About

Registered Number: 05405669
Date of Incorporation: 29/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1a And 1b Brunel Quay, Neyland, Pembrokeshire, SA73 1PY

 

Established in 2005, Audrey Johns Ltd have registered office in Pembrokeshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are Johns, Audrey Janet, Webber, Howard Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNS, Audrey Janet 29 March 2005 21 June 2012 1
WEBBER, Howard Colin 29 March 2005 21 June 2012 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 18 December 2018
MR01 - N/A 10 October 2018
MR01 - N/A 05 October 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 01 December 2017
MR01 - N/A 06 June 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 22 December 2016
MR01 - N/A 02 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 15 May 2015
MR01 - N/A 26 April 2015
MR01 - N/A 16 April 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 05 September 2012
TM02 - Termination of appointment of secretary 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
AR01 - Annual Return 25 April 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
395 - Particulars of a mortgage or charge 10 December 2005
395 - Particulars of a mortgage or charge 26 November 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
287 - Change in situation or address of Registered Office 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
CERTNM - Change of name certificate 01 April 2005
NEWINC - New incorporation documents 29 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2018 Outstanding

N/A

A registered charge 27 September 2018 Outstanding

N/A

A registered charge 01 June 2017 Outstanding

N/A

A registered charge 30 August 2016 Outstanding

N/A

A registered charge 14 April 2015 Outstanding

N/A

Debenture 08 December 2005 Outstanding

N/A

Debenture 14 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.