JOHNSTON IVES LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR4 7BB

Company number 05191018
Status Active
Incorporation Date 28 July 2004
Company Type Private Limited Company
Address 16 FREESIA WAY, CRINGLEFORD, NORWICH, NR4 7BB
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 1 . The most likely internet sites of JOHNSTON IVES LIMITED are www.johnstonives.co.uk, and www.johnston-ives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Johnston Ives Limited is a Private Limited Company. The company registration number is 05191018. Johnston Ives Limited has been working since 28 July 2004. The present status of the company is Active. The registered address of Johnston Ives Limited is 16 Freesia Way Cringleford Norwich Nr4 7bb. The company`s financial liabilities are £8.96k. It is £3.5k against last year. The cash in hand is £6.47k. It is £-4.98k against last year. And the total assets are £20.94k, which is £4.01k against last year. IVES, Deborah is a Secretary of the company. IVES, Deborah is a Director of the company. Secretary CORNISH, Patricia Susan has been resigned. Secretary IVES, Deborah has been resigned. Secretary R & P SECRETARIAL LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director IVES, Craig Stephen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Solicitors".


johnston ives Key Finiance

LIABILITIES £8.96k
+64%
CASH £6.47k
-44%
TOTAL ASSETS £20.94k
+23%
All Financial Figures

Current Directors

Secretary
IVES, Deborah
Appointed Date: 20 April 2013

Director
IVES, Deborah
Appointed Date: 28 July 2004
63 years old

Resigned Directors

Secretary
CORNISH, Patricia Susan
Resigned: 22 March 2013
Appointed Date: 11 January 2007

Secretary
IVES, Deborah
Resigned: 22 June 2005
Appointed Date: 28 July 2004

Secretary
R & P SECRETARIAL LIMITED
Resigned: 11 January 2007
Appointed Date: 22 June 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 July 2004
Appointed Date: 28 July 2004

Director
IVES, Craig Stephen
Resigned: 22 June 2005
Appointed Date: 28 July 2004
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 July 2004
Appointed Date: 28 July 2004

Persons With Significant Control

Ms Deborah Ives
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more

JOHNSTON IVES LIMITED Events

07 Sep 2016
Confirmation statement made on 28 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
25 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1

24 Mar 2015
Total exemption small company accounts made up to 31 July 2014
29 Sep 2014
Director's details changed for Mrs Deborah Ives on 26 September 2014
...
... and 32 more events
25 Aug 2004
Director resigned
25 Aug 2004
Secretary resigned
25 Aug 2004
New secretary appointed;new director appointed
25 Aug 2004
New director appointed
28 Jul 2004
Incorporation