Company NameL. A. Johnson Limited
Company StatusActive
Company Number00639661
CategoryPrivate Limited Company
Incorporation Date15 October 1959(64 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Abdul Patel
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(42 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
Director NameMr Mohamed Ali Patel
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(42 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
Director NameMrs Rozmina Patel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(42 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
Secretary NameMrs Rozmina Patel
NationalityBritish
StatusCurrent
Appointed02 September 2002(42 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Gibbon Street
Bolton
Lancashire
BL3 5LW
Director NameMr David William Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 02 September 2002)
RolePharmacist
Correspondence Address7 Highfield Drive
Standish
Wigan
Lancs
Wn6 Oej
Director NameMarlene Evans Johnson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address7 Highfield Drive
Standish
Wigan
Lancashire
WN6 0EJ
Director NameMrs Mary Johnson
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 1993)
RoleSecretary
Correspondence Address10 Kingsdown Crescent
Wigan
Lancashire
WN1 2RS
Secretary NameMrs Mary Johnson
NationalityBritish
StatusResigned
Appointed30 November 1991(32 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 1993)
RoleCompany Director
Correspondence Address10 Kingsdown Crescent
Wigan
Lancashire
WN1 2RS
Secretary NameMarlene Evans Johnson
NationalityBritish
StatusResigned
Appointed22 November 1993(34 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address7 Highfield Drive
Standish
Wigan
Lancashire
WN6 0EJ

Contact

Telephone01942 244566
Telephone regionWigan

Location

Registered Address149 Gibbon Street
Bolton
Manchester
BL3 5LW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

5k at £1Freshphase LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Filing History

21 December 2017Accounts for a small company made up to 30 April 2017 (6 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5,000
(6 pages)
4 December 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 5,000
(6 pages)
13 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
6 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 5,000
(6 pages)
17 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
25 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (6 pages)
29 November 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
8 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (6 pages)
22 October 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Abdul Patel on 21 October 2009 (2 pages)
9 November 2009Director's details changed for Mohamed Ali Patel on 21 October 2009 (2 pages)
9 November 2009Director's details changed for Rozmina Patel on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Abdul Patel on 2 September 2002 (2 pages)
21 October 2009Director's details changed for Mohamed Ali Patel on 2 September 2002 (2 pages)
21 October 2009Director's details changed for Rozmina Patel on 2 September 2002 (2 pages)
21 October 2009Director's details changed for Rozmina Patel on 2 September 2002 (2 pages)
21 October 2009Director's details changed for Abdul Patel on 2 September 2002 (2 pages)
21 October 2009Director's details changed for Mohamed Ali Patel on 2 September 2002 (2 pages)
2 August 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
13 February 2009Return made up to 21/10/08; no change of members (10 pages)
24 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 November 2007Return made up to 21/10/07; no change of members (7 pages)
10 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
6 December 2006Return made up to 21/10/06; full list of members (7 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (5 pages)
1 November 2005Return made up to 21/10/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 November 2004Return made up to 21/10/04; full list of members (7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
24 December 2003Return made up to 21/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
28 October 2002Return made up to 21/10/02; full list of members (7 pages)
10 September 2002Secretary resigned;director resigned (1 page)
10 September 2002Registered office changed on 10/09/02 from: 60 park road wigan lancashire WN6 7AD (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New secretary appointed;new director appointed (2 pages)
10 September 2002New director appointed (2 pages)
29 October 2001Return made up to 21/10/01; full list of members (6 pages)
18 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
8 November 2000Return made up to 21/10/00; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
2 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
26 October 1999Return made up to 21/10/99; full list of members (6 pages)
3 November 1998Return made up to 24/10/98; full list of members (5 pages)
17 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
18 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
27 October 1997Return made up to 24/10/97; full list of members (5 pages)
18 October 1996Return made up to 24/10/96; full list of members (5 pages)
3 September 1996Accounts for a small company made up to 30 April 1996 (10 pages)
15 August 1995Accounts for a small company made up to 30 April 1995 (10 pages)