Background WavePink WaveYellow Wave

JOHNS ASSOCIATES LIMITED (06160002)

JOHNS ASSOCIATES LIMITED (06160002) is an active UK company. incorporated on 14 March 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. JOHNS ASSOCIATES LIMITED has been registered for 19 years. Current directors include AINSWORTH, Edward John Burnett, HEYES, Christopher Knipe, JOHNS, Elizabeth Ann and 1 others.

Company Number
06160002
Status
active
Type
ltd
Incorporated
14 March 2007
Age
19 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
AINSWORTH, Edward John Burnett, HEYES, Christopher Knipe, JOHNS, Elizabeth Ann, JOHNS, Matthew
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNS ASSOCIATES LIMITED

JOHNS ASSOCIATES LIMITED is an active company incorporated on 14 March 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. JOHNS ASSOCIATES LIMITED was registered 19 years ago.(SIC: 74901)

Status

active

Active since 19 years ago

Company No

06160002

LTD Company

Age

19 Years

Incorporated 14 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Green Tree House 11 st. Margarets Street Bradford-on-Avon Wiltshire BA15 1DA England
From: 4 February 2021To: 1 December 2025
The Old Brewery Newtown Bradford on Avon Wiltshire BA15 1NF
From: 8 May 2018To: 4 February 2021
Limpley Mill Lower Stoke Limpley Stoke Bath Avon BA2 7FJ
From: 11 October 2013To: 8 May 2018
C/O the Pi Partnership, Bath Brewery, Toll Bridge Road Bath Avon BA1 7DE
From: 14 March 2007To: 11 October 2013
Timeline

6 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Cleared
Jan 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

AINSWORTH, Edward John Burnett

Active
Great Portland Street, LondonW1W 7LT
Born February 1970
Director
Appointed 25 Nov 2025

HEYES, Christopher Knipe

Active
Great Portland Street, LondonW1W 7LT
Born June 1987
Director
Appointed 25 Nov 2025

JOHNS, Elizabeth Ann

Active
Great Portland Street, LondonW1W 7LT
Born August 1972
Director
Appointed 14 Mar 2007

JOHNS, Matthew

Active
Great Portland Street, LondonW1W 7LT
Born November 1972
Director
Appointed 09 Jul 2007

JOHNS, Christopher Clyde

Resigned
Hallgarth Parsonage Lane, WestburyBA13 4QS
Secretary
Appointed 14 Mar 2007
Resigned 30 Jul 2007

THE PI PARTNERSHIP

Resigned
Toll Bridge Road, BathBA1 7DE
Corporate secretary
Appointed 30 Jul 2007
Resigned 10 Dec 2013

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate secretary
Appointed 14 Mar 2007
Resigned 14 Mar 2007

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 14 Mar 2007
Resigned 14 Mar 2007

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mrs Elizabeth Ann Johns

Ceased
11 St. Margarets Street, Bradford-On-AvonBA15 1DA
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025

Mr Matthew Johns

Ceased
11 St. Margarets Street, Bradford-On-AvonBA15 1DA
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Corporate Secretary Company With Change Date
11 April 2012
CH04Change of Corporate Secretary Details
Legacy
13 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
14 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
287Change of Registered Office
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Incorporation Company
14 March 2007
NEWINCIncorporation