You are here: bizstats.co.uk > a-z index > S list

S. Johnson & Company Ltd LONDON


Founded in 2002, S. Johnson & Company, classified under reg no. 04361078 is a active - proposal to strike off company. Currently registered at One Creechurch Place EC3A 5AF, London the company has been in the business for twenty two years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 4th March 2004 S. Johnson & Company Ltd is no longer carrying the name S. Johnson &.

S. Johnson & Company Ltd Address / Contact

Office Address One Creechurch Place
Town London
Post code EC3A 5AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04361078
Date of Incorporation Fri, 25th Jan 2002
Industry Activities of insurance agents and brokers
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Graham E.

Position: Director

Appointed: 01 February 2002

Steven J.

Position: Director

Appointed: 25 January 2002

Lorraine J.

Position: Secretary

Appointed: 02 February 2009

Resigned: 29 September 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2002

Resigned: 25 January 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 25 January 2002

Resigned: 25 January 2002

William D.

Position: Secretary

Appointed: 25 January 2002

Resigned: 02 February 2009

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we researched, there is Aston Lark Group Limited from London, United Kingdom. This PSC is classified as "a private limited company", 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. Another one in the PSC register is Steven J. This PSC has significiant influence or control over the company,. Moving on, there is Graham E., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Aston Lark Group Limited

One Creechurch Place, London, EC3A 5AF, United Kingdom

Legal authority Companies House 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02845335
Notified on 29 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven J.

Notified on 6 April 2016
Ceased on 29 September 2021
Nature of control: significiant influence or control

Graham E.

Notified on 6 April 2016
Ceased on 29 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Lorraine J.

Notified on 6 April 2016
Ceased on 29 September 2021
Nature of control: 25-50% shares

Company previous names

S. Johnson & March 4, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand144 933164 088179 898197 068
Current Assets194 860211 741220 161255 637
Debtors49 92747 65340 26358 569
Other Debtors7 0157 0906 6009 525
Property Plant Equipment5 8564 6733 9733 377
Other
Accumulated Depreciation Impairment Property Plant Equipment14 90016 70917 40918 005
Amounts Owed By Group Undertakings 3 6633 6633 663
Average Number Employees During Period7778
Creditors70 51969 91167 66485 583
Increase From Depreciation Charge For Year Property Plant Equipment 1 809700596
Net Current Assets Liabilities124 341141 830152 497170 054
Other Creditors2 9883 9582 6304 065
Other Taxation Social Security Payable26 16927 68126 14433 031
Property Plant Equipment Gross Cost20 75621 38221 382 
Total Additions Including From Business Combinations Property Plant Equipment 626  
Total Assets Less Current Liabilities130 197146 503156 470173 431
Trade Creditors Trade Payables41 36238 27238 89048 487
Trade Debtors Trade Receivables42 91236 90030 00045 381

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 29th, June 2023
Free Download (140 pages)

Company search