Bob Johnson Engineers Limited SHREWSBURY


Founded in 2007, Bob Johnson Engineers, classified under reg no. 06140212 is an active company. Currently registered at Second Floor SY1 1HL, Shrewsbury the company has been in the business for 17 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has one director. Ross M., appointed on 6 March 2007. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Robert J. and who left the the company on 21 December 2020. In addition, there is one former secretary - Eleanor J. who worked with the the company until 21 December 2020.

Bob Johnson Engineers Limited Address / Contact

Office Address Second Floor
Office Address2 10b Shoplatch
Town Shrewsbury
Post code SY1 1HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06140212
Date of Incorporation Tue, 6th Mar 2007
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Ross M.

Position: Director

Appointed: 06 March 2007

Eleanor J.

Position: Secretary

Appointed: 06 March 2007

Resigned: 21 December 2020

Robert J.

Position: Director

Appointed: 06 March 2007

Resigned: 21 December 2020

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Mount Canon Holdings Limited from Shrewsbury, United Kingdom. This PSC is classified as "a private company limited by shares", 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. The second one in the persons with significant control register is Robert J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ross M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mount Canon Holdings Limited

Second Floor, 10b Shoplatch Shoplatch, Shrewsbury, Shropshire, SY1 1HL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England & Wales Registry
Registration number 11157939
Notified on 28 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert J.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Ross M.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth130 927189 375       
Balance Sheet
Cash Bank On Hand 151 948193 47377 806149 37384 06067 650108 787113 291
Current Assets170 774254 181262 327212 579243 699192 313127 787171 386216 178
Debtors66 27797 96753 458109 66069 21383 14038 56138 90343 938
Net Assets Liabilities 189 375204 88858 189114 606106 93668 67546 80053 213
Other Debtors 7 4887 7028 3697 8998 40511 4207 87710 302
Property Plant Equipment 10 21915 12514 66812 33111 1088 9268 5828 588
Total Inventories 4 26615 39625 11325 11325 11321 57623 696 
Cash Bank In Hand71 453151 948       
Intangible Fixed Assets10 5005 250       
Stocks Inventory33 0444 266       
Tangible Fixed Assets11 21810 219       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve130 827189 275       
Shareholder Funds130 927189 375       
Other
Accumulated Amortisation Impairment Intangible Assets 47 25052 50052 50052 50052 500   
Accumulated Depreciation Impairment Property Plant Equipment 31 44237 07640 42746 73452 84558 61663 05044 634
Amounts Owed By Related Parties    103103103103 
Amounts Owed To Group Undertakings   50 000    34 897
Average Number Employees During Period 991191210107
Corporation Tax Payable 31 14919 21240 17043 57739 85724 78739 010 
Creditors 78 51869 914166 454139 08194 37566 41640 00030 833
Fixed Assets21 71815 46915 125      
Future Minimum Lease Payments Under Non-cancellable Operating Leases   33 00026 18216 6146 80715 8336 000
Increase From Amortisation Charge For Year Intangible Assets  5 250      
Increase From Depreciation Charge For Year Property Plant Equipment  5 6346 3056 3076 1115 4524 4343 157
Intangible Assets 5 250       
Intangible Assets Gross Cost 52 50052 50052 50052 50052 500   
Net Current Assets Liabilities111 102175 663192 41346 125104 61897 93861 37179 84977 605
Nominal Value Allotted Share Capital 100100      
Number Shares Issued Fully Paid  1002     
Other Creditors 11 11813 87015 40552 67411 63111 82140 00030 833
Other Disposals Decrease In Amortisation Impairment Intangible Assets      52 500  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 954    21 573
Other Disposals Intangible Assets      52 500  
Other Disposals Property Plant Equipment   3 029    22 332
Other Taxation Social Security Payable 35 97135 33349 97135 99438 77125 66965 15072 696
Par Value Share 111     
Property Plant Equipment Gross Cost 41 66152 20155 09559 06563 95367 54271 63253 222
Provisions For Liabilities Balance Sheet Subtotal 1 7572 6502 6042 3432 1101 6221 6312 147
Remaining Financial Commitments  42 00033 000     
Total Additions Including From Business Combinations Property Plant Equipment  10 5405 9233 9704 8883 2704 0903 922
Total Assets Less Current Liabilities132 820191 132207 53860 793116 949109 04670 29788 43186 193
Trade Creditors Trade Payables 2801 49910 9086 8364 1164 1393 2456 279
Trade Debtors Trade Receivables 90 47945 756101 29161 21174 63227 03830 92333 636
Creditors Due Within One Year59 67278 518       
Intangible Fixed Assets Aggregate Amortisation Impairment42 00047 250       
Intangible Fixed Assets Amortisation Charged In Period 5 250       
Intangible Fixed Assets Cost Or Valuation52 50052 500       
Number Shares Allotted 100       
Provisions For Liabilities Charges1 8931 757       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 5 237       
Tangible Fixed Assets Cost Or Valuation36 42441 661       
Tangible Fixed Assets Depreciation25 20531 442       
Tangible Fixed Assets Depreciation Charged In Period 6 237       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On March 22, 2019 director's details were changed
filed on: 19th, December 2023
Free Download (2 pages)

Company search

Advertisements