Johnsons 1871 Holdings Limited

DataGardener
live
Micro

Johnsons 1871 Holdings Limited

04647923Private Limited With Share Capital

King Edward Court, King Edward Road, Knutsford, WA160BE
Incorporated

27/01/2003

Company Age

23 years

Directors

3

Employees

3

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Johnsons 1871 Holdings Limited (04647923) is a private limited with share capital incorporated on 27/01/2003 (23 years old) and registered in knutsford, WA160BE. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 27/01/2003
WA160BE
3 employees

Financial Overview

Total Assets

£1.91M

Liabilities

£421.9K

Net Assets

£1.49M

Turnover

£120.0K

Cash

£473

Key Metrics

3

Employees

3

Directors

3

Shareholders

2

CCJs

Board of Directors

3

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2023
Memorandum Articles
Category:Incorporation
Date:24-11-2023
Resolution
Category:Resolution
Date:24-11-2023
Capital Name Of Class Of Shares
Category:Capital
Date:24-11-2023
Resolution
Category:Resolution
Date:24-11-2023
Capital Allotment Shares
Category:Capital
Date:20-11-2023
Capital Allotment Shares
Category:Capital
Date:20-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-07-2020
Resolution
Category:Resolution
Date:02-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2019
Resolution
Category:Resolution
Date:08-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2018
Resolution
Category:Resolution
Date:10-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-03-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:02-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:25-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:24-06-2013
Resolution
Category:Resolution
Date:10-06-2013
Change Of Name Notice
Category:Change Of Name
Date:10-06-2013
Capital Return Purchase Own Shares
Category:Capital
Date:28-02-2013
Capital Cancellation Shares
Category:Capital
Date:21-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2013
Termination Director Company With Name
Category:Officers
Date:12-02-2013
Termination Director Company With Name
Category:Officers
Date:12-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2012
Resolution
Category:Resolution
Date:27-10-2011
Capital Alter Shares Subdivision
Category:Capital
Date:27-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2010

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date31/03/2026
Filing Date23/12/2024
Latest Accounts31/03/2024

Trading Addresses

King Edward Court, King Edward Road, Knutsford, Wa160Be, WA160BERegistered
Unit 7, Brunel Court, Rudheath Way, Northwich, Cheshire, CW97LP

Contact

01606592958
accounts@johnsonsmovingservices.co.uk
johnsonsmovingservices.co.uk
King Edward Court, King Edward Road, Knutsford, WA160BE