CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
NEIL JOHNSON LIMITED
Company
NEIL JOHNSON
Phone:
01480 811 186
A⁺
rating
KEY FINANCES
Year
2016
Assets
£131.15k
▲ £52.57k (66.89 %)
Cash
£69.96k
▲ £23.88k (51.83 %)
Liabilities
£14k
▼ £-24.88k (-64.00 %)
Net Worth
£117.15k
▲ £77.45k (195.05 %)
Download Balance Sheet for 2012-2016
REGISTRATION INFO
Check the company
UK
Huntingdonshire
Company name
NEIL JOHNSON LIMITED
Company number
02055117
VAT
GB360574455
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Sep 1986
Age - 39 years
Home Country
United Kingdom
CONTACTS
Website
nja-group.co.uk
Phones
01480 811 186
01234 768 684
01234 768 707
Registered Address
THE BRUNEL CENTRE 19 GLEBE ROAD,
PERRY,
HUNTINGDON,
CAMBRIDGESHIRE,
PE28 0DG
ECONOMIC ACTIVITIES
71111
Architectural activities
LAST EVENTS
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 30 July 2016 with updates
02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
See Also
NEIL HUDGELL LIMITED
NEIL JOHNSON CLEANING LIMITED
NEIL MORLAND HOUSING CONSULTANT LTD
NEIL SHADBOLT TREE SURGERY LIMITED
NEIL SIGNS LIMITED
NEIL THE CARAVAN MEDIC LIMITED
Last update 2018
NEIL JOHNSON LIMITED DIRECTORS
Jacqueline Suzanne Johnson
Acting
Appointed
30 September 1999
Role
Secretary
Address
The Brunel Centre, 19 Glebe Road, Perry, Huntingdon, Cambridgeshire, England, PE28 0DG
Name
JOHNSON, Jacqueline Suzanne
Jacqueline Suzanne Johnson
Acting
Appointed
31 March 2015
Occupation
Company Secretary/Director
Role
Director
Age
60
Nationality
British
Address
The Brunel Centre, 19 Glebe Road, Perry, Huntingdon, Cambridgeshire, England, PE28 0DG
Country Of Residence
England
Name
JOHNSON, Jacqueline Suzanne
Neil Johnson
Acting
PSC
Occupation
Consultant Engineer
Role
Director
Age
72
Nationality
British
Address
The Brunel Centre, 19 Glebe Road, Perry, Huntingdon, Cambridgeshire, England, PE28 0DG
Country Of Residence
England
Name
JOHNSON, Neil
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Margaret Frances Wilson
Resigned
Resigned
30 September 1999
Role
Secretary
Address
Highlands Heath Lane, Aspley Heath, Milton Keynes, MK17 8TN
Name
WILSON, Margaret Frances
Douglas Anstee Johnson
Resigned
Resigned
19 January 2005
Occupation
Director
Role
Director
Age
108
Nationality
British
Address
3 Spring Gardens, Kempston, Bedford, Bedfordshire, MK42 8LH
Name
JOHNSON, Douglas Anstee
REVIEWS
Check The Company
Excellent according to the company’s financial health.