Arthur Johnson & Sons Limited NOTTINGHAM


Arthur Johnson & Sons started in year 1980 as Private Limited Company with registration number 01534080. The Arthur Johnson & Sons company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Nottingham at The Cattle Market. Postal code: NG2 3GY.

At the moment there are 5 directors in the the company, namely Samuel B., Susan B. and Stephen W. and others. In addition one secretary - Susan B. - is with the firm. As of 28 April 2024, there were 4 ex directors - Colin W., Roger C. and others listed below. There were no ex secretaries.

Arthur Johnson & Sons Limited Address / Contact

Office Address The Cattle Market
Office Address2 London Road
Town Nottingham
Post code NG2 3GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01534080
Date of Incorporation Thu, 11th Dec 1980
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Samuel B.

Position: Director

Appointed: 05 February 2024

Susan B.

Position: Director

Appointed: 02 October 2023

Susan B.

Position: Secretary

Appointed: 04 May 2023

Stephen W.

Position: Director

Appointed: 27 June 2018

Jean B.

Position: Director

Appointed: 27 June 2018

Philip P.

Position: Director

Appointed: 13 December 1992

Colin W.

Position: Director

Resigned: 01 May 2018

Roger C.

Position: Director

Appointed: 13 December 1992

Resigned: 06 March 1996

Robert J.

Position: Director

Appointed: 13 December 1992

Resigned: 09 November 2011

William M.

Position: Director

Appointed: 13 December 1992

Resigned: 09 October 1999

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Angela J. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Philip P. This PSC owns 25-50% shares. The third one is Colin W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Angela J.

Notified on 26 March 2024
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Philip P.

Notified on 1 December 2016
Nature of control: 25-50% shares

Colin W.

Notified on 1 December 2016
Ceased on 31 May 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand462 439485 975680 435915 1291 084 3821 158 435
Current Assets633 209661 063847 3321 038 2831 218 8361 325 092
Debtors126 106124 811109 64880 63790 91197 304
Net Assets Liabilities408 872419 851    
Other Debtors7 935 4 4783 56519 0711 961
Property Plant Equipment19 1825 9519 66419 91918 41734 709
Total Inventories44 66450 27757 24942 51743 54369 353
Other
Accrued Liabilities Deferred Income13 49338 41562 47886 424107 035123 659
Accumulated Amortisation Impairment Intangible Assets3 9994 0004 0004 0004 000 
Accumulated Depreciation Impairment Property Plant Equipment523 651534 482538 327543 437550 972548 604
Additions Other Than Through Business Combinations Property Plant Equipment  7 55815 3656 03330 924
Average Number Employees During Period   524445
Corporation Tax Payable62 82164 99076 91063 104132 336122 981
Creditors241 651247 163363 320400 063510 916579 242
Future Minimum Lease Payments Under Non-cancellable Operating Leases 407 359279 461155 79718 6094 234
Increase From Amortisation Charge For Year Intangible Assets 1    
Increase From Depreciation Charge For Year Property Plant Equipment 11 6313 8455 1107 53514 632
Intangible Assets1     
Intangible Assets Gross Cost4 0004 0004 0004 0004 000 
Net Current Assets Liabilities391 558413 900484 012638 220707 920745 850
Number Shares Issued Fully Paid 12 500    
Other Creditors33 90231 08240 47838 05437 37242 989
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 800   17 000
Other Disposals Property Plant Equipment 2 400   17 000
Other Taxation Social Security Payable45 61374 21985 794117 298142 554140 043
Par Value Share 1    
Prepayments Accrued Income64 94166 84959 53753 66252 41855 684
Property Plant Equipment Gross Cost542 833540 433547 991563 356569 389583 313
Provisions For Liabilities Balance Sheet Subtotal1 869     
Total Assets Less Current Liabilities410 741419 851493 676658 139726 337780 559
Trade Creditors Trade Payables85 82238 45797 66095 18391 619149 570
Trade Debtors Trade Receivables53 23057 96245 63323 41019 42239 659

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, June 2023
Free Download (9 pages)

Company search

Advertisements