Background WavePink WaveYellow Wave

JOHNSONS AGGREGATES LIMITED (03821001)

JOHNSONS AGGREGATES LIMITED (03821001) is an active UK company. incorporated on 6 August 1999. with registered office in Ilkeston. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. JOHNSONS AGGREGATES LIMITED has been registered for 26 years. Current directors include JOHNSON, Steven David.

Company Number
03821001
Status
active
Type
ltd
Incorporated
6 August 1999
Age
26 years
Address
Johnsons Recycling Centre Crompton Road, Ilkeston, DE7 4BG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
JOHNSON, Steven David
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSONS AGGREGATES LIMITED

JOHNSONS AGGREGATES LIMITED is an active company incorporated on 6 August 1999 with the registered office located in Ilkeston. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. JOHNSONS AGGREGATES LIMITED was registered 26 years ago.(SIC: 43999)

Status

active

Active since 26 years ago

Company No

03821001

LTD Company

Age

26 Years

Incorporated 6 August 1999

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 24 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Johnsons Recycling Centre Crompton Road Off Merlin Way Ilkeston, DE7 4BG,

Previous Addresses

Bunny Hill Loughborough Road Bunny Nottingham Nottinghamshire NG11 6QN
From: 5 March 2012To: 12 November 2015
31 Gibbons Street Dunkirk Nottingham Notts NG7 2SB
From: 6 August 1999To: 5 March 2012
Timeline

2 key events • 1999 - 2013

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Aug 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JOHNSON, Steven David

Active
The Hollies, Nottingham
Secretary
Appointed 06 Aug 1999

JOHNSON, Steven David

Active
The Hollies, Nottingham
Born August 1963
Director
Appointed 06 Aug 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Aug 1999
Resigned 06 Aug 1999

CROOKS, William David

Resigned
Scotland Farm, DerbyDE72 3RX
Born November 1961
Director
Appointed 06 Aug 1999
Resigned 28 Feb 2013

HARRISON, David

Resigned
Church Road, LondonNW10 9EG
Born February 1981
Director
Appointed 16 Jul 2008
Resigned 24 Oct 2008

WILDBORE, Alan

Resigned
Moorfields 67 Morley Road, DerbyDE21 4QU
Born January 1971
Director
Appointed 14 Apr 2003
Resigned 30 Jun 2005

Persons with significant control

1

Crompton Road, IlkestonDE7 4BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Change Account Reference Date Company Previous Extended
16 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
11 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
287Change of Registered Office
Legacy
7 October 2008
363aAnnual Return
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 May 2008
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
21 January 2007
287Change of Registered Office
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2006
AAAnnual Accounts
Legacy
6 October 2005
287Change of Registered Office
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 June 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 July 2004
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 July 2003
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
23 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
18 November 1999
395Particulars of Mortgage or Charge
Legacy
8 October 1999
88(2)R88(2)R
Legacy
11 August 1999
288bResignation of Director or Secretary
Incorporation Company
6 August 1999
NEWINCIncorporation