Johnsons Brokerage Limited LONDON


Johnsons Brokerage started in year 2014 as Private Limited Company with registration number 09251553. The Johnsons Brokerage company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at Johnsons Chartered Accountants, 1-2. Postal code: W5 2UA. Since 2015/07/23 Johnsons Brokerage Limited is no longer carrying the name 00 Accountancy.

The firm has one director. James T., appointed on 7 October 2014. There are currently no secretaries appointed. As of 6 July 2025, there was 1 ex director - David T.. There were no ex secretaries.

Johnsons Brokerage Limited Address / Contact

Office Address Johnsons Chartered Accountants, 1-2
Office Address2 Craven Road
Town London
Post code W5 2UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09251553
Date of Incorporation Tue, 7th Oct 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

James T.

Position: Director

Appointed: 07 October 2014

David T.

Position: Director

Appointed: 20 July 2015

Resigned: 12 February 2019

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As BizStats researched, there is Js Xchange Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Johnsons Financial Management Ltd that put London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is James T., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Js Xchange Limited

41 Kent Avenue, London, W13 8BE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Registry
Registration number 8708810
Notified on 13 May 2021
Nature of control: 75,01-100% shares

Johnsons Financial Management Ltd

1-2 Craven Road, London, W5 2UA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies Of England And Wales
Registration number 2677180
Notified on 9 October 2017
Ceased on 13 May 2021
Nature of control: 75,01-100% shares

James T.

Notified on 6 April 2016
Ceased on 9 October 2017
Nature of control: 25-50% shares

David T.

Notified on 6 April 2016
Ceased on 9 October 2017
Nature of control: 25-50% shares

Company previous names

00 Accountancy July 23, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1002 578       
Balance Sheet
Cash Bank In Hand1003 123       
Cash Bank On Hand 3 1235 7384 7156953812 37215 66764 441
Current Assets1003 19875 73881 362223 376173 08996 62481 306130 020
Debtors 75 76 647108 955172 7087 10565 63965 579
Net Assets Liabilities  10076 561128 3802 34511 766-135 113-326 274
Other Debtors 75 74 53713 962 6 9166065 579
Property Plant Equipment   2 340 5912 293 2612 245 9322 198 6032 151 2742 103 944
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve 2 478       
Shareholder Funds1002 578       
Other
Accumulated Depreciation Impairment Property Plant Equipment   25 87173 201120 530167 859215 188262 518
Amounts Owed To Group Undertakings  61 057     917 026
Amounts Recoverable On Contracts       65 579 
Bank Borrowings Overdrafts   1 740 0371 678 006 1 668 4441 589 7071 643 189
Creditors 62075 6381 740 0372 371 6001 761 6591 668 4441 589 7072 560 238
Creditors Due Within One Year 620       
Increase From Depreciation Charge For Year Property Plant Equipment   25 87147 330120 53047 32947 32947 330
Net Current Assets Liabilities1002 578100-523 993206 719-481 928-518 393-696 680-2 430 218
Number Shares Allotted100100       
Other Creditors   619 316693 594 615 017777 986 
Other Taxation Social Security Payable 62014 581-13 96215 387    
Par Value Share11       
Payments Received On Account        23
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  70 000 113 726 87 147  
Property Plant Equipment Gross Cost   2 366 462 2 366 4622 366 4622 366 462 
Share Capital Allotted Called Up Paid100100       
Total Additions Including From Business Combinations Property Plant Equipment   2 366 462 2 366 462   
Total Assets Less Current Liabilities1002 5781001 816 5982 499 9801 764 0041 680 2101 454 594-326 274
Trade Debtors Trade Receivables   2 11094 993 189  
Bank Borrowings     1 761 659   
Trade Creditors Trade Payables   1-1    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 30th, September 2024
Free Download (8 pages)

Company search

Advertisements