Background WavePink WaveYellow Wave

P. J. JOHNSON & COMPANY (TIMBER) LIMITED (01768922)

P. J. JOHNSON & COMPANY (TIMBER) LIMITED (01768922) is an active UK company. incorporated on 10 November 1983. with registered office in Enfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). P. J. JOHNSON & COMPANY (TIMBER) LIMITED has been registered for 42 years. Current directors include JOHNSON, Christopher Roy, LANGLEY, Paul Stephen.

Company Number
01768922
Status
active
Type
ltd
Incorporated
10 November 1983
Age
42 years
Address
Johnson House, Enfield, EN3 7SR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
JOHNSON, Christopher Roy, LANGLEY, Paul Stephen
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P. J. JOHNSON & COMPANY (TIMBER) LIMITED

P. J. JOHNSON & COMPANY (TIMBER) LIMITED is an active company incorporated on 10 November 1983 with the registered office located in Enfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). P. J. JOHNSON & COMPANY (TIMBER) LIMITED was registered 42 years ago.(SIC: 46130)

Status

active

Active since 42 years ago

Company No

01768922

LTD Company

Age

42 Years

Incorporated 10 November 1983

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Johnson House Alpha Road Off East Duck Lees Lane Enfield, EN3 7SR,

Previous Addresses

Unit 1 Olympia Industrial Estate Coburg Road London N22 6TZ
From: 8 July 2014To: 17 September 2018
Johnson House 26 Carlisle Road Colindale London NW9 0HL
From: 10 November 1983To: 8 July 2014
Timeline

8 key events • 2014 - 2024

Funding Officers Ownership
Director Left
Apr 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Joined
Jul 14
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JOHNSON, Christopher Roy

Active
Alpha Road Off East Duck Lees Lane, EnfieldEN3 7SR
Secretary
Appointed 01 Mar 2009

JOHNSON, Christopher Roy

Active
Alpha Road Off East Duck Lees Lane, EnfieldEN3 7SR
Born November 1967
Director
Appointed 13 May 2003

LANGLEY, Paul Stephen

Active
Alpha Road Off East Duck Lees Lane, EnfieldEN3 7SR
Born September 1980
Director
Appointed 15 Jul 2014

ALLEN, Reginald George

Resigned
145 Appleby Street, CheshuntEN7 6QU
Secretary
Appointed N/A
Resigned 28 Feb 2009

ALLEN, Reginald George

Resigned
145 Appleby Street, CheshuntEN7 6QU
Born May 1942
Director
Appointed N/A
Resigned 28 Feb 2009

JOHNSON, Maria Theresa

Resigned
15 Home Farm Road, RickmansworthWD3 1JU
Born December 1946
Director
Appointed N/A
Resigned 03 Oct 1991

JOHNSON, Patrick James

Resigned
15 Home Farm Road, RickmansworthWD3 1JU
Born September 1944
Director
Appointed N/A
Resigned 24 Feb 2014

Persons with significant control

1

Mr Patrick James Johnson

Active
Home Farm Road, RickmansworthWD3 1JU
Born September 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Memorandum Articles
1 March 2024
MAMA
Resolution
1 March 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 March 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 November 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Resolution
16 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
21 March 2018
CC04CC04
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2014
MR04Satisfaction of Charge
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
10 July 2009
190190
Legacy
10 July 2009
353353
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
287Change of Registered Office
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
13 January 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 March 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Small
2 April 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
9 December 2006
287Change of Registered Office
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2002
AAAnnual Accounts
Legacy
26 July 2001
363aAnnual Return
Legacy
26 July 2001
288cChange of Particulars
Accounts With Accounts Type Small
22 May 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
26 January 2000
403aParticulars of Charge Subject to s859A
Legacy
27 July 1999
363aAnnual Return
Accounts With Accounts Type Small
1 June 1999
AAAnnual Accounts
Legacy
12 April 1999
403aParticulars of Charge Subject to s859A
Legacy
12 April 1999
403aParticulars of Charge Subject to s859A
Legacy
12 April 1999
403aParticulars of Charge Subject to s859A
Legacy
12 April 1999
403aParticulars of Charge Subject to s859A
Legacy
27 March 1999
395Particulars of Mortgage or Charge
Legacy
2 March 1999
190190
Legacy
2 March 1999
353353
Legacy
2 March 1999
287Change of Registered Office
Legacy
20 February 1999
395Particulars of Mortgage or Charge
Legacy
25 July 1998
363aAnnual Return
Accounts With Accounts Type Small
6 January 1998
AAAnnual Accounts
Legacy
27 July 1997
363aAnnual Return
Accounts With Accounts Type Small
14 November 1996
AAAnnual Accounts
Legacy
30 July 1996
363aAnnual Return
Legacy
30 July 1996
190190
Legacy
30 July 1996
353353
Accounts With Accounts Type Small
16 November 1995
AAAnnual Accounts
Legacy
6 September 1995
363x363x
Accounts With Accounts Type Small
3 October 1994
AAAnnual Accounts
Legacy
27 July 1994
363x363x
Legacy
4 January 1994
225(1)225(1)
Accounts Amended With Made Up Date
11 November 1993
AAMDAAMD
Resolution
5 November 1993
RESOLUTIONSResolutions
Resolution
5 November 1993
RESOLUTIONSResolutions
Resolution
5 November 1993
RESOLUTIONSResolutions
Legacy
5 November 1993
363x363x
Accounts With Accounts Type Small
4 October 1993
AAAnnual Accounts
Legacy
5 July 1993
287Change of Registered Office
Legacy
26 March 1993
287Change of Registered Office
Accounts With Accounts Type Small
3 March 1993
AAAnnual Accounts
Resolution
5 January 1993
RESOLUTIONSResolutions
Legacy
23 December 1992
395Particulars of Mortgage or Charge
Legacy
26 June 1992
363sAnnual Return (shuttle)
Legacy
22 April 1992
395Particulars of Mortgage or Charge
Legacy
22 April 1992
395Particulars of Mortgage or Charge
Legacy
22 April 1992
395Particulars of Mortgage or Charge
Legacy
1 November 1991
363aAnnual Return
Legacy
18 October 1991
288288
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
30 September 1990
363363
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
22 December 1988
363363
Legacy
30 June 1988
287Change of Registered Office
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
3 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 August 1986
AAAnnual Accounts
Legacy
8 August 1986
363363
Accounts With Accounts Type Full
17 April 1986
AAAnnual Accounts
Miscellaneous
10 November 1983
MISCMISC