Background WavePink WaveYellow Wave

JOHNSON & FEATHER DEVELOPMENTS LIMITED (10240892)

JOHNSON & FEATHER DEVELOPMENTS LIMITED (10240892) is an active UK company. incorporated on 20 June 2016. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JOHNSON & FEATHER DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include FEATHER, Roger David, JOHNSON, Kevin Michael.

Company Number
10240892
Status
active
Type
ltd
Incorporated
20 June 2016
Age
9 years
Address
18 St Christopher's Way, Derby, DE24 8JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FEATHER, Roger David, JOHNSON, Kevin Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSON & FEATHER DEVELOPMENTS LIMITED

JOHNSON & FEATHER DEVELOPMENTS LIMITED is an active company incorporated on 20 June 2016 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JOHNSON & FEATHER DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10240892

LTD Company

Age

9 Years

Incorporated 20 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

18 St Christopher's Way Pride Park Derby, DE24 8JY,

Previous Addresses

1 Pinnacle Way Pride Park Derby DE24 8ZS United Kingdom
From: 20 June 2016To: 6 February 2025
Timeline

3 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Sept 16
Loan Secured
Sept 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FEATHER, Roger David

Active
Pride Park, DerbyDE24 8JY
Born June 1959
Director
Appointed 20 Jun 2016

JOHNSON, Kevin Michael

Active
Pride Park, DerbyDE24 8JY
Born December 1966
Director
Appointed 20 Jun 2016

Persons with significant control

2

Mr Roger David Feather

Active
Pride Park, DerbyDE24 8JY
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2016

Mr Kevin Michael Johnson

Active
Pride Park, DerbyDE24 8JY
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 July 2022
AAMDAAMD
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2016
MR01Registration of a Charge
Incorporation Company
20 June 2016
NEWINCIncorporation