Johnson Recruitment Limited BRISTOL


Johnson Recruitment started in year 2008 as Private Limited Company with registration number 06707953. The Johnson Recruitment company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Bristol at C/o Farquhar Partnership Limited 151 Whiteladies Road. Postal code: BS8 2RA.

At the moment there are 2 directors in the the company, namely Michelle H. and Jamie H.. In addition one secretary - Michelle H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Tracy J. who worked with the the company until 2 May 2023.

Johnson Recruitment Limited Address / Contact

Office Address C/o Farquhar Partnership Limited 151 Whiteladies Road
Office Address2 Clifton
Town Bristol
Post code BS8 2RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06707953
Date of Incorporation Thu, 25th Sep 2008
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Michelle H.

Position: Director

Appointed: 02 May 2023

Jamie H.

Position: Director

Appointed: 02 May 2023

Michelle H.

Position: Secretary

Appointed: 02 May 2023

Michael J.

Position: Director

Appointed: 07 October 2014

Resigned: 02 May 2023

Tracy J.

Position: Director

Appointed: 07 October 2014

Resigned: 02 May 2023

Brian J.

Position: Director

Appointed: 11 April 2013

Resigned: 07 October 2014

Jack J.

Position: Director

Appointed: 18 June 2012

Resigned: 31 August 2014

Michael J.

Position: Director

Appointed: 25 September 2008

Resigned: 06 December 2012

Tracy J.

Position: Secretary

Appointed: 25 September 2008

Resigned: 02 May 2023

Tracy J.

Position: Director

Appointed: 25 September 2008

Resigned: 12 December 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Uniquely Holt Ltd from Barnstaple, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Tracy J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Mike J., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Uniquely Holt Ltd

13 Mazzard Close, Landkey, Barnstaple, EX32 0LL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 14839684
Notified on 2 May 2023
Nature of control: 75,01-100% shares

Tracy J.

Notified on 1 June 2016
Ceased on 2 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Mike J.

Notified on 1 June 2016
Ceased on 2 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand74 984132 72364 037115 724100 6594 120
Current Assets146 936222 176105 143151 053132 25564 294
Debtors71 95289 45341 10635 32931 59660 174
Net Assets Liabilities66 29987 80948 67117 21154 37422 476
Other Debtors174312815 1606 108 
Property Plant Equipment2 3002 7282 7871 7563 2732 363
Other
Version Production Software   2 0212 0232 024
Accrued Liabilities26 04121 04415 8372 0002 0003 450
Accumulated Depreciation Impairment Property Plant Equipment7 6139 40110 5736 8388 1479 442
Additions Other Than Through Business Combinations Property Plant Equipment 2 2161 2312662 826385
Average Number Employees During Period8710312
Bank Borrowings   54 1674 167 
Bank Borrowings Overdrafts   45 83350 0004 167
Creditors85 916137 09559 25981 43176 98744 181
Disposals Decrease In Amortisation Impairment Intangible Assets 2 979    
Disposals Intangible Assets 2 979    
Fixed Assets5 2792 728    
Increase From Amortisation Charge For Year Intangible Assets 2 979    
Increase From Depreciation Charge For Year Property Plant Equipment 1 7881 1721 2971 3091 295
Intangible Assets2 979     
Intangible Assets Gross Cost2 979     
Loans From Directors3 2096 5728 8525 515 2 110
Net Current Assets Liabilities61 02085 08145 88469 62255 26820 113
Nominal Value Allotted Share Capital100100100100100100
Number Shares Allotted 100100100100100
Other Creditors8525896216871 179800
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 032  
Other Disposals Property Plant Equipment   5 032  
Par Value Share 11111
Prepayments Accrued Income2258341 3598 3351 80716 787
Property Plant Equipment Gross Cost9 91312 12913 3608 59411 42011 805
Taxation Social Security Payable52 480106 45930 63623 34918 48231 930
Total Assets Less Current Liabilities  48 67171 37858 54122 476
Trade Creditors Trade Payables3 3342 4313 3134 0475 3261 724
Trade Debtors Trade Receivables71 55388 61639 61911 83423 68143 387
Advances Credits Directors   -5 5155 008 
Advances Credits Made In Period Directors    13 000 
Advances Credits Repaid In Period Directors    2 4775 008
Amount Specific Advance Or Credit Directors   -5 5155 008 
Amount Specific Advance Or Credit Made In Period Directors    13 000 
Amount Specific Advance Or Credit Repaid In Period Directors    2 4775 008

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 6th, June 2023
Free Download (9 pages)

Company search