CWH JOHNSONS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CWH JOHNSONS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05665559

Incorporation date

04/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2006)
dot icon27/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon13/10/2025
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-10-13
dot icon13/02/2025
Director's details changed for Mr John David Jackson on 2025-02-13
dot icon13/02/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon13/02/2025
Change of details for W.E. Cox Claims Group (Surveys and Sales) Limited as a person with significant control on 2025-02-13
dot icon04/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon22/08/2024
Registered office address changed from 66 Prescot St London E1 8NN England to 2 Leman Street London E1W 9US on 2024-08-22
dot icon29/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon09/05/2023
Appointment of Ms Susan Jane Smith as a director on 2023-04-01
dot icon16/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon10/01/2023
Cessation of W E Cox Claims Group Limited as a person with significant control on 2021-07-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon09/01/2023
Notification of W.E. Cox Claims Group (Surveys and Sales) Limited as a person with significant control on 2021-07-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon25/11/2022
Change of details for W E Cox Claims Group Limited as a person with significant control on 2022-11-24
dot icon14/06/2022
Termination of appointment of Steven Parry as a director on 2022-01-01
dot icon13/05/2022
Director's details changed for Mr David William Cox on 2022-05-13
dot icon24/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon26/07/2021
Registered office address changed from 140 Fenchurch Street London EC3M 6BL England to 66 Prescot St London E1 8NN on 2021-07-26
dot icon08/03/2021
Confirmation statement made on 2021-01-04 with updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon16/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon04/10/2018
Resolutions
dot icon03/10/2018
Appointment of Mr Steven Parry as a director on 2018-10-01
dot icon20/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon11/01/2018
Resolutions
dot icon10/01/2018
Director's details changed for Mr John David Jackson on 2018-01-01
dot icon10/01/2018
Director's details changed for Mr Michael David Cox on 2018-01-01
dot icon10/01/2018
Director's details changed for Mr David William Cox on 2018-01-01
dot icon24/08/2017
Termination of appointment of Ching Birch as a secretary on 2017-08-11
dot icon24/08/2017
Appointment of Della Jane Watts as a secretary on 2017-08-11
dot icon28/06/2017
Termination of appointment of Gavin Spencer as a director on 2017-06-09
dot icon16/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon24/10/2016
Registered office address changed from Cox House 47 the Terrace Gravesend Kent DA12 2DL to 140 Fenchurch Street London EC3M 6BL on 2016-10-24
dot icon05/07/2016
Appointment of Mr John David Jackson as a director on 2016-07-05
dot icon04/07/2016
Termination of appointment of John David Alcock Sherburn as a director on 2016-02-29
dot icon01/07/2016
Appointment of Mr Michael David Cox as a director on 2016-06-30
dot icon01/03/2016
Secretary's details changed for Ms Ching Birch on 2016-02-25
dot icon08/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/01/2016
Certificate of change of name
dot icon07/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon07/01/2016
Director's details changed for Mr Gavin Spencer on 2016-01-01
dot icon02/06/2015
Director's details changed for Mr Gavin Spencer on 2015-05-29
dot icon11/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon13/01/2015
Director's details changed for Mr Gavin Spencer on 2014-05-01
dot icon05/01/2015
Registered office address changed from 35 Paul Street London EC2A 4UQ to Cox House 47 the Terrace Gravesend Kent DA12 2DL on 2015-01-05
dot icon05/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/02/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon31/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon31/01/2013
Director's details changed for Mr Gavin Spencer on 2013-01-04
dot icon30/01/2013
Director's details changed for Mr David William Cox on 2013-01-04
dot icon01/05/2012
Termination of appointment of Sandra Robinson as a secretary
dot icon01/05/2012
Appointment of Ms Ching Birch as a secretary
dot icon17/04/2012
Certificate of change of name
dot icon12/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon14/02/2012
Appointment of Mr John David Alcock Sherburn as a director
dot icon03/05/2011
Termination of appointment of Richard Grassick as a director
dot icon10/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon28/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon26/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon19/02/2010
Appointment of Mr Gavin Spencer as a director
dot icon09/02/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon09/02/2010
Director's details changed for Richard Kenneth Grassick on 2010-01-04
dot icon13/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/02/2009
Appointment terminated director andrew james
dot icon12/02/2009
Return made up to 04/01/09; full list of members
dot icon12/02/2009
Director's change of particulars / andrew james / 04/01/2009
dot icon09/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon15/02/2008
Return made up to 04/01/08; full list of members
dot icon22/02/2007
Total exemption full accounts made up to 2006-07-31
dot icon14/02/2007
Return made up to 04/01/07; full list of members
dot icon14/02/2007
Director's particulars changed
dot icon14/02/2007
Secretary's particulars changed
dot icon12/02/2007
Accounting reference date shortened from 31/01/07 to 31/07/06
dot icon07/03/2006
New director appointed
dot icon04/01/2006
Secretary resigned
dot icon04/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
10.62K
-
0.00
46.09K
-
2022
10
4.57K
-
0.00
34.81K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, David William
Director
04/01/2006 - Present
10
Cox, Michael David
Director
30/06/2016 - Present
11
Smith, Susan Jane
Director
01/04/2023 - Present
9
Jackson, John David
Director
05/07/2016 - Present
-
Watts, Della Jane
Secretary
11/08/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CWH JOHNSONS INTERNATIONAL LIMITED

CWH JOHNSONS INTERNATIONAL LIMITED is an(a) Active company incorporated on 04/01/2006 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. 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 CWH JOHNSONS INTERNATIONAL LIMITED?

toggle

CWH JOHNSONS INTERNATIONAL LIMITED is currently Active. It was registered on 04/01/2006 .

Where is CWH JOHNSONS INTERNATIONAL LIMITED located?

toggle

CWH JOHNSONS INTERNATIONAL LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does CWH JOHNSONS INTERNATIONAL LIMITED do?

toggle

CWH JOHNSONS INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CWH JOHNSONS INTERNATIONAL LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-10 with no updates.