Company NameERIC Johnson Of Northwich Limited
DirectorsIan Roy Johnson and Diane Teuna Johnson
Company StatusActive
Company Number01138927
CategoryPrivate Limited Company
Incorporation Date11 October 1973(50 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ian Roy Johnson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1992(19 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Eaton Lane
Davenham
Northwich
Cheshire
CW9 8JL
Secretary NameMrs Diane Teuna Johnson
NationalityBritish
StatusCurrent
Appointed11 November 1992(19 years, 1 month after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Eaton Lane
Davenham
Northwich
Cheshire
CW9 8JL
Director NameMrs Diane Teuna Johnson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(29 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Eaton Lane
Davenham
Northwich
Cheshire
CW9 8JL
Director NameEric Johnson
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(19 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 1997)
RoleCompany Director
Correspondence Address10 Cross Street Marston
Northwich
Cheshire
CW9 5ET
Director NameDavid Kenneth Robertson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(30 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 10 May 2022)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressBarnwood
Cotebrook
Tarporley
Cheshire
CW6 9DY
Director NameMiss Amy Patricia Ruth Johnson
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2022(48 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 07 June 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAsh House
Ash House Lane
Little Leigh, Northwich
Cheshire
CW8 4RG

Contact

Websiteejn-ltd.co.uk
Telephone01606 892444
Telephone regionNorthwich

Location

Registered AddressAsh House
Ash House Lane
Little Leigh, Northwich
Cheshire
CW8 4RG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishLittle Leigh
WardMarbury

Shareholders

866 at £1Ian Roy Johnson
86.60%
Ordinary A
67 at £1Philip Johnson
6.70%
Ordinary D
66 at £1Ian Roy Johnson
6.60%
Ordinary C
1 at £1Diane T. Johnson
0.10%
Ordinary B

Financials

Year2014
Net Worth£198,244
Cash£88,899
Current Liabilities£558,557

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 3 weeks ago)
Next Return Due29 January 2025 (8 months, 4 weeks from now)

Charges

21 January 1993Delivered on: 28 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at kingsway northwich county of cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 October 1992Delivered on: 10 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
12 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
22 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
12 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
15 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
30 March 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
30 March 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
24 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(7 pages)
24 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(7 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(8 pages)
1 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(8 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 September 2014Change of share class name or designation (2 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 September 2014Change of share class name or designation (2 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(6 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(6 pages)
27 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
27 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
25 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 November 2009Director's details changed for Mr Ian Roy Johnson on 11 November 2009 (2 pages)
18 November 2009Director's details changed for Mrs Diane Teuna Johnson on 11 November 2009 (2 pages)
18 November 2009Director's details changed for Mrs Diane Teuna Johnson on 11 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Ian Roy Johnson on 11 November 2009 (2 pages)
18 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for David Kenneth Robertson on 11 November 2009 (2 pages)
18 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for David Kenneth Robertson on 11 November 2009 (2 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
3 December 2008Return made up to 11/11/08; full list of members (4 pages)
3 December 2008Return made up to 11/11/08; full list of members (4 pages)
7 December 2007Return made up to 11/11/07; full list of members (3 pages)
7 December 2007Return made up to 11/11/07; full list of members (3 pages)
25 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
25 October 2007Accounts for a small company made up to 31 March 2007 (8 pages)
18 December 2006Return made up to 11/11/06; full list of members (7 pages)
18 December 2006Return made up to 11/11/06; full list of members (7 pages)
11 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
11 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
20 January 2006Return made up to 11/11/05; full list of members (7 pages)
20 January 2006Return made up to 11/11/05; full list of members (7 pages)
7 December 2004Return made up to 11/11/04; full list of members (7 pages)
7 December 2004Return made up to 11/11/04; full list of members (7 pages)
14 October 2004Accounts for a small company made up to 31 March 2004 (15 pages)
14 October 2004Accounts for a small company made up to 31 March 2004 (15 pages)
16 April 2004New director appointed (1 page)
16 April 2004New director appointed (1 page)
25 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
20 November 2003Return made up to 11/11/03; full list of members (7 pages)
20 November 2003Return made up to 11/11/03; full list of members (7 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 November 2002Return made up to 11/11/02; full list of members (6 pages)
28 November 2002Return made up to 11/11/02; full list of members (6 pages)
12 November 2001Return made up to 11/11/01; full list of members (6 pages)
12 November 2001Return made up to 11/11/01; full list of members (6 pages)
12 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 November 2000Return made up to 11/11/00; full list of members (6 pages)
29 November 2000Return made up to 11/11/00; full list of members (6 pages)
26 November 1999Return made up to 11/11/99; full list of members (6 pages)
26 November 1999Return made up to 11/11/99; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 November 1998Full accounts made up to 31 March 1998 (11 pages)
30 November 1998Return made up to 11/11/98; full list of members (6 pages)
30 November 1998Return made up to 11/11/98; full list of members (6 pages)
30 November 1998Full accounts made up to 31 March 1998 (11 pages)
12 January 1998Full accounts made up to 31 March 1997 (12 pages)
12 January 1998Full accounts made up to 31 March 1997 (12 pages)
12 January 1998Return made up to 11/11/97; full list of members (6 pages)
12 January 1998Return made up to 11/11/97; full list of members (6 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
10 December 1996Return made up to 11/11/96; full list of members (6 pages)
10 December 1996Return made up to 11/11/96; full list of members (6 pages)
19 August 1996Full accounts made up to 31 March 1996 (13 pages)
19 August 1996Full accounts made up to 31 March 1996 (13 pages)
27 October 1995Full accounts made up to 31 March 1995 (12 pages)
27 October 1995Full accounts made up to 31 March 1995 (12 pages)
27 June 1995Return made up to 11/11/94; no change of members (4 pages)
27 June 1995Return made up to 11/11/94; no change of members (4 pages)
11 October 1973Incorporation (10 pages)
11 October 1973Incorporation (10 pages)