JOHNSON'S FAMILY BUTCHERS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5FB

Company number 04653558
Status Active
Incorporation Date 31 January 2003
Company Type Private Limited Company
Address 3 RAILWAY COURT, TEN POUND WALK, DONCASTER, SOUTH YORKSHIRE, DN4 5FB
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 2 . The most likely internet sites of JOHNSON'S FAMILY BUTCHERS LIMITED are www.johnsonsfamilybutchers.co.uk, and www.johnson-s-family-butchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Johnson S Family Butchers Limited is a Private Limited Company. The company registration number is 04653558. Johnson S Family Butchers Limited has been working since 31 January 2003. The present status of the company is Active. The registered address of Johnson S Family Butchers Limited is 3 Railway Court Ten Pound Walk Doncaster South Yorkshire Dn4 5fb. . JOHNSON, Jill is a Secretary of the company. JOHNSON, David Allen is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Secretary
JOHNSON, Jill
Appointed Date: 06 February 2003

Director
JOHNSON, David Allen
Appointed Date: 06 February 2003
65 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 06 February 2003
Appointed Date: 31 January 2003

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 06 February 2003
Appointed Date: 31 January 2003

Persons With Significant Control

Mr David Alan Johnson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jill Johnson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHNSON'S FAMILY BUTCHERS LIMITED Events

14 Feb 2017
Confirmation statement made on 3 February 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2

24 Jul 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2

...
... and 27 more events
25 Feb 2003
Secretary resigned
21 Feb 2003
Ad 06/02/03--------- £ si 1@1=1 £ ic 1/2
21 Feb 2003
Registered office changed on 21/02/03 from: 16 churchill way cardiff CF10 2DX
21 Feb 2003
Accounting reference date extended from 31/01/04 to 31/03/04
31 Jan 2003
Incorporation