JOHNSON AND ALLEN PROPERTY LIMITED
TUNBRIDGE WELLS GPS-DIRECT.COM UK LIMITED KC106 LIMITED

Hellopages » Kent » Tunbridge Wells » TN1 1RU

Company number 05197601
Status Active
Incorporation Date 4 August 2004
Company Type Private Limited Company
Address 44 NEWTON ROAD, TUNBRIDGE WELLS, KENT, TN1 1RU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 4 . The most likely internet sites of JOHNSON AND ALLEN PROPERTY LIMITED are www.johnsonandallenproperty.co.uk, and www.johnson-and-allen-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Johnson and Allen Property Limited is a Private Limited Company. The company registration number is 05197601. Johnson and Allen Property Limited has been working since 04 August 2004. The present status of the company is Active. The registered address of Johnson and Allen Property Limited is 44 Newton Road Tunbridge Wells Kent Tn1 1ru. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. JOHNSON, Dominic James is a Secretary of the company. ALLEN, David Laurence is a Director of the company. JOHNSON, Dominic James is a Director of the company. Secretary JUDD, Simon James Frederic has been resigned. Secretary KENWOOD SECRETARIES LIMITED has been resigned. Director KC 107 LIMITED has been resigned. Director KENWOOD NOMINEES LIMITED has been resigned. Director KEOGH CAISLEY LIMITED has been resigned. The company operates in "Non-trading company".


johnson and allen property Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
JOHNSON, Dominic James
Appointed Date: 31 March 2008

Director
ALLEN, David Laurence
Appointed Date: 31 March 2008
64 years old

Director
JOHNSON, Dominic James
Appointed Date: 31 March 2008
57 years old

Resigned Directors

Secretary
JUDD, Simon James Frederic
Resigned: 31 March 2008
Appointed Date: 01 April 2005

Secretary
KENWOOD SECRETARIES LIMITED
Resigned: 01 April 2005
Appointed Date: 04 August 2004

Director
KC 107 LIMITED
Resigned: 01 September 2006
Appointed Date: 01 April 2005

Director
KENWOOD NOMINEES LIMITED
Resigned: 01 April 2005
Appointed Date: 04 August 2004

Director
KEOGH CAISLEY LIMITED
Resigned: 31 March 2008
Appointed Date: 01 September 2006

Persons With Significant Control

Mr Dominic James Johnson
Notified on: 1 August 2016
56 years old
Nature of control: Has significant influence or control

JOHNSON AND ALLEN PROPERTY LIMITED Events

10 Aug 2016
Confirmation statement made on 4 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Oct 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 4

26 May 2015
Total exemption small company accounts made up to 31 August 2014
21 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 4

...
... and 32 more events
28 Jun 2005
New secretary appointed
28 Jun 2005
New director appointed
28 Jun 2005
Secretary resigned
28 Jun 2005
Director resigned
04 Aug 2004
Incorporation