ARTHUR JOHNSON & SONS LIMITED

Register to unlock more data on OkredoRegister

ARTHUR JOHNSON & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01534080

Incorporation date

11/12/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cattle Market, London Road, Nottingham NG2 3GYCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/1986)
dot icon18/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon02/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/04/2025
Appointment of Mr Michael James Brownsword as a director on 2025-04-10
dot icon07/04/2025
Termination of appointment of Jean Mary Brownsword as a director on 2025-03-31
dot icon17/12/2024
Change of details for Mr Philip Jeffery Poyser as a person with significant control on 2016-12-01
dot icon17/12/2024
Change of details for Mrs Angela Mita Johnson as a person with significant control on 2024-03-26
dot icon16/12/2024
Secretary's details changed for Ms Susan June Bailey on 2024-12-16
dot icon16/12/2024
Director's details changed for Mr Samuel Edward Berrisford on 2024-12-16
dot icon16/12/2024
Director's details changed for Mrs Jean Mary Brownsword on 2024-12-16
dot icon16/12/2024
Director's details changed for Mr Philip Jeffery Poyser on 2024-12-16
dot icon16/12/2024
Director's details changed for Mr Stephen John Wightman on 2024-12-16
dot icon16/12/2024
Change of details for Mr Philip Jeffery Poyser as a person with significant control on 2024-12-16
dot icon16/12/2024
Change of details for Mrs Angela Mita Johnson as a person with significant control on 2024-12-16
dot icon16/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Notification of Angela Mita Johnson as a person with significant control on 2024-03-26
dot icon26/03/2024
Secretary's details changed for Ms Susan June Bailey on 2024-03-26
dot icon06/02/2024
Appointment of Mr Samuel Edward Berrisford as a director on 2024-02-05
dot icon08/01/2024
Confirmation statement made on 2023-12-13 with updates
dot icon09/10/2023
Appointment of Mrs Susan June Bailey as a director on 2023-10-02
dot icon18/09/2023
Satisfaction of charge 1 in full
dot icon05/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/05/2023
Appointment of Ms Susan June Bailey as a secretary on 2023-05-04
dot icon14/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon19/08/2021
Cessation of Colin Edward Wightman as a person with significant control on 2018-05-31
dot icon24/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2020-12-13 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2019
Appointment of Mr Stephen John Wightman as a director on 2018-06-27
dot icon15/01/2019
Confirmation statement made on 2018-12-13 with updates
dot icon15/01/2019
Termination of appointment of Colin Edward Wightman as a director on 2018-05-01
dot icon15/01/2019
Appointment of Miss Jean Mary Brownsword as a director on 2018-06-27
dot icon24/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon22/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon19/01/2016
Director's details changed for Mr Philip Jeffery Poyser on 2016-01-13
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon10/01/2012
Register inspection address has been changed from C/O Smith Cooper Accountants Haydn House 309 - 329 Haydn Road Sherwood Nottingham Nottinghamshire NG5 1HG United Kingdom
dot icon09/01/2012
Register(s) moved to registered office address
dot icon09/01/2012
Termination of appointment of Robert Johnson as a director
dot icon09/01/2012
Termination of appointment of Robert Johnson as a secretary
dot icon06/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon17/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-12-13 with full list of shareholders
dot icon20/12/2009
Register(s) moved to registered inspection location
dot icon18/12/2009
Register inspection address has been changed
dot icon18/12/2009
Director's details changed for Mr Robert Arthur Johnson on 2009-12-13
dot icon18/12/2009
Director's details changed for Colin Edward Wightman on 2009-12-13
dot icon18/12/2009
Director's details changed for Mr Philip Jeffery Poyser on 2009-12-13
dot icon26/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/12/2008
Return made up to 13/12/08; no change of members
dot icon18/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/12/2007
Return made up to 13/12/07; no change of members
dot icon26/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 13/12/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/12/2005
Return made up to 13/12/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/12/2004
Return made up to 13/12/04; full list of members
dot icon09/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/12/2003
Return made up to 13/12/03; full list of members
dot icon24/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/01/2003
Return made up to 13/12/02; full list of members
dot icon07/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/12/2001
Return made up to 13/12/01; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2000-12-31
dot icon19/12/2000
Return made up to 13/12/00; full list of members
dot icon12/05/2000
Accounts for a small company made up to 1999-12-31
dot icon05/01/2000
Director resigned
dot icon20/12/1999
Return made up to 13/12/99; full list of members
dot icon20/04/1999
Accounts for a small company made up to 1998-12-31
dot icon17/12/1998
Return made up to 13/12/98; no change of members
dot icon09/07/1998
Accounts for a small company made up to 1997-12-31
dot icon22/12/1997
Return made up to 13/12/97; full list of members
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon23/09/1997
Memorandum and Articles of Association
dot icon26/06/1997
Ad 15/05/97--------- £ si 2500@1=2500 £ ic 10000/12500
dot icon26/06/1997
Resolutions
dot icon26/06/1997
Resolutions
dot icon26/06/1997
£ nc 10000/12500 15/05/97
dot icon03/01/1997
Return made up to 13/12/96; full list of members
dot icon05/11/1996
Accounts for a small company made up to 1995-12-31
dot icon01/05/1996
Director resigned
dot icon07/12/1995
Return made up to 13/12/95; no change of members
dot icon20/07/1995
Accounts for a small company made up to 1994-12-31
dot icon15/03/1995
Particulars of mortgage/charge
dot icon19/12/1994
Return made up to 13/12/94; full list of members
dot icon07/07/1994
Accounts for a small company made up to 1993-12-31
dot icon22/12/1993
Return made up to 13/12/93; no change of members
dot icon02/08/1993
Full accounts made up to 1992-12-31
dot icon21/12/1992
Return made up to 13/12/92; no change of members
dot icon24/07/1992
Full accounts made up to 1991-12-31
dot icon20/02/1992
Return made up to 13/12/91; full list of members
dot icon19/12/1991
Director's particulars changed
dot icon04/06/1991
Full accounts made up to 1990-12-31
dot icon02/01/1991
Return made up to 13/12/90; full list of members
dot icon20/12/1990
Location of register of members (non legible)
dot icon20/12/1990
Location of debenture register
dot icon22/05/1990
Full accounts made up to 1989-12-31
dot icon28/06/1989
Full accounts made up to 1988-12-31
dot icon28/06/1989
Return made up to 25/05/89; full list of members
dot icon20/06/1988
Resolutions
dot icon20/06/1988
Particulars of contract relating to shares
dot icon20/06/1988
Wd 17/05/88 ad 22/03/88--------- £ si 2260@1=2260 £ ic 7740/10000
dot icon07/06/1988
Full accounts made up to 1987-12-31
dot icon07/06/1988
Return made up to 05/04/88; full list of members
dot icon06/07/1987
Full accounts made up to 1986-12-31
dot icon06/07/1987
Return made up to 07/04/87; full list of members
dot icon02/04/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/07/1986
Return made up to 07/06/86; full list of members
dot icon05/06/1986
Full accounts made up to 1985-12-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
707.92K
-
0.00
1.08M
-
2022
45
745.85K
-
0.00
1.16M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brownsword, Jean Mary
Director
27/06/2018 - 31/03/2025
3
Bailey, Susan June
Director
02/10/2023 - Present
-
Brownsword, Michael James
Director
10/04/2025 - Present
4
Wightman, Stephen John
Director
27/06/2018 - Present
11
Bailey, Susan June
Secretary
04/05/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTHUR JOHNSON & SONS LIMITED

ARTHUR JOHNSON & SONS LIMITED is an(a) Active company incorporated on 11/12/1980 with the registered office located at The Cattle Market, London Road, Nottingham NG2 3GY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHUR JOHNSON & SONS LIMITED?

toggle

ARTHUR JOHNSON & SONS LIMITED is currently Active. It was registered on 11/12/1980 .

Where is ARTHUR JOHNSON & SONS LIMITED located?

toggle

ARTHUR JOHNSON & SONS LIMITED is registered at The Cattle Market, London Road, Nottingham NG2 3GY.

What does ARTHUR JOHNSON & SONS LIMITED do?

toggle

ARTHUR JOHNSON & SONS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ARTHUR JOHNSON & SONS LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-13 with no updates.