Company number 05610916
Status Active
Incorporation Date 2 November 2005
Company Type Private Limited Company
Address SUNDIAL HOUSE, 98 HIGH STREET HORSELL, WOKING, SURREY, GU21 4SU
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
GBP 100
. The most likely internet sites of JOHNSON & JONES LIMITED are www.johnsonjones.co.uk, and www.johnson-jones.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Sunningdale Rail Station is 5.4 miles; to Bagshot Rail Station is 5.7 miles; to Ash Vale Rail Station is 7.3 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Johnson Jones Limited is a Private Limited Company.
The company registration number is 05610916. Johnson Jones Limited has been working since 02 November 2005.
The present status of the company is Active. The registered address of Johnson Jones Limited is Sundial House 98 High Street Horsell Woking Surrey Gu21 4su. The company`s financial liabilities are £54.77k. It is £1.55k against last year. And the total assets are £132.72k, which is £16.01k against last year. JOHNSON, Tracy is a Director of the company. Secretary GRANT JONES, Neil has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GRANT JONES, Neil has been resigned. Director JOHNSON, Tracy has been resigned. Director MARTIN, Anthony has been resigned. Director READ, Andrew Mark has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".
johnson & jones Key Finiance
LIABILITIES
£54.77k
+2%
CASH
n/a
TOTAL ASSETS
£132.72k
+13%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 November 2005
Appointed Date: 02 November 2005
Director
GRANT JONES, Neil
Resigned: 01 January 2010
Appointed Date: 02 November 2005
53 years old
Director
JOHNSON, Tracy
Resigned: 06 January 2009
Appointed Date: 02 November 2005
57 years old
Director
MARTIN, Anthony
Resigned: 01 January 2010
Appointed Date: 02 November 2005
55 years old
Director
READ, Andrew Mark
Resigned: 31 December 2007
Appointed Date: 02 November 2005
52 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 November 2005
Appointed Date: 02 November 2005
Persons With Significant Control
Miss Tracy Johnson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more
JOHNSON & JONES LIMITED Events
22 Nov 2016
Confirmation statement made on 2 November 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 31 December 2015
17 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
26 Mar 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
...
... and 33 more events
09 Dec 2005
New director appointed
09 Dec 2005
New director appointed
09 Dec 2005
New director appointed
09 Dec 2005
New secretary appointed;new director appointed
02 Nov 2005
Incorporation