R.L. JOHNSON LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Director's details changed for Mr Mark Ward on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Mr Ben Ward on 2024-07-02

View Document

21/06/2421 June 2024 Director's details changed for Mr Ben Ward on 2024-06-20

View Document

20/06/2420 June 2024 Appointment of Mr Ben Ward as a director on 2024-06-20

View Document

21/05/2421 May 2024 Registered office address changed from Alpha 6 West Road Ransomes Europark Ipswich IP3 9SX England to Blofield Business Centre Woodbastwick Road Blofield Norwich NR13 4RR on 2024-05-21

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 PREVEXT FROM 07/03/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

17/10/1717 October 2017 07/03/17 UNAUDITED ABRIDGED

View Document

11/10/1711 October 2017 PREVSHO FROM 28/02/2018 TO 07/03/2017

View Document

16/08/1716 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CESSATION OF RICHARD LEE JOHNSON AS A PSC

View Document

01/08/171 August 2017 CESSATION OF AMANDA LOUISE JOHNSON AS A PSC

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HADLEIGH TYRE SERVICES LIMITED

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA JOHNSON

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MARK WARD

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY A RODEN LTD

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED WILLIAM RALPH BURROWS

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR MARK WARD

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR WILLIAM RALPH BURROWS

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MRS HEATHER MAUD BURROWS

View Document

20/03/1720 March 2017 SECRETARY APPOINTED MRS HEATHER MAUD BURROWS

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, SECRETARY A RODEN LTD

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 18 THE BARTLET UNDERCLIFF ROAD EAST FELIXSTOWE SUFFOLK IP11 7SN

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA JOHNSON

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR TIMOTHY WILLIAM BURROWS

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041652930007

View Document

08/03/178 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041652930006

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

16/12/1616 December 2016 ELECT TO KEEP THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/12/1531 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 18 THE BARTLETT UNDERCLIFF ROAD EAST FELIXSTOWE SUFFOLK IP11 7SN

View Document

09/12/149 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A RODEN LTD / 24/10/2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM FIRST FLOOR 9 EASTCLIFF FELIXSTOWE SUFFOLK IP11 9TA

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/12/1210 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA LOUISE JOHNSON / 24/06/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE JOHNSON / 24/06/2012

View Document

08/12/118 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/12/097 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/01/0921 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/11/08; NO CHANGE OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

08/12/068 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 S369(4) SHT NOTICE MEET 02/07/05

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

15/07/0515 July 2005 S366A DISP HOLDING AGM 02/07/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0314 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

04/03/034 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company