Background WavePink WaveYellow Wave

JOHNSON FLEMING SERVICES LIMITED (08373606)

JOHNSON FLEMING SERVICES LIMITED (08373606) is an active UK company. incorporated on 24 January 2013. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. JOHNSON FLEMING SERVICES LIMITED has been registered for 13 years. Current directors include CARTER, Nicola Jayne, CHADWICK, Iain Michael, PAWLEY, Matthew Stephen and 1 others.

Company Number
08373606
Status
active
Type
ltd
Incorporated
24 January 2013
Age
13 years
Address
14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
CARTER, Nicola Jayne, CHADWICK, Iain Michael, PAWLEY, Matthew Stephen, SAUNDERS, Gemma Louise
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSON FLEMING SERVICES LIMITED

JOHNSON FLEMING SERVICES LIMITED is an active company incorporated on 24 January 2013 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. JOHNSON FLEMING SERVICES LIMITED was registered 13 years ago.(SIC: 66290)

Status

active

Active since 13 years ago

Company No

08373606

LTD Company

Age

13 Years

Incorporated 24 January 2013

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 16 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

Overdue

1 month overdue

Last Filed

Made up to 24 January 2025 (1 year ago)
Submitted on 27 January 2025 (1 year ago)

Next Due

Due by 7 February 2026
For period ending 24 January 2026
Contact
Address

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

Previous Addresses

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 United Kingdom
From: 24 January 2013To: 8 February 2013
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Loan Secured
Sept 13
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Jan 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jan 21
Director Left
Mar 23
Owner Exit
Oct 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CARTER, Nicola Jayne

Active
10 The Mead Business Centre, CheshamHP5 3EE
Born October 1987
Director
Appointed 20 Nov 2020

CHADWICK, Iain Michael

Active
62 Caroline Street, BirminghamB3 1UF
Born February 1972
Director
Appointed 22 Dec 2016

PAWLEY, Matthew Stephen

Active
George Road, BromsgroveB60 3AL
Born June 1976
Director
Appointed 17 Jan 2020

SAUNDERS, Gemma Louise

Active
George Road, BromsgroveB60 3AL
Born February 1979
Director
Appointed 17 Jan 2020

CLARIDGE, Tom

Resigned
George Road, BromsgroveB60 3AL
Born July 1978
Director
Appointed 22 Dec 2016
Resigned 24 Jan 2023

CROSS, Jannine Linda

Resigned
George Road, BromsgroveB60 3AL
Born December 1960
Director
Appointed 24 Jan 2013
Resigned 30 Apr 2020

FLETCHER, Simon Timothy

Resigned
George Road, BromsgroveB60 3AL
Born August 1966
Director
Appointed 24 Jan 2013
Resigned 30 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
62 Caroline Street, BirminghamB3 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2024
62 Caroline Street, BirminghamB3 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
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
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
5 November 2020
AAAnnual Accounts
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
Change Account Reference Date Company Current Shortened
30 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Resolution
30 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 February 2013
AD01Change of Registered Office Address
Incorporation Company
24 January 2013
NEWINCIncorporation