C.R.E.JOHNSON SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

C.R.E.JOHNSON SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00523558

Incorporation date

12/09/1953

Size

Total Exemption Full

Contacts

Registered address

Registered address

9-10 Scirocco Close, Moulton Park, Northampton NN3 6APCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon28/05/2025
Declaration of solvency
dot icon28/05/2025
Appointment of a voluntary liquidator
dot icon27/05/2025
Resolutions
dot icon22/05/2025
Registered office address changed from Artisans' House, 7 Queensbridge Northampton Northamptonshire NN4 7BF to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 2025-05-22
dot icon02/05/2025
Total exemption full accounts made up to 2025-04-30
dot icon01/04/2025
Current accounting period extended from 2025-03-31 to 2025-04-30
dot icon19/03/2025
Satisfaction of charge 1 in full
dot icon19/03/2025
Satisfaction of charge 3 in full
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-07-20 with updates
dot icon29/07/2024
Change of share class name or designation
dot icon29/07/2024
Memorandum and Articles of Association
dot icon29/07/2024
Resolutions
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/07/2023
Confirmation statement made on 2023-07-20 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Director's details changed for Mr Richard Leslie Hamson on 2022-11-28
dot icon30/11/2022
Change of details for Mr Richard Leslie Hamson as a person with significant control on 2022-11-28
dot icon29/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon12/10/2020
Current accounting period shortened from 2021-05-31 to 2021-03-31
dot icon28/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/07/2019
Confirmation statement made on 2019-07-20 with updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon24/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon25/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon26/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon28/04/2016
Resolutions
dot icon22/02/2016
Cancellation of shares. Statement of capital on 2016-01-01
dot icon22/02/2016
Purchase of own shares.
dot icon01/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon02/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon26/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon05/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon20/07/2010
Annual return made up to 2010-07-20
dot icon02/12/2009
Secretary's details changed for Wendy Susan Hamson on 2009-12-02
dot icon05/11/2009
Director's details changed for Mr Richard Leslie Hamson on 2009-11-05
dot icon12/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon23/07/2009
Return made up to 20/07/09; full list of members
dot icon21/07/2009
Location of register of members
dot icon26/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon01/08/2008
Return made up to 20/07/08; full list of members
dot icon23/11/2007
Registered office changed on 23/11/07 from: 20 billing road northampton NN1 5AW
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon08/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon19/07/2007
Return made up to 20/07/07; full list of members
dot icon19/09/2006
Total exemption small company accounts made up to 2006-05-31
dot icon15/08/2006
Return made up to 20/07/06; full list of members
dot icon30/07/2005
Total exemption small company accounts made up to 2005-05-31
dot icon29/07/2005
Return made up to 20/07/05; full list of members
dot icon10/08/2004
Total exemption small company accounts made up to 2004-05-31
dot icon28/07/2004
Return made up to 20/07/04; full list of members
dot icon07/08/2003
Accounts for a small company made up to 2003-05-31
dot icon27/07/2003
Return made up to 20/07/03; full list of members
dot icon26/07/2002
Return made up to 20/07/02; full list of members
dot icon19/07/2002
Accounts for a small company made up to 2002-05-31
dot icon16/01/2002
Particulars of mortgage/charge
dot icon27/07/2001
Return made up to 20/07/01; full list of members
dot icon16/07/2001
Total exemption small company accounts made up to 2001-05-31
dot icon25/07/2000
Return made up to 20/07/00; full list of members
dot icon21/07/2000
Accounts for a small company made up to 2000-05-31
dot icon23/07/1999
Accounts for a small company made up to 1999-05-31
dot icon23/07/1999
Return made up to 20/07/99; no change of members
dot icon23/04/1999
Secretary resigned
dot icon23/04/1999
New secretary appointed
dot icon31/07/1998
Accounts for a small company made up to 1998-05-31
dot icon24/07/1998
Return made up to 20/07/98; full list of members
dot icon21/10/1997
Amended accounts made up to 1997-05-31
dot icon31/07/1997
Return made up to 20/07/97; full list of members
dot icon31/07/1997
Accounts for a small company made up to 1997-05-31
dot icon28/04/1997
Particulars of mortgage/charge
dot icon02/08/1996
Accounts for a small company made up to 1996-05-31
dot icon02/08/1996
Return made up to 20/07/96; full list of members
dot icon09/04/1996
Registered office changed on 09/04/96 from: 130 wellingborough road northampton NN1 4DR
dot icon24/07/1995
Return made up to 20/07/95; no change of members
dot icon17/07/1995
Accounts for a small company made up to 1995-05-31
dot icon29/06/1995
Declaration of satisfaction of mortgage/charge
dot icon28/12/1994
Particulars of mortgage/charge
dot icon26/07/1994
Return made up to 20/07/94; no change of members
dot icon15/07/1994
Accounts for a small company made up to 1994-05-31
dot icon22/09/1993
Accounts for a small company made up to 1993-05-31
dot icon07/09/1993
Return made up to 20/07/93; full list of members
dot icon04/08/1992
Accounts for a small company made up to 1992-05-31
dot icon04/08/1992
Return made up to 20/07/92; no change of members
dot icon20/09/1991
Secretary resigned;new secretary appointed
dot icon09/09/1991
Accounts for a small company made up to 1991-05-31
dot icon09/09/1991
Return made up to 20/07/91; no change of members
dot icon15/10/1990
Accounts for a small company made up to 1990-05-31
dot icon31/07/1990
Return made up to 20/07/90; full list of members
dot icon25/06/1990
New secretary appointed
dot icon26/03/1990
Particulars of mortgage/charge
dot icon17/08/1989
Accounts for a small company made up to 1989-05-31
dot icon23/02/1989
Accounts for a small company made up to 1988-05-31
dot icon23/02/1989
Return made up to 08/02/89; full list of members
dot icon17/06/1988
Memorandum and Articles of Association
dot icon01/06/1988
Resolutions
dot icon08/03/1988
Accounts for a small company made up to 1987-05-31
dot icon08/03/1988
Return made up to 18/02/88; full list of members
dot icon10/02/1988
Secretary resigned;new secretary appointed;director resigned
dot icon30/03/1987
Accounts for a small company made up to 1986-05-31
dot icon30/03/1987
Return made up to 27/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/07/2025
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.72M
-
0.00
113.37K
-
2022
3
1.68M
-
0.00
124.25K
-
2023
3
-
-
0.00
-
-
2023
3
-
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamson, Wendy Susan
Secretary
15/04/1999 - Present
-
Hamson, Coral Rose Elizabeth
Secretary
22/07/1991 - 15/04/1999
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.R.E.JOHNSON SUPPLIES LIMITED

C.R.E.JOHNSON SUPPLIES LIMITED is an(a) Liquidation company incorporated on 12/09/1953 with the registered office located at 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of C.R.E.JOHNSON SUPPLIES LIMITED?

toggle

C.R.E.JOHNSON SUPPLIES LIMITED is currently Liquidation. It was registered on 12/09/1953 .

Where is C.R.E.JOHNSON SUPPLIES LIMITED located?

toggle

C.R.E.JOHNSON SUPPLIES LIMITED is registered at 9-10 Scirocco Close, Moulton Park, Northampton NN3 6AP.

What does C.R.E.JOHNSON SUPPLIES LIMITED do?

toggle

C.R.E.JOHNSON SUPPLIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does C.R.E.JOHNSON SUPPLIES LIMITED have?

toggle

C.R.E.JOHNSON SUPPLIES LIMITED had 3 employees in 2023.

What is the latest filing for C.R.E.JOHNSON SUPPLIES LIMITED?

toggle

The latest filing was on 28/05/2025: Declaration of solvency.