L JOHNSON BUILDERS LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 8LJ

Company number 04294375
Status Active
Incorporation Date 26 September 2001
Company Type Private Limited Company
Address MILL LODGE, POND STREET, GREAT GONERBY, GRANTHAM, LINCOLNSHIRE, NG31 8LJ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-09-26 GBP 1 . The most likely internet sites of L JOHNSON BUILDERS LIMITED are www.ljohnsonbuilders.co.uk, and www.l-johnson-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Bottesford Rail Station is 5.4 miles; to Ancaster Rail Station is 6.7 miles; to Newark North Gate Rail Station is 11.6 miles; to Newark Castle Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L Johnson Builders Limited is a Private Limited Company. The company registration number is 04294375. L Johnson Builders Limited has been working since 26 September 2001. The present status of the company is Active. The registered address of L Johnson Builders Limited is Mill Lodge Pond Street Great Gonerby Grantham Lincolnshire Ng31 8lj. . FARDELL, Michelle Kate is a Secretary of the company. BOOTH, Roger is a Director of the company. Secretary NIX, Louise has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
FARDELL, Michelle Kate
Appointed Date: 01 March 2005

Director
BOOTH, Roger
Appointed Date: 26 September 2001
77 years old

Resigned Directors

Secretary
NIX, Louise
Resigned: 01 March 2005
Appointed Date: 26 September 2001

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 September 2001
Appointed Date: 26 September 2001

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 September 2001
Appointed Date: 26 September 2001

Persons With Significant Control

Mr Roger Booth
Notified on: 1 June 2016
77 years old
Nature of control: Ownership of shares – 75% or more

L JOHNSON BUILDERS LIMITED Events

27 Sep 2016
Confirmation statement made on 26 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
  • GBP 1

30 Jul 2015
Total exemption small company accounts made up to 30 September 2014
28 Sep 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-28
  • GBP 1

...
... and 31 more events
18 Oct 2001
Secretary resigned
18 Oct 2001
Director resigned
18 Oct 2001
Registered office changed on 18/10/01 from: 12 york place leeds west yorkshire LS1 2DS
18 Oct 2001
New secretary appointed
26 Sep 2001
Incorporation

L JOHNSON BUILDERS LIMITED Charges

19 April 2005
Legal mortgage
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 19 elms view great gonerby grantham lincolnshire. Assigns…
19 April 2005
Legal mortgage
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 30 cambridge street grantham lincs. Assigns the goodwill of…