Background WavePink WaveYellow Wave

JOHNSON FLEMING GROUP LIMITED (06272390)

JOHNSON FLEMING GROUP LIMITED (06272390) is an active UK company. incorporated on 7 June 2007. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JOHNSON FLEMING GROUP LIMITED has been registered for 18 years. Current directors include CARTER, Nicola Jayne, CHADWICK, Iain Michael, PAWLEY, Matthew Stephen and 1 others.

Company Number
06272390
Status
active
Type
ltd
Incorporated
7 June 2007
Age
18 years
Address
14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARTER, Nicola Jayne, CHADWICK, Iain Michael, PAWLEY, Matthew Stephen, SAUNDERS, Gemma Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSON FLEMING GROUP LIMITED

JOHNSON FLEMING GROUP LIMITED is an active company incorporated on 7 June 2007 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JOHNSON FLEMING GROUP LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06272390

LTD Company

Age

18 Years

Incorporated 7 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

14 Caroline Point 62 Caroline Street Birmingham, B3 1UF,

Previous Addresses

14 Caroline Point 14 Caroline Point 62 Caroline Street Birmingham B3 1UF England
From: 26 April 2023To: 26 April 2023
Fleming House George Road Bromsgrove Enterprise Park Bromsgrove Worcestershire B60 3AL
From: 8 February 2013To: 26 April 2023
Fleming House George Road Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL
From: 7 June 2007To: 8 February 2013
Timeline

22 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jan 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Mar 11
Director Left
Jan 13
Director Left
Jan 13
Capital Reduction
Jan 13
Share Buyback
Jan 13
Director Joined
Jan 14
Director Joined
Jun 16
Capital Reduction
Dec 19
Share Buyback
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jan 21
Director Left
Mar 23
Capital Update
Oct 24
5
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CARTER, Nicola Jayne

Active
62 Caroline Street, BirminghamB3 1UF
Born October 1987
Director
Appointed 20 Nov 2020

CHADWICK, Iain Michael

Active
62 Caroline Street, BirminghamB3 1UF
Born February 1972
Director
Appointed 15 Jan 2014

PAWLEY, Matthew Stephen

Active
62 Caroline Street, BirminghamB3 1UF
Born June 1976
Director
Appointed 17 Jan 2020

SAUNDERS, Gemma Louise

Active
62 Caroline Street, BirminghamB3 1UF
Born February 1979
Director
Appointed 17 Jan 2020

CROSS, Jannine Linda

Resigned
George Road, BromsgroveB60 3AL
Secretary
Appointed 02 Mar 2009
Resigned 30 Apr 2020

FLETCHER, Simon Timothy

Resigned
Main Road, WorcesterWR2 6LB
Secretary
Appointed 07 Jun 2007
Resigned 02 Mar 2009

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
The Oakley, DroitwichWR9 9AY
Corporate secretary
Appointed 07 Jun 2007
Resigned 07 Jun 2007

CLARIDGE, Tom

Resigned
George Road, BromsgroveB60 3AL
Born July 1978
Director
Appointed 01 Apr 2016
Resigned 24 Jan 2023

CLARIDGE, Tom

Resigned
George Road, BromsgroveB60 3AL
Born July 1978
Director
Appointed 07 Jun 2007
Resigned 31 Mar 2010

CROSS, Jannine Linda

Resigned
George Road, BromsgroveB60 3AL
Born December 1960
Director
Appointed 06 Apr 2010
Resigned 30 Apr 2020

FLETCHER, Simon Timothy

Resigned
George Road, BromsgroveB60 3AL
Born August 1966
Director
Appointed 07 Jun 2007
Resigned 30 Apr 2020

INGRAM, Nicholas

Resigned
George Road, BromsgroveB60 3AL
Born December 1951
Director
Appointed 07 Jun 2007
Resigned 31 Dec 2009

LIPPETT, Heath

Resigned
The Candlemas, DroitwichWR9 8AQ
Born June 1969
Director
Appointed 07 Jun 2007
Resigned 06 Apr 2008

RICHARDS, Hazel Denise

Resigned
George Road, BromsgroveB60 3AL
Born October 1959
Director
Appointed 01 Mar 2011
Resigned 31 Dec 2012

SEVERGNINI, Trevor Michael

Resigned
George Road, BromsgroveB60 3AL
Born December 1965
Director
Appointed 06 Apr 2010
Resigned 31 Dec 2012

OAKLEY COMPANY FORMATION SERVICES LIMITED

Resigned
The Oakley, DroitwichWR9 9AY
Corporate director
Appointed 07 Jun 2007
Resigned 07 Jul 2007

Persons with significant control

2

1 Active
1 Ceased
The Mead Business Centre, CheshamHP5 3EE

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2020

Mr Simon Timothy Fletcher

Ceased
George Road, BromsgroveB60 3AL
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jan 2020
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
17 October 2025
PARENT_ACCPARENT_ACC
Legacy
17 October 2025
GUARANTEE2GUARANTEE2
Legacy
17 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 October 2024
SH19Statement of Capital
Legacy
21 October 2024
SH20SH20
Legacy
21 October 2024
CAP-SSCAP-SS
Resolution
21 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
3 February 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
31 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Resolution
30 January 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 January 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 December 2019
SH06Cancellation of Shares
Resolution
15 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Statement Of Companys Objects
25 February 2019
CC04CC04
Accounts With Accounts Type Group
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2017
AAAnnual Accounts
Resolution
30 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Group
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Resolution
3 March 2014
RESOLUTIONSResolutions
Auditors Resignation Company
28 February 2014
AUDAUD
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Accounts With Accounts Type Group
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
31 January 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 January 2013
SH06Cancellation of Shares
Resolution
8 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Group
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Resolution
16 April 2010
RESOLUTIONSResolutions
Resolution
16 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Legacy
18 June 2009
363aAnnual Return
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
4 May 2009
123Notice of Increase in Nominal Capital
Resolution
4 May 2009
RESOLUTIONSResolutions
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
287Change of Registered Office
Legacy
8 February 2009
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
28 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
287Change of Registered Office
Gazette Notice Compulsary
6 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
15 November 2007
225Change of Accounting Reference Date
Legacy
9 November 2007
88(3)88(3)
Legacy
9 November 2007
88(2)R88(2)R
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
287Change of Registered Office
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
88(2)R88(2)R
Incorporation Company
7 June 2007
NEWINCIncorporation