Company NameM & M Johnson Investments Limited
DirectorsMarvyn David Johnson and Malcolm Henry Johnson
Company StatusActive
Company NumberSC257477
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMarvyn David Johnson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bells Road
Lerwick
Shetland
ZE1 0QB
Scotland
Secretary NameMr Malcolm Henry Johnson
NationalityBritish
StatusCurrent
Appointed10 May 2006(2 years, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Russell Crescent
Lerwick
Shetland
ZE1 0QS
Scotland
Director NameMr Malcolm Henry Johnson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(3 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Russell Crescent
Lerwick
Shetland
ZE1 0QS
Scotland
Director NameMalcolm Henry Johnson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Bells Road
Lerwick
Shetland
ZE1 0QB
Scotland
Secretary NameMarvyn David Johnson
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bells Road
Lerwick
Shetland
ZE1 0QB
Scotland

Contact

Telephone01595 692335
Telephone regionLerwick, Shetland Islands

Location

Registered Address6 Bells Road
Lerwick
Shetland
ZE1 0QB
Scotland
ConstituencyOrkney and Shetland
WardLerwick South

Shareholders

200 at £1Malcolm Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£15,822
Cash£6,513
Current Liabilities£22,793

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

20 April 2007Delivered on: 28 April 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 42 kensington road, morecambe, lancashire.
Outstanding
16 June 2006Delivered on: 20 June 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 59 brunswick road, morecambe, lancashire.
Outstanding
30 June 2005Delivered on: 8 July 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property known as 92 dundas street, stockton-on-tees.
Outstanding
11 June 2004Delivered on: 2 July 2004
Persons entitled: Paragon Mortgages Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 1 mirfield street, liverpool, merseyside.
Outstanding
30 March 2007Delivered on: 16 April 2007
Satisfied on: 18 June 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 60 machin street stoke-on-trent staffordshire.
Fully Satisfied
14 December 2004Delivered on: 24 December 2004
Satisfied on: 14 May 2007
Persons entitled: Paragon Mortgages LTD

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 1. property known as 16 conway avenue, billingham, stockton-on-tees; fixed charges over rental income and property rights; floating charge over assets and undertakings not specified above.
Fully Satisfied
28 October 2004Delivered on: 4 November 2004
Satisfied on: 14 May 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 47 virginia gardens, brookfield, middlesrough, cleveland.
Fully Satisfied

Filing History

17 November 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 February 2016Current accounting period shortened from 30 June 2016 to 5 April 2016 (1 page)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200
(5 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(5 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
30 April 2009Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
9 March 2009Return made up to 06/03/09; full list of members (4 pages)
9 March 2009Director and secretary's change of particulars / malcolm johnson / 20/02/2009 (1 page)
18 February 2009Return made up to 10/02/09; full list of members (5 pages)
4 December 2008Return made up to 10/02/08; full list of members (5 pages)
14 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 June 2007Dec mort/charge * (2 pages)
17 May 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 May 2007Dec mort/charge * (2 pages)
14 May 2007Dec mort/charge * (2 pages)
28 April 2007Partic of mort/charge * (3 pages)
24 April 2007New director appointed (2 pages)
16 April 2007Partic of mort/charge * (3 pages)
27 February 2007Return made up to 10/02/07; full list of members (6 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (10 pages)
20 June 2006Partic of mort/charge * (3 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (1 page)
24 May 2006Director resigned (1 page)
14 March 2006Return made up to 10/02/06; full list of members (7 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
8 July 2005Partic of mort/charge * (3 pages)
22 February 2005Return made up to 10/02/05; full list of members (7 pages)
24 December 2004Partic of mort/charge * (3 pages)
4 November 2004Partic of mort/charge * (3 pages)
2 July 2004Partic of mort/charge * (6 pages)
11 February 2004Return made up to 10/02/04; full list of members (7 pages)
13 October 2003Incorporation (19 pages)