Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHNSONUNDERWOOD LIMITED
Company Information for

JOHNSONUNDERWOOD LIMITED

C/O 5 OLD FORGE ROAD, ASHBY MAGNA, LUTTERWORTH, LEICS, LE17 5NL,
Company Registration Number
02477184
Private Limited Company
Liquidation

Company Overview

About Johnsonunderwood Ltd
JOHNSONUNDERWOOD LIMITED was founded on 1990-03-05 and has its registered office in Lutterworth. The organisation's status is listed as "Liquidation". Johnsonunderwood Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JOHNSONUNDERWOOD LIMITED
 
Legal Registered Office
C/O 5 OLD FORGE ROAD
ASHBY MAGNA
LUTTERWORTH
LEICS
LE17 5NL
Other companies in NN1
 
Filing Information
Company Number 02477184
Company ID Number 02477184
Date formed 1990-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-05-05 17:25:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSONUNDERWOOD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHNSONUNDERWOOD LIMITED

Current Directors
Officer Role Date Appointed
SANDHYA THANKI
Company Secretary 2014-10-31
CAROL JOHNSON
Director 1991-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
DONNA JEAN BURGESS
Company Secretary 2011-01-01 2014-10-31
JANE ADAMS
Company Secretary 2010-08-02 2010-12-31
SHEILA MORTON
Company Secretary 2004-02-16 2010-05-27
JUSTINE ELIZABETH GORE
Company Secretary 2000-09-04 2004-02-13
PAULINE MORSON
Company Secretary 1995-02-21 2000-09-04
MARGARET HOLLAND
Company Secretary 1993-12-17 1993-12-28
ANNE LOUISA EASON
Company Secretary 1993-03-02 1993-12-17
MICHAEL FRANK JOHNSON
Company Secretary 1991-02-18 1993-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL JOHNSON CAROL JOHNSON CONSULTING CIC Director 2015-03-14 CURRENT 2015-03-14 Active
CAROL JOHNSON JOHNSON UNDERWOOD (KETTERING) LIMITED Director 1994-09-06 CURRENT 1994-09-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12AA01Previous accounting period extended from 28/08/20 TO 31/12/20
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM 11 Merus Court Meridian Business Park Leicester LE19 1RJ England
2021-03-18LIQ01Voluntary liquidation declaration of solvency
2021-03-18600Appointment of a voluntary liquidator
2021-03-18LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-02
2020-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/20 FROM 77a St Giles Street Northampton NN1 1JF
2020-08-14AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-06-25RES12Resolution of varying share rights or name
2019-06-21SH10Particulars of variation of rights attached to shares
2019-06-21SH08Change of share class name or designation
2019-05-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-05-14AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-05-19AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 5000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-05-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 5000
2016-03-14AR0122/02/16 ANNUAL RETURN FULL LIST
2015-05-01AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-16AR0122/02/15 ANNUAL RETURN FULL LIST
2014-10-31AP03Appointment of Mrs Sandhya Thanki as company secretary on 2014-10-31
2014-10-31TM02Termination of appointment of Donna Jean Burgess on 2014-10-31
2014-05-23AA28/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-28AR0122/02/14 ANNUAL RETURN FULL LIST
2013-05-28AA28/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0122/02/13 ANNUAL RETURN FULL LIST
2012-05-25AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02AR0122/02/12 ANNUAL RETURN FULL LIST
2011-05-27AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19AR0122/02/11 ANNUAL RETURN FULL LIST
2011-03-21AP03Appointment of Miss Donna Jean Burgess as company secretary
2011-03-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANE ADAMS
2010-08-05AP03Appointment of Mrs Jane Adams as company secretary
2010-05-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHEILA MORTON
2010-05-17AR0122/02/10 ANNUAL RETURN FULL LIST
2009-12-11AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL JOHNSON / 01/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA MORTON / 01/11/2009
2009-03-30363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-03-24225CURREXT FROM 28/02/2009 TO 28/08/2009
2008-11-12AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-09363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-05-09288cSECRETARY'S CHANGE OF PARTICULARS / SHEILA POPE / 05/09/2007
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-08363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-27363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-04-22363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-03-08363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-08363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-02-12288bSECRETARY RESIGNED
2004-02-12288aNEW SECRETARY APPOINTED
2003-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-12363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-18363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2002-01-11288cSECRETARY'S PARTICULARS CHANGED
2001-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-02-27363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-09-05288bSECRETARY RESIGNED
2000-09-05288aNEW SECRETARY APPOINTED
2000-03-03363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
2000-01-2188(2)RAD 21/09/99--------- £ SI 1000@1=1000 £ IC 4000/5000
1999-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-10363sRETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS
1998-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-03-05363sRETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS
1997-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-03-11363sRETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS
1996-11-20AUDAUDITOR'S RESIGNATION
1996-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-03-13363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1996-03-13AUDAUDITOR'S RESIGNATION
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-03-01363(288)SECRETARY'S PARTICULARS CHANGED
1995-03-01363sRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1995-02-27288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-05-04363bRETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS
1994-03-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to JOHNSONUNDERWOOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-03-11
Resolution2021-03-11
Appointmen2021-03-11
Fines / Sanctions
No fines or sanctions have been issued against JOHNSONUNDERWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHNSONUNDERWOOD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.069
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities

Creditors
Creditors Due Within One Year 2011-09-01 £ 144,582

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-28
Annual Accounts
2013-08-28
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHNSONUNDERWOOD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 5,000
Cash Bank In Hand 2011-09-01 £ 83,954
Current Assets 2011-09-01 £ 315,481
Debtors 2011-09-01 £ 231,527
Fixed Assets 2011-09-01 £ 1,219
Shareholder Funds 2011-09-01 £ 172,118
Tangible Fixed Assets 2011-09-01 £ 1,219

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHNSONUNDERWOOD LIMITED registering or being granted any patents
Domain Names

JOHNSONUNDERWOOD LIMITED owns 1 domain names.

weknowpeople.co.uk  

Trademarks
We have not found any records of JOHNSONUNDERWOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHNSONUNDERWOOD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as JOHNSONUNDERWOOD LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where JOHNSONUNDERWOOD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyJOHNSONUNDERWOOD LIMITEDEvent Date2021-03-11
 
Initiating party Event TypeResolution
Defending partyJOHNSONUNDERWOOD LIMITEDEvent Date2021-03-11
 
Initiating party Event TypeAppointmen
Defending partyJOHNSONUNDERWOOD LIMITEDEvent Date2021-03-11
Company Number: 02477184 Name of Company: JOHNSONUNDERWOOD LIMITED Previous Name of Company: RAPID 9830 LIMITED Nature of Business: Temporary employment agency activities Registered office: 11 Merus C…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHNSONUNDERWOOD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHNSONUNDERWOOD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.