Background WavePink WaveYellow Wave

JOHNSON COLLINS LIMITED (02891200)

JOHNSON COLLINS LIMITED (02891200) is an active UK company. incorporated on 25 January 1994. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. JOHNSON COLLINS LIMITED has been registered for 32 years. Current directors include COLLINS, Steven Ross.

Company Number
02891200
Status
active
Type
ltd
Incorporated
25 January 1994
Age
32 years
Address
10 Upper Berkeley Street, London, W1H 7PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLLINS, Steven Ross
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSON COLLINS LIMITED

JOHNSON COLLINS LIMITED is an active company incorporated on 25 January 1994 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. JOHNSON COLLINS LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02891200

LTD Company

Age

32 Years

Incorporated 25 January 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

EWPOWER LIMITED
From: 25 January 1994To: 17 February 1994
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Previous Addresses

66 Chiltern Street London W1U 4JT United Kingdom
From: 31 January 2011To: 2 April 2014
66 Wigmore Street London W1U 2SB
From: 25 January 1994To: 31 January 2011
Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Jan 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COLLINS, Jane Ida

Active
70 Marlborough Place, LondonNW8 0PL
Secretary
Appointed 03 Feb 1994

COLLINS, Steven Ross

Active
LondonW1U 2JH
Born December 1952
Director
Appointed 03 Feb 1994

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 25 Jan 1994
Resigned 03 Feb 1994

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 25 Jan 1994
Resigned 03 Feb 1994

Persons with significant control

2

Mr Steven Ross Collins

Active
LondonW1H 7PE
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
107 - 109 Great Portland Street, LondonW1W 6QG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 June 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2008
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
353353
Accounts With Accounts Type Total Exemption Full
2 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
20 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 April 2005
AAAnnual Accounts
Legacy
27 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
11 February 2003
363aAnnual Return
Legacy
11 February 2003
353353
Legacy
11 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 December 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 October 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Legacy
17 March 1997
287Change of Registered Office
Legacy
27 February 1997
363sAnnual Return (shuttle)
Legacy
20 March 1996
363x363x
Accounts With Accounts Type Small
20 February 1996
AAAnnual Accounts
Legacy
15 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
88(2)R88(2)R
Legacy
28 March 1994
224224
Legacy
3 March 1994
288288
Legacy
3 March 1994
288288
Legacy
20 February 1994
287Change of Registered Office
Certificate Change Of Name Company
16 February 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 January 1994
NEWINCIncorporation