E L JOHNSON'S SONS & MOWAT LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM7 7DN
Company number 07355901
Status Active
Incorporation Date 24 August 2010
Company Type Private Limited Company
Address RIVERSIDE HOUSE, 1-5 COMO STREET, ROMFORD, ESSEX, RM7 7DN
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 1,600 . The most likely internet sites of E L JOHNSON'S SONS & MOWAT LIMITED are www.eljohnsonssonsmowat.co.uk, and www.e-l-johnson-s-sons-mowat.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. E L Johnson S Sons Mowat Limited is a Private Limited Company. The company registration number is 07355901. E L Johnson S Sons Mowat Limited has been working since 24 August 2010. The present status of the company is Active. The registered address of E L Johnson S Sons Mowat Limited is Riverside House 1 5 Como Street Romford Essex Rm7 7dn. . PARNHAM, Gwen is a Secretary of the company. HALL, Steven is a Director of the company. PARRY, Steven is a Director of the company. WILLIAMSON, Andrew is a Director of the company. WILLIAMSON, John Norman is a Director of the company. Director COUCH, Keith has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Secretary
PARNHAM, Gwen
Appointed Date: 24 August 2010

Director
HALL, Steven
Appointed Date: 01 October 2013
57 years old

Director
PARRY, Steven
Appointed Date: 24 August 2010
67 years old

Director
WILLIAMSON, Andrew
Appointed Date: 01 October 2013
45 years old

Director
WILLIAMSON, John Norman
Appointed Date: 24 August 2010
70 years old

Resigned Directors

Director
COUCH, Keith
Resigned: 01 October 2013
Appointed Date: 24 August 2010
78 years old

Persons With Significant Control

Mr John Norman Williamson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Parry
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E L JOHNSON'S SONS & MOWAT LIMITED Events

07 Feb 2017
Confirmation statement made on 28 January 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,600

23 Sep 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,600

...
... and 11 more events
08 Sep 2011
Annual return made up to 24 August 2011 with full list of shareholders
08 Sep 2011
Previous accounting period shortened from 31 August 2011 to 31 March 2011
22 Mar 2011
Statement of capital following an allotment of shares on 23 September 2010
  • GBP 800

16 Oct 2010
Particulars of a mortgage or charge / charge no: 1
24 Aug 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

E L JOHNSON'S SONS & MOWAT LIMITED Charges

13 October 2010
Debenture
Delivered: 16 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…