P R JOHNSON (PROPERTIES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

15/05/2515 May 2025 Termination of appointment of Andrew David Cleator Johnson as a secretary on 2024-12-31

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

20/01/2520 January 2025 Registration of charge 047138370014, created on 2025-01-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

07/09/237 September 2023 Satisfaction of charge 10 in full

View Document

07/09/237 September 2023 Satisfaction of charge 8 in full

View Document

07/09/237 September 2023 Satisfaction of charge 5 in full

View Document

07/09/237 September 2023 Satisfaction of charge 11 in full

View Document

07/09/237 September 2023 Satisfaction of charge 7 in full

View Document

07/09/237 September 2023 Satisfaction of charge 9 in full

View Document

31/08/2331 August 2023 Registration of charge 047138370013, created on 2023-08-23

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD JOHNSON / 03/04/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / PHILLIP RICHARD JOHNSON / 03/04/2018

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/04/161 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/04/143 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1219 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/09/1127 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

14/06/1114 June 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORIA JUNE JOHNSON / 27/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD JOHNSON / 27/03/2010

View Document

10/11/0910 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: BUXTON VILLA, JEW HOUSE DROVE FRIDAYBRIDGE WISBECH CAMBRIDGESHIRE PE14 0NU

View Document

09/08/079 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0716 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/061 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0610 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

15/10/0315 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 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