Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHNSON COURT LIMITED
Company Information for

JOHNSON COURT LIMITED

2-4 Lion & Castle Yard Lion & Castle Yard, Timberhill, Norwich, NORFOLK, NR1 3JT,
Company Registration Number
06057671
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Johnson Court Ltd
JOHNSON COURT LIMITED was founded on 2007-01-18 and has its registered office in Norwich. The organisation's status is listed as "Active - Proposal to Strike off". Johnson Court Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JOHNSON COURT LIMITED
 
Legal Registered Office
2-4 Lion & Castle Yard Lion & Castle Yard
Timberhill
Norwich
NORFOLK
NR1 3JT
Other companies in NR31
 
Filing Information
Company Number 06057671
Company ID Number 06057671
Date formed 2007-01-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-16 05:30:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSON COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOHNSON COURT LIMITED
The following companies were found which have the same name as JOHNSON COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHNSON COURT MANAGEMENT COMPANY LIMITED 6C NAPIER COURT GANDER LANE BARLBOROUGH DERBYSHIRE S43 4PZ Dissolved Company formed on the 2014-11-26
Johnson Court LLC 858 S Johnson Ct Lakewood CO 80226 Good Standing Company formed on the 2005-03-28
JOHNSON COURT LIMITED PARTNERSHIP 11747 NE FIRST ST BELLEVUE WA 98005 Dissolved Company formed on the 1989-09-20
JOHNSON COURT CONDOMINIUM OWNERS ASSOCIATION 3109 FRANKLIN AVE E SEATTLE WA 981020000 Active Company formed on the 1996-01-24
Johnson Court LLC 858 South Johnson Ct Lakewood CO 80226 Withdrawn Company formed on the 2005-03-24
JOHNSON COURT INVESTORS, LLC 4568 MAYFIELD ROAD #204 CLEVELAND OH 44121 Active Company formed on the 2004-08-02
JOHNSON COURT APARTMENTS, L.L.C. 5525 SW 41 ST PEMBROKE PARK FL 33023 Inactive Company formed on the 2005-02-17
JOHNSON COURT LLC Georgia Unknown
JOHNSON COURT LLC California Unknown
JOHNSON COURT PARTNERS LLC California Unknown
JOHNSON COURTS LLC North Carolina Unknown
JOHNSON COURT INVESTORS LLC North Carolina Unknown
JOHNSON COURT L.L.C Georgia Unknown
JOHNSON COURT APARTMENTS Pennsylvannia Unknown
JOHNSON COURT INVESTORS L P Pennsylvannia Unknown
JOHNSON COURT PARTNERS L P Pennsylvannia Unknown
JOHNSON COURT, LLC 366 NORTH BROADWAY PENTHOUSE E-2 JERICHO NY 11753 Active Company formed on the 2004-12-23

Company Officers of JOHNSON COURT LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW BECKETT
Director 2008-10-11
MAXINE LESLEY BROWN
Director 2008-10-11
TIMOTHY MARTIN FENN
Director 2015-10-12
LUCY VICTORIA GREEN
Director 2010-07-07
LOUISE SAMANTHA GRIFFIN
Director 2013-06-07
ROSS STUART GRIFFIN
Director 2010-09-30
STUART GRIFFIN
Director 2008-10-11
DAWN MICHELLE JERMANY
Director 2008-10-11
LEE STUART KEEVES
Director 2013-06-07
TREVOR JOHN KEEVES
Director 2013-06-07
NISHA GOVINDJA NAGDA
Director 2008-10-11
DAVID ALLAN NEWSON
Director 2008-10-11
BRENDA HELEN SHERWOOD
Director 2011-09-09
ANNE WENDY SMITH
Director 2008-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY SIMON CHANDLER
Director 2008-10-11 2013-06-07
JUDITH WARDROP
Director 2008-10-11 2011-09-09
HELEN MARY ISABELL GRIFFIN
Director 2009-05-09 2010-09-30
LYNDA ANDREWS
Director 2008-10-11 2010-07-07
THOMAS MARK BUTCHER
Director 2008-10-11 2009-05-09
STEPHEN RICHARD WILLIAM LONG
Company Secretary 2007-02-07 2008-10-11
RICHARD FREDERICK LONG
Director 2007-02-07 2008-10-11
STEPHEN RICHARD WILLIAM LONG
Director 2007-02-07 2008-10-11
RICHARD FREDERICK LONG
Company Secretary 2007-02-07 2007-02-08
MAUREEN POOLEY
Company Secretary 2007-01-18 2007-02-07
ALISON PATRICIA DAY
Director 2007-01-18 2007-02-07
MAUREEN POOLEY
Director 2007-01-18 2007-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MARTIN FENN FISHERGATE LIMITED Director 2012-12-24 CURRENT 2012-12-24 Active
STUART GRIFFIN BREYDON FLOORING LTD Director 2004-05-21 CURRENT 2004-05-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22Final Gazette dissolved via compulsory strike-off
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-04-13Termination of appointment of Jacqueline Freeman on 2023-03-01
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-01-31SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE FREEMAN on 2021-05-31
2022-01-31CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-01-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE FREEMAN on 2021-05-31
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM 64 Pier Plain Gorleston Great Yarmouth Norfolk NR31 6PG
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DAWN MICHELLE JERMANY
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-10-04AP03Appointment of Mrs Jacqueline Freeman as company secretary on 2018-10-03
2018-06-22AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-06-22AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-16AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19AR0118/01/16 ANNUAL RETURN FULL LIST
2016-01-19AP01DIRECTOR APPOINTED MR TIM FENN
2015-08-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21AR0118/01/15 ANNUAL RETURN FULL LIST
2014-02-04AR0118/01/14 ANNUAL RETURN FULL LIST
2014-01-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AP01DIRECTOR APPOINTED MR LEE STUART KEEVES
2013-09-09AP01DIRECTOR APPOINTED MRS LOUISE SAMANTHA GRIFFIN
2013-09-09AP01DIRECTOR APPOINTED MR TREVOR JOHN KEEVES
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHANDLER
2013-03-11AR0118/01/13 ANNUAL RETURN FULL LIST
2013-01-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0118/01/12 ANNUAL RETURN FULL LIST
2011-09-23AP01DIRECTOR APPOINTED BRENDA HELEN SHERWOOD
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH WARDROP
2011-02-10AR0118/01/11 ANNUAL RETURN FULL LIST
2010-12-07AP01DIRECTOR APPOINTED MR ROSS STUART GRIFFIN
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GRIFFIN
2010-10-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-11AP01DIRECTOR APPOINTED MISS LUCY VICTORIA GREEN
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 5 JOHNSON COURT PIER PLAIN GORLESTON GREAT ON SEA NORFOLK NR31 6PG
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA ANDREWS
2010-02-04AR0118/01/10 NO MEMBER LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE WENDY SMITH / 17/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN NEWSON / 17/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NISHA GOVINDJA NAGDA / 17/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN MICHELLE JERMANY / 17/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY ISABELL GRIFFIN / 17/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SIMON CHANDLER / 17/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXINE LESLEY BROWN / 17/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BECKETT / 17/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANDREWS / 17/01/2010
2009-10-08AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN GRIFFIN / 16/07/2009
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY CHANDLER / 09/07/2009
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / STUART GRIFFIN / 01/07/2009
2009-06-10288aDIRECTOR APPOINTED HELEN ISABELL MARY GRIFFIN
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BUTCHER
2009-06-02363aANNUAL RETURN MADE UP TO 18/01/09
2009-03-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 47 ENGLANDS LANE GORLESTON NORFOLK NR31 6BE
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN LONG
2008-10-16288aDIRECTOR APPOINTED STUART SOMERVILLE GRIFFIN
2008-10-16288aDIRECTOR APPOINTED DAVID ALLAN NEWSON
2008-10-16288aDIRECTOR APPOINTED GEOFFREY SIMON CHANDLER
2008-10-16288aDIRECTOR APPOINTED ANNE WENDY SMITH
2008-10-16288aDIRECTOR APPOINTED JUDITH WARDROP
2008-10-16288aDIRECTOR APPOINTED LYNDA ANDREWS
2008-10-16288aDIRECTOR APPOINTED THOMAS MARK BUTCHER
2008-10-16288aDIRECTOR APPOINTED NISHA GOVINDJA NAGDA
2008-10-16288aDIRECTOR APPOINTED DAWN MICHELLE JERMANY
2008-10-16288aDIRECTOR APPOINTED MAXINE LESLEY BROWN
2008-10-16288aDIRECTOR APPOINTED MATTHEW BECKETT
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LONG
2008-10-09363aANNUAL RETURN MADE UP TO 18/01/08
2008-10-09288bAPPOINTMENT TERMINATED SECRETARY RICHARD LONG
2007-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-18288bDIRECTOR RESIGNED
2007-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-18225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/06/08
2007-02-18ELRESS386 DISP APP AUDS 07/02/07
2007-02-18ELRESS366A DISP HOLDING AGM 07/02/07
2007-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOHNSON COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHNSON COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHNSON COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-07-01 £ 83

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHNSON COURT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 551
Cash Bank In Hand 2012-06-30 £ 931
Cash Bank In Hand 2011-06-30 £ 136
Current Assets 2012-07-01 £ 849
Current Assets 2012-06-30 £ 1,215
Current Assets 2011-06-30 £ 406
Debtors 2012-07-01 £ 298
Debtors 2012-06-30 £ 284
Debtors 2011-06-30 £ 270
Shareholder Funds 2012-07-01 £ 766
Shareholder Funds 2012-06-30 £ 1,166
Shareholder Funds 2011-06-30 £ 376

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHNSON COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSON COURT LIMITED
Trademarks
We have not found any records of JOHNSON COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSON COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JOHNSON COURT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JOHNSON COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHNSON COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHNSON COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.