JOHNSONS GENERATORS LIMITED
Overview
Company Name | JOHNSONS GENERATORS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09703507 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JOHNSONS GENERATORS LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is JOHNSONS GENERATORS LIMITED located?
Registered Office Address | 128 City Road EC1V 2NX London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JOHNSONS GENERATORS LIMITED?
Company Name | From | Until |
---|---|---|
JOHNSONS SOLAR SPV1 LIMITED | Jul 27, 2015 | Jul 27, 2015 |
What are the latest accounts for JOHNSONS GENERATORS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for JOHNSONS GENERATORS LIMITED?
Last Confirmation Statement Made Up To | May 28, 2025 |
---|---|
Next Confirmation Statement Due | Jun 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 28, 2024 |
Overdue | No |
What are the latest filings for JOHNSONS GENERATORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Sep 30, 2023 | 8 pages | AA | ||||||||||
Registration of charge 097035070001, created on Jun 03, 2024 | 32 pages | MR01 | ||||||||||
Change of details for Infra Balance New Energy Ltd as a person with significant control on Jun 01, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 28, 2024 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 5 pages | AA | ||||||||||
Previous accounting period extended from Jun 30, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||||||||||
Registered office address changed from 112 Jermyn Street London SW1Y 6LS England to 128 City Road London EC1V 2NX on Dec 08, 2022 | 1 pages | AD01 | ||||||||||
Notification of Infra Balance New Energy Ltd as a person with significant control on Apr 29, 2022 | 2 pages | PSC02 | ||||||||||
Termination of appointment of James Henry Steynor as a director on Apr 29, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Peter Haywood as a director on Apr 29, 2022 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jul 23, 2022 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Cessation of Ecodev Group Ltd as a person with significant control on Jun 01, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of James Henry Steynor as a person with significant control on Jun 01, 2022 | 1 pages | PSC07 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr William John Andrews as a director on Apr 29, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Factory Whitchurch Ross-on-Wye Herefordshire HR9 6DF United Kingdom to 112 Jermyn Street London SW1Y 6LS on May 30, 2022 | 1 pages | AD01 | ||||||||||
Cessation of Antony John Innes Lowther as a person with significant control on May 09, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Richard Peter Haywood as a person with significant control on May 09, 2022 | 1 pages | PSC07 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Antony John Innes Lowther as a director on Mar 12, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of JOHNSONS GENERATORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDREWS, William John | Director | Jermyn Street SW1Y 6LS London 112 England | England | British | Company Director | 296381480001 | ||||
JAMES, Tammy Louise | Secretary | Whitchurch HR9 6DF Ross-On-Wye The Factory Herefordshire United Kingdom | 204240430001 | |||||||
HAYWOOD, Richard Peter | Director | Jermyn Street SW1Y 6LS London 112 England | United Kingdom | British | Director | 133020940002 | ||||
JANSEN, Spencer William | Director | Whitchurch HR9 6DF Ross-On-Wye The Factory Herefordshire United Kingdom | England | British | Director | 119922180001 | ||||
LOWTHER, Antony John Innes | Director | Whitchurch HR9 6DF Ross-On-Wye The Factory Herefordshire United Kingdom | United Kingdom | British | Director | 98307320001 | ||||
STEYNOR, James Henry | Director | Jermyn Street SW1Y 6LS London 112 England | England | British | Director | 84680630001 |
Who are the persons with significant control of JOHNSONS GENERATORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Infra Balance Developments Ltd | Apr 29, 2022 | 128 City Road EC1V 2NX London 128 City Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ecodev Group Ltd | Apr 01, 2017 | Whitchurch HR9 6DF Ross-On-Wye The Factory Herefordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr James Henry Steynor | Jul 01, 2016 | Jermyn Street SW1Y 6LS London 112 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Antony John Innes Lowther | Jul 01, 2016 | Whitchurch HR9 6DF Ross-On-Wye The Factory Herefordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Peter Haywood | Jul 01, 2016 | Whitchurch HR9 6DF Ross-On-Wye The Factory Herefordshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Sbc Renewables Ltd | Jul 01, 2016 | Whitchurch HR9 6DF Ross-On-Wye The Factory Herefordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does JOHNSONS GENERATORS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 03, 2024 Delivered On Jun 04, 2024 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0