…