Company NameRichard G Johnson Limited
DirectorRichard Graham Johnson
Company StatusActive
Company Number03655378
CategoryPrivate Limited Company
Incorporation Date23 October 1998(25 years, 6 months ago)
Previous NameBecks Construction Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRichard Graham Johnson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(9 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oulton Drive
West Heath
Congleton
Cheshire
CW12 4NT
Director NameRichard Graham Johnson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleDirector/Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Oulton Drive
West Heath
Congleton
Cheshire
CW12 4NT
Secretary NameGraham Herbert Johnson
NationalityBritish
StatusResigned
Appointed23 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 Thorn Grove
Cheadle Hulme
Cheadle
Cheshire
SK8 7LP
Director NameMichael Jeffrey Wild
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address16 Ivy Cottages
Meadow Lane
Haughton Dale
Denton
M34 7PZ
Secretary NameJane Wild
NationalityBritish
StatusResigned
Appointed06 April 2005(6 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address16 Ivy Cottages
Meadow Lane
Haughton Drive
Denton
M34 7PZ
Secretary NameElaine Johnson
NationalityBritish
StatusResigned
Appointed29 February 2008(9 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2013)
RoleCompany Director
Correspondence Address2 Oulton Drive
West Heath
Congleton
Cheshire
CW12 4NT

Contact

Websitewww.richardgjohnson.co.uk

Location

Registered AddressSuite 182, Courthill House, 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

1 at £1Richard Graham Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,712
Cash£273
Current Liabilities£11,599

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
8 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 December 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
18 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 November 2020Registered office address changed from PO Box Suite 82 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ to Suite 182, Courthill House, 60 Water Lane Wilmslow Cheshire SK9 5AJ on 20 November 2020 (1 page)
29 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 November 2018Change of details for Mr Richard Johnson as a person with significant control on 12 November 2018 (2 pages)
25 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 July 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 110
(3 pages)
12 July 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 110
(3 pages)
5 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 February 2015Registered office address changed from 2 Oulton Drive Congleton Cheshire CW12 4NT to Po Box Suite 82 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 2 Oulton Drive Congleton Cheshire CW12 4NT to Po Box Suite 82 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 11 February 2015 (1 page)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
23 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 March 2014Termination of appointment of Elaine Johnson as a secretary (1 page)
26 March 2014Termination of appointment of Elaine Johnson as a secretary (1 page)
30 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1
(4 pages)
30 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 1
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 November 2009Director's details changed for Richard Graham Johnson on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Richard Graham Johnson on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Richard Graham Johnson on 4 November 2009 (2 pages)
5 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2008Return made up to 23/10/08; full list of members (3 pages)
29 October 2008Return made up to 23/10/08; full list of members (3 pages)
4 July 2008Full accounts made up to 31 December 2007 (5 pages)
4 July 2008Full accounts made up to 31 December 2007 (5 pages)
26 June 2008Company name changed becks construction LIMITED\certificate issued on 27/06/08 (2 pages)
26 June 2008Company name changed becks construction LIMITED\certificate issued on 27/06/08 (2 pages)
6 May 2008Secretary appointed elaine johnson (2 pages)
6 May 2008Secretary appointed elaine johnson (2 pages)
19 March 2008Appointment terminated secretary jane wild (1 page)
19 March 2008Appointment terminated director michael wild (1 page)
19 March 2008Appointment terminated director michael wild (1 page)
19 March 2008Appointment terminated secretary jane wild (1 page)
19 March 2008Director appointed richard graham johnson (2 pages)
19 March 2008Director appointed richard graham johnson (2 pages)
7 November 2007Return made up to 23/10/07; full list of members (2 pages)
7 November 2007Return made up to 23/10/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 November 2006Return made up to 23/10/06; full list of members (2 pages)
8 November 2006Return made up to 23/10/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Return made up to 23/10/05; full list of members (2 pages)
15 November 2005Return made up to 23/10/05; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005New director appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New director appointed (2 pages)
12 November 2004Return made up to 23/10/04; full list of members (2 pages)
12 November 2004Return made up to 23/10/04; full list of members (2 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 October 2003Return made up to 23/10/03; full list of members (6 pages)
31 October 2003Return made up to 23/10/03; full list of members (6 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
14 November 2002Return made up to 23/10/02; full list of members (6 pages)
14 November 2002Return made up to 23/10/02; full list of members (6 pages)
12 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 October 2001Return made up to 23/10/01; full list of members (6 pages)
30 October 2001Return made up to 23/10/01; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2000Return made up to 23/10/00; full list of members (6 pages)
1 November 2000Return made up to 23/10/00; full list of members (6 pages)
14 July 2000Full accounts made up to 31 December 1999 (9 pages)
14 July 2000Full accounts made up to 31 December 1999 (9 pages)
27 March 2000Registered office changed on 27/03/00 from: 62 vienna road stockport cheshire SK3 9QQ (1 page)
27 March 2000Registered office changed on 27/03/00 from: 62 vienna road stockport cheshire SK3 9QQ (1 page)
27 March 2000Director's particulars changed (1 page)
27 March 2000Director's particulars changed (1 page)
22 November 1999Return made up to 23/10/99; full list of members (6 pages)
22 November 1999Return made up to 23/10/99; full list of members (6 pages)
20 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
20 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
23 October 1998Incorporation (15 pages)
23 October 1998Incorporation (15 pages)