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

JOHNSON FLEMING GROUP LIMITED

14 CAROLINE POINT, 62 CAROLINE STREET, BIRMINGHAM, B3 1UF,
Company Registration Number
06272390
Private Limited Company
Active

Company Overview

About Johnson Fleming Group Ltd
JOHNSON FLEMING GROUP LIMITED was founded on 2007-06-07 and has its registered office in Birmingham. The organisation's status is listed as "Active". Johnson Fleming Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JOHNSON FLEMING GROUP LIMITED
 
Legal Registered Office
14 CAROLINE POINT
62 CAROLINE STREET
BIRMINGHAM
B3 1UF
Other companies in B60
 
Filing Information
Company Number 06272390
Company ID Number 06272390
Date formed 2007-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 11:21:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSON FLEMING GROUP 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.

Company Officers of JOHNSON FLEMING GROUP LIMITED

Current Directors
Officer Role Date Appointed
JANNINE LINDA CROSS
Company Secretary 2009-03-02
IAIN MICHAEL CHADWICK
Director 2014-01-15
TOM CLARIDGE
Director 2016-04-01
JANNINE LINDA CROSS
Director 2010-04-06
SIMON TIMOTHY FLETCHER
Director 2007-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL DENISE RICHARDS
Director 2011-03-01 2012-12-31
TREVOR MICHAEL SEVERGNINI
Director 2010-04-06 2012-12-31
TOM CLARIDGE
Director 2007-06-07 2010-03-31
NICHOLAS INGRAM
Director 2007-06-07 2009-12-31
SIMON TIMOTHY FLETCHER
Company Secretary 2007-06-07 2009-03-02
HEATH LIPPETT
Director 2007-06-07 2008-04-06
OAKLEY COMPANY FORMATION SERVICES LIMITED
Director 2007-06-07 2007-07-07
OAKLEY SECRETARIAL SERVICES LIMITED
Company Secretary 2007-06-07 2007-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANNINE LINDA CROSS JOHNSON FLEMING ADMINISTRATION SERVICES LIMITED Company Secretary 2009-03-02 CURRENT 2007-09-21 Active - Proposal to Strike off
JANNINE LINDA CROSS JOHNSON FLEMING LIMITED Company Secretary 2009-03-02 CURRENT 2002-03-04 Active
IAIN MICHAEL CHADWICK JOHNSON FLEMING ADMINISTRATION SERVICES LIMITED Director 2016-12-22 CURRENT 2007-09-21 Active - Proposal to Strike off
IAIN MICHAEL CHADWICK JOHNSON FLEMING LIMITED Director 2016-12-22 CURRENT 2002-03-04 Active
IAIN MICHAEL CHADWICK JOHNSON FLEMING SERVICES LIMITED Director 2016-12-22 CURRENT 2013-01-24 Active
IAIN MICHAEL CHADWICK JOHNSON FLEMING FUTURE LIFE PLANNING LIMITED Director 2014-03-10 CURRENT 2014-01-31 Active
IAIN MICHAEL CHADWICK RMT PROPERTY LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active
TOM CLARIDGE JOHNSON FLEMING ADMINISTRATION SERVICES LIMITED Director 2016-12-22 CURRENT 2007-09-21 Active - Proposal to Strike off
TOM CLARIDGE JOHNSON FLEMING FUTURE LIFE PLANNING LIMITED Director 2016-12-22 CURRENT 2014-01-31 Active
TOM CLARIDGE JOHNSON FLEMING LIMITED Director 2016-12-22 CURRENT 2002-03-04 Active
TOM CLARIDGE JOHNSON FLEMING SERVICES LIMITED Director 2016-12-22 CURRENT 2013-01-24 Active
JANNINE LINDA CROSS JOHNSON FLEMING FUTURE LIFE PLANNING LIMITED Director 2014-03-10 CURRENT 2014-01-31 Active
JANNINE LINDA CROSS JOHNSON FLEMING SERVICES LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
JANNINE LINDA CROSS JOHNSON FLEMING ADMINISTRATION SERVICES LIMITED Director 2010-04-06 CURRENT 2007-09-21 Active - Proposal to Strike off
JANNINE LINDA CROSS JOHNSON FLEMING LIMITED Director 2010-04-06 CURRENT 2002-03-04 Active
SIMON TIMOTHY FLETCHER JOHNSON FLEMING FUTURE LIFE PLANNING LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
SIMON TIMOTHY FLETCHER JOHNSON FLEMING SERVICES LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
SIMON TIMOTHY FLETCHER STRAWBERRY CLOSE MANAGEMENT COMPANY LTD Director 2010-04-01 CURRENT 2003-10-28 Active
SIMON TIMOTHY FLETCHER JOHNSON FLEMING ADMINISTRATION SERVICES LIMITED Director 2007-09-21 CURRENT 2007-09-21 Active - Proposal to Strike off
SIMON TIMOTHY FLETCHER ARROW FINANCIAL SOLUTIONS LIMITED Director 2003-03-25 CURRENT 2003-03-25 Liquidation
SIMON TIMOTHY FLETCHER JOHNSON FLEMING LIMITED Director 2002-04-22 CURRENT 2002-03-04 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
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-15CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM Fleming House George Road Bromsgrove Enterprise Park Bromsgrove Worcestershire B60 3AL
2023-04-26REGISTERED OFFICE CHANGED ON 26/04/23 FROM 14 Caroline Point 14 Caroline Point 62 Caroline Street Birmingham B3 1UF England
2023-03-28APPOINTMENT TERMINATED, DIRECTOR TOM CLARIDGE
2023-03-28APPOINTMENT TERMINATED, DIRECTOR TOM CLARIDGE
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-06-09CH01Director's details changed for Nicola Jayne Carter on 2022-02-01
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-06-17PSC05Change of details for Mackenzie Taylor Holdings Limited as a person with significant control on 2020-04-22
2021-01-06AP01DIRECTOR APPOINTED NICOLA JAYNE CARTER
2020-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2020-04-30AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TIMOTHY FLETCHER
2020-04-30TM02Termination of appointment of Jannine Linda Cross on 2020-04-30
2020-02-03AA01Current accounting period extended from 31/12/19 TO 31/03/20
2020-01-31AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-01-31AP01DIRECTOR APPOINTED MR MATTHEW STEPHEN PAWLEY
2020-01-31PSC02Notification of Mackenzie Taylor Holdings Limited as a person with significant control on 2020-01-17
2020-01-31PSC07CESSATION OF SIMON TIMOTHY FLETCHER AS A PERSON OF SIGNIFICANT CONTROL
2020-01-30RES01ADOPT ARTICLES 30/01/20
2020-01-10SH03Purchase of own shares
2019-12-16SH06Cancellation of shares. Statement of capital on 2019-12-10 GBP 35,002
2019-12-15RES09Resolution of authority to purchase a number of shares
2019-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-02-25CC04Statement of company's objects
2018-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-30RES01ADOPT ARTICLES 30/10/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 35816
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 35816
2016-06-16AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-03AP01DIRECTOR APPOINTED MR TOM CLARIDGE
2015-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 35816
2015-06-11AR0107/06/15 ANNUAL RETURN FULL LIST
2014-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 35816
2014-06-17AR0107/06/14 ANNUAL RETURN FULL LIST
2014-03-03RES13Resolutions passed:
  • Company business 24/02/2014
2014-02-28AUDAUDITOR'S RESIGNATION
2014-01-15AP01DIRECTOR APPOINTED MR IAIN MICHAEL CHADWICK
2013-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-07AR0107/06/13 ANNUAL RETURN FULL LIST
2013-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/13 FROM Fleming House George Road Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL
2013-01-31SH03Purchase of own shares
2013-01-08SH06Cancellation of shares. Statement of capital on 2013-01-08 GBP 35,816
2013-01-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR SEVERGNINI
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL RICHARDS
2012-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-08AR0107/06/12 FULL LIST
2011-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-17AR0107/06/11 FULL LIST
2011-03-07AP01DIRECTOR APPOINTED MRS HAZEL RICHARDS
2010-07-02AR0107/06/10 FULL LIST
2010-07-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010
2010-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010
2010-04-15AP01DIRECTOR APPOINTED MRS JANNINE LINDA CROSS
2010-04-14AP01DIRECTOR APPOINTED MR TREVOR MICHAEL SEVERGNINI
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR TOM CLARIDGE
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS INGRAM
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS INGRAM / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY FLETCHER / 06/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM CLARIDGE / 06/11/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / JANNINE LINDA CROSS / 06/11/2009
2009-06-18363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-05-2188(2)AD 12/05/09 GBP SI 40500@1=40500 GBP IC 200/40700
2009-05-04123NC INC ALREADY ADJUSTED 31/03/09
2009-05-04RES13RE ISSUE SHARE CERTIFICATES 31/03/2009
2009-05-04RES04GBP NC 2000/300000 31/03/2009
2009-03-16288aSECRETARY APPOINTED JANNINE CROSS
2009-03-16288bAPPOINTMENT TERMINATED SECRETARY SIMON FLETCHER
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM FLEMING HOUSE BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE B60 3EX
2009-02-08288aDIRECTOR APPOINTED NICHOLAS INGRAM
2009-01-28DISS40DISS40 (DISS40(SOAD))
2009-01-27363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR HEATH LIPPETT
2009-01-15287REGISTERED OFFICE CHANGED ON 15/01/2009 FROM FLEMING HOUSE GALTON WAY HADZOR WORCESTERSHIRE WR9 7ER
2009-01-06GAZ1FIRST GAZETTE
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-15225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08
2007-11-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-11-0988(2)RAD 01/08/07--------- £ SI 100@1=100 £ IC 100/200
2007-08-08288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY
2007-07-26288bDIRECTOR RESIGNED
2007-07-26288aNEW SECRETARY APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288bSECRETARY RESIGNED
2007-07-2688(2)RAD 07/06/07--------- £ SI 99@1=99 £ IC 1/100
2007-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JOHNSON FLEMING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-01-06
Fines / Sanctions
No fines or sanctions have been issued against JOHNSON FLEMING GROUP 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 FLEMING GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FLEMING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of JOHNSON FLEMING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSON FLEMING GROUP LIMITED
Trademarks
We have not found any records of JOHNSON FLEMING GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
JOHNSON FLEMING ADMINISTRATION SERVICES LIMITED 2013-09-13 Outstanding
JOHNSON FLEMING LIMITED 2013-09-13 Outstanding
JOHNSON FLEMING SERVICES LIMITED 2013-09-13 Outstanding

We have found 3 mortgage charges which are owed to JOHNSON FLEMING GROUP LIMITED

Income
Government Income
We have not found government income sources for JOHNSON FLEMING GROUP 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 (70100 - Activities of head offices) as JOHNSON FLEMING GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JOHNSON FLEMING GROUP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyJOHNSON FLEMING GROUP LIMITEDEvent Date2009-01-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHNSON FLEMING GROUP 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 FLEMING GROUP 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.