George P. Johnson (united Kingdom) Limited LONDON


George P. Johnson (united Kingdom) started in year 1987 as Private Limited Company with registration number 02199101. The George P. Johnson (united Kingdom) company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at 53 Great Suffolk Street. Postal code: SE1 0DB. Since 19th February 2004 George P. Johnson (united Kingdom) Limited is no longer carrying the name Project Worldwide.

The firm has 2 directors, namely Christopher M., Robert V.. Of them, Robert V. has been with the company the longest, being appointed on 15 January 2003 and Christopher M. has been with the company for the least time - from 1 December 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

George P. Johnson (united Kingdom) Limited Address / Contact

Office Address 53 Great Suffolk Street
Office Address2 Great Suffolk Street
Town London
Post code SE1 0DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02199101
Date of Incorporation Thu, 26th Nov 1987
Industry Activities of conference organisers
End of financial Year 31st December
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Christopher M.

Position: Director

Appointed: 01 December 2022

Robert V.

Position: Director

Appointed: 15 January 2003

Kenneth M.

Position: Director

Appointed: 28 April 2006

Resigned: 03 September 2012

Jyotsna S.

Position: Secretary

Appointed: 28 April 2006

Resigned: 01 January 2018

Richard C.

Position: Secretary

Appointed: 25 October 2005

Resigned: 28 April 2006

Laurence V.

Position: Director

Appointed: 15 January 2003

Resigned: 01 December 2022

Neil J.

Position: Director

Appointed: 15 January 2003

Resigned: 01 May 2005

Neil J.

Position: Secretary

Appointed: 15 January 2003

Resigned: 01 May 2005

David D.

Position: Director

Appointed: 15 January 2003

Resigned: 31 December 2015

Gary H.

Position: Director

Appointed: 15 January 2003

Resigned: 24 June 2008

Margaret W.

Position: Secretary

Appointed: 28 June 1999

Resigned: 15 January 2003

Kevin P.

Position: Secretary

Appointed: 28 June 1999

Resigned: 29 June 1999

Nigel S.

Position: Director

Appointed: 18 March 1999

Resigned: 09 April 1999

Margaret W.

Position: Secretary

Appointed: 05 January 1996

Resigned: 28 June 1999

Roger S.

Position: Secretary

Appointed: 10 February 1995

Resigned: 05 January 1996

John W.

Position: Director

Appointed: 26 May 1991

Resigned: 15 January 2003

Robert W.

Position: Secretary

Appointed: 26 May 1991

Resigned: 10 February 1995

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is George P. Johnson Company from Auburn Hills, United States. This PSC is categorised as "a domestic profit corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

George P. Johnson Company

3600 Giddings Road, Auburn Hills, Michigan, 48326, United States

Legal authority American
Legal form Domestic Profit Corporation
Country registered Usa
Place registered Department Of Licensing And Regulatory Affairs
Registration number 03523j
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Project Worldwide February 19, 2004
Project Multi-media October 12, 1998
Project (multi-media) July 3, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand21 356 2118 219 59514 068 70827 911 192
Current Assets35 812 34210 410 17019 545 58447 579 119
Debtors14 456 1312 190 5755 476 87619 667 927
Net Assets Liabilities1 508 390709 057-463 037-3 400 090
Other Debtors2 907 251215 463347 9771 535 208
Property Plant Equipment1 932 9571 562 0331 244 4371 036 534
Other
Audit Fees Expenses57 36259 95074 85262 218
Audit-related Assurance Services Fees2 4313 74818 6185 917
Other Taxation Advisory Services Fees39 02012 6641 50031 000
Taxation Compliance Services Fees7 9314 7759 4864 984
Accrued Liabilities Deferred Income6 872 7252 666 8142 907 4831 662 540
Accumulated Depreciation Impairment Property Plant Equipment1 125 0471 460 6591 779 8562 083 366
Additions Other Than Through Business Combinations Property Plant Equipment 10 3507 79997 274
Administrative Expenses5 156 3994 214 7413 408 1779 749 309
Amounts Owed By Group Undertakings767 133185 561878 7751 564 596
Amounts Owed To Group Undertakings3 402 7986 515 74610 832 60321 525 548
Average Number Employees During Period1531207188
Bank Borrowings  500 000677 632
Bank Borrowings Overdrafts  500 000677 632
Cash Cash Equivalents Cash Flow Value21 356 2118 219 59514 068 70827 911 192
Corporation Tax Payable92 037   
Corporation Tax Recoverable 137 256203 3371 215 445
Cost Sales65 377 80930 317 39916 290 05952 744 797
Creditors35 722 53010 748 76720 738 67951 501 364
Current Tax For Period337 412-43 319-203 33715 191
Deferred Income12 406 823411 4313 316 3239 186 173
Deferred Tax Asset Debtors40 40162 184107 171 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period   28 499
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-20 806-21 783-44 98778 672
Depreciation Expense Property Plant Equipment384 745377 909323 914 
Depreciation Impairment Expense Property Plant Equipment384 745377 909323 914304 483
Fixed Assets1 932 9581 562 0341 244 4381 036 535
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities  -500 000-177 632
Further Item Deferred Expense Credit Component Total Deferred Tax Expense   28 499
Further Item Tax Increase Decrease Component Adjusting Items7-33 974-1-199 398
Future Minimum Lease Payments Under Non-cancellable Operating Leases7 700 7267 211 5286 003 6964 940 502
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-507 049565 525-59 536194 659
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables 12 886 334-6 585 020-24 715 203
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -12 424 5953 175 23313 286 114
Gain Loss On Disposals Property Plant Equipment 320-1 481 
Government Grant Income 725 537280 666 
Gross Profit Loss5 703 7892 632 9551 724 422 
Income Taxes Paid Refund Classified As Operating Activities -170 817137 256-137 256
Increase Decrease In Current Tax From Adjustment For Prior Periods1-33 97497 772-890 043
Increase From Depreciation Charge For Year Property Plant Equipment 377 909323 914304 483
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings28 74739 64346 564 
Interest Income On Bank Deposits10 00116 30029 23514 111
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss10 00116 30029 23514 111
Interest Payable Similar Charges Finance Costs28 74739 64346 56429 398
Interest Received Classified As Investing Activities-10 001-16 300-29 235-14 111
Investments Fixed Assets1111
Investments In Subsidiaries1111
Key Management Personnel Compensation Total1 146 7501 114 019710 119999 760
Net Cash Flows From Used In Operating Activities-6 963 48413 146 251-5 327 678-13 747 203
Net Cash Generated From Operations 12 935 791-5 236 986-13 913 857
Net Current Assets Liabilities89 812-338 597-1 193 095-3 922 245
Net Finance Income Costs10 00116 30029 23514 111
Net Interest Paid Received Classified As Operating Activities-28 747-39 643-46 564-29 398
Number Shares Issued Fully Paid 100  
Operating Profit Loss547 390-856 249-1 403 089 
Other Creditors50 91227 471645 55737 388
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 2974 717973
Other Disposals Property Plant Equipment 45 6626 1981 667
Other Interest Receivable Similar Income Finance Income10 00116 30029 23514 111
Other Operating Income Format1 725 537280 666 
Other Provisions Balance Sheet Subtotal 514 380514 380514 380
Other Taxation Social Security Payable634 722227 148182 200199 858
Par Value Share 1  
Pension Other Post-employment Benefit Costs Other Pension Costs578 101490 184333 921381 199
Prepayments Accrued Income665 246558 471925 7113 705 189
Proceeds From Sales Property Plant Equipment -3 685 -812
Profit Loss211 977-799 333-1 172 0942 937 053
Profit Loss On Ordinary Activities Before Tax528 644-879 592-1 420 418-3 704 734
Property Plant Equipment Gross Cost3 058 0043 022 6923 024 2933 119 900
Provisions For Liabilities Balance Sheet Subtotal514 380514 380  
Purchase Property Plant Equipment -10 350-7 799-97 274
Social Security Costs938 955870 054555 962 
Staff Costs Employee Benefits Expense9 533 6397 690 8224 664 3296 507 580
Tax Expense Credit Applicable Tax Rate100 442-167 122-269 879-703 899
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings2 448   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss213 70992 32726 382902
Tax Increase Decrease From Effect Foreign Tax Rates60   
Tax Tax Credit On Profit Or Loss On Ordinary Activities316 667-80 259-248 324-767 681
Total Assets Less Current Liabilities2 022 7701 223 43751 343-2 885 710
Total Borrowings  500 000677 632
Total Current Tax Expense Credit337 473-58 476-203 337-874 852
Total Deferred Tax Expense Credit  -44 987107 171
Total Operating Lease Payments877 585850 174857 758 
Trade Creditors Trade Payables12 262 513900 1572 354 51318 212 225
Trade Debtors Trade Receivables10 076 1001 031 6403 013 90511 647 489
Turnover Revenue71 081 59832 950 35418 014 481 
Wages Salaries8 016 5836 330 5843 774 4465 468 789

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 7th, November 2023
Free Download (37 pages)

Company search

Advertisements