Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHNSONS CARS LIMITED
Company Information for

JOHNSONS CARS LIMITED

JOHNSONS CARS LTD, EMPIRE COURT, ALBERT STREET, REDDITCH, WORCESTERSHIRE, B97 4DA,
Company Registration Number
03716766
Private Limited Company
Active

Company Overview

About Johnsons Cars Ltd
JOHNSONS CARS LIMITED was founded on 1999-02-22 and has its registered office in Redditch. The organisation's status is listed as "Active". Johnsons Cars Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JOHNSONS CARS LIMITED
 
Legal Registered Office
JOHNSONS CARS LTD
EMPIRE COURT
ALBERT STREET
REDDITCH
WORCESTERSHIRE
B97 4DA
Other companies in B97
 
Telephone01905612233
 
Filing Information
Company Number 03716766
Company ID Number 03716766
Date formed 1999-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB927551606  
Last Datalog update: 2024-03-07 00:16:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSONS CARS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOHNSONS CARS LIMITED
The following companies were found which have the same name as JOHNSONS CARS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHNSONS CARS UK LLP EMPIRE COURT ALBERT STREET REDDITCH B97 4DA Active Company formed on the 2010-10-01

Company Officers of JOHNSONS CARS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ROBERT BERWICK
Director 1999-07-01
JAMES ANTHONY DALE
Director 1999-07-01
JONATHAN RICHARD DALE
Director 1999-03-09
RICHARD VINCENT WILLIAM MARTIN
Director 1999-07-01
MARTIN DUDLEY SUMNER
Director 1999-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOSEPH PITT
Company Secretary 2000-04-03 2009-11-30
ARTHUR GEOFFREY DALE
Director 1999-03-09 2009-09-22
MARTIN DUDLEY SUMNER
Company Secretary 1999-07-01 2000-04-03
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1999-02-22 1999-07-01
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1999-02-22 1999-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT BERWICK CHAMBERS OF TAMWORTH LIMITED Director 2017-10-04 CURRENT 2003-04-16 Active
MICHAEL ROBERT BERWICK CHAMBERS OF SUTTON LIMITED Director 2017-10-04 CURRENT 1936-06-29 Active
MICHAEL ROBERT BERWICK JAMES A LAWRIE LIMITED Director 2017-08-31 CURRENT 2002-03-20 Active
MICHAEL ROBERT BERWICK CENTRAL BIRMINGHAM CARS LIMITED Director 2013-11-15 CURRENT 2008-05-01 Active
MICHAEL ROBERT BERWICK FW MOTORS LIMITED Director 2013-10-09 CURRENT 2007-10-29 Active
MICHAEL ROBERT BERWICK PARK VEHICLE CONTRACTS LIMITED Director 2010-08-02 CURRENT 2010-01-29 Active
MICHAEL ROBERT BERWICK MOTORWORLD GARAGES LIMITED Director 2010-01-22 CURRENT 2009-11-03 Active
MICHAEL ROBERT BERWICK VENTURA PARK LIMITED Director 2009-02-05 CURRENT 1996-11-27 Active
MICHAEL ROBERT BERWICK JCAR LIMITED Director 2002-05-29 CURRENT 2002-05-23 Active
JAMES ANTHONY DALE TERBERG MATEC UK LIMITED Director 2018-07-11 CURRENT 2015-07-23 Active
JAMES ANTHONY DALE WOODSTOCK BRIDGE LTD Director 2015-08-25 CURRENT 2015-08-25 Active
JONATHAN RICHARD DALE JCAR LIMITED Director 2002-05-29 CURRENT 2002-05-23 Active
RICHARD VINCENT WILLIAM MARTIN CHAMBERS OF TAMWORTH LIMITED Director 2017-10-04 CURRENT 2003-04-16 Active
RICHARD VINCENT WILLIAM MARTIN CHAMBERS OF SUTTON LIMITED Director 2017-10-04 CURRENT 1936-06-29 Active
RICHARD VINCENT WILLIAM MARTIN JAMES A LAWRIE LIMITED Director 2017-08-31 CURRENT 2002-03-20 Active
RICHARD VINCENT WILLIAM MARTIN CENTRAL BIRMINGHAM CARS LIMITED Director 2013-11-15 CURRENT 2008-05-01 Active
MARTIN DUDLEY SUMNER VENTURA PARK LIMITED Director 2009-02-05 CURRENT 1996-11-27 Active
MARTIN DUDLEY SUMNER JCAR LIMITED Director 2002-07-05 CURRENT 2002-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07Director's details changed for Mr Michael Robert Berwick on 2023-12-07
2023-12-07Director's details changed for Mr James Anthony Dale on 2023-12-07
2023-12-07Director's details changed for Mr Jonathan Richard Dale on 2023-12-07
2023-12-07Director's details changed for Mr Martin Dudley Sumner on 2023-12-07
2023-12-07Director's details changed for Mr Richard Vincent William Martin on 2023-12-07
2023-08-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-22CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 37
2022-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037167660047
2022-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 037167660047
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 037167660046
2021-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2019-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 037167660045
2018-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037167660044
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037167660043
2017-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2017-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-09-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1000000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-27AD02Register inspection address changed from Volvo Dealership Clive Road Redditch Worcestershire B97 4BT England to Empire Court Albert Street Redditch B97 4DA
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/16 FROM Clive Road Redditch Worcestershire B97 4BT
2016-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1000000
2016-02-26AR0122/02/16 ANNUAL RETURN FULL LIST
2015-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1000000
2015-02-23AR0122/02/15 ANNUAL RETURN FULL LIST
2014-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1000000
2014-03-05AR0122/02/14 ANNUAL RETURN FULL LIST
2014-03-05CH01Director's details changed for Mr Richard Vincent William Martin on 2013-05-01
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 037167660042
2013-10-28AUDAUDITOR'S RESIGNATION
2013-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 037167660041
2013-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-25AR0122/02/13 FULL LIST
2013-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2013-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2012-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2012-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2012-03-05AR0122/02/12 FULL LIST
2012-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY DALE / 18/04/2011
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2011-02-23AR0122/02/11 FULL LIST
2010-06-01AR0122/02/10 FULL LIST
2010-05-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-05-28AD02SAIL ADDRESS CHANGED FROM: VOLVO DEALERSHIP CLIVE ROAD REDDITCH WORCESTERSHIRE B97 4BT ENGLAND
2010-05-28AD02SAIL ADDRESS CREATED
2010-05-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD DALE / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DUDLEY SUMNER / 22/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY DALE / 22/02/2010
2010-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2010-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2010-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2009-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-11-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PITT
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR DALE
2009-06-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2009-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2009-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-02-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2008-11-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2008-03-19363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-22363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-26122£ IC 1250000/1000000 31/12/06 £ SR 250000@1=250000
2007-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2006-03-14363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 9009AU MOT Vehicle Testing Station at 8 KINGS ROAD NEW OSCOTT B73 5AF
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1129273 Active Licenced property: SUTTON ROAD HILL FARM TAMWORTH GB B78 3DY. Correspondance address: ALBERT STREET EMPIRE COURT REDDITCH GB B97 4BA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHNSONS CARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 47
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-19 Outstanding BARCLAYS BANK PLC
2013-05-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-01-09 Outstanding VOLKSWAGEN BANK GMBH
LEGAL CHARGE 2013-01-09 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 2012-09-08 Outstanding SANTANDER CONSUMER (UK) PLC
LEGAL CHARGE 2012-03-29 Outstanding TOYOTA FINANCIAL SERVICES (UK) PLC
LEGAL CHARGE 2012-02-01 Outstanding BARCLAYS BANK PLC
GENERAL CHARGE 2010-02-01 Outstanding VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH
LEGAL CHARGE 2010-01-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-01-29 Outstanding BARCLAYS BANK PLC
LOAN STOCK INSTRUMENT 2009-02-14 Outstanding THE PERSONS WHOSE NAMES ARE FOR THE TIME BEING ENTERED INTO THE REGISTER AS THE HOLDERS OF THE STOCK
FLOATING CHARGE 2008-11-20 Outstanding HONDA FINANCE EUROPE PLC
LEGAL CHARGE 2008-04-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-03-07 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2006-03-16 Outstanding TOYOTA FINANCIAL SERVICES (UK) PLC
CHARGE ON VEHICLE STOCKS 2006-03-06 Satisfied VOLVO CAR FINANCE LIMITED
DEBENTURE 2006-03-06 Satisfied VOLVO CAR FINANCE LIMITED
LEGAL CHARGE 2005-11-18 Satisfied BARCLAYS BANK PLC
MORTGAGE 2005-06-27 Satisfied BARCLAYS BANK PLC
GENERAL CHARGE 2004-08-05 Outstanding VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 2004-07-27 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
LEGAL CHARGE 2003-08-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-02-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-01-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-01-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-12-24 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT AGREEMENT 1999-09-14 Satisfied M R HOLLOWAY, A J ILES, P J CLEOBURY AND J A NOTMAN
RENT SECURITY DEPOSIT DEED 1999-09-01 Satisfied LOTFRESH LIMITED
LEGAL CHARGE 1999-08-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-08-19 Satisfied BARCLAYS BANK PLC
GENERAL CHARGE 1999-07-27 PART of the property or undertaking has been released from charge HONDA FINANCE EUROPE PLC
LOAN STOCK CERTIFICATE 1999-07-08 Satisfied THE TRUSTEES OF THE GEOFF DALE SONS SETTLEMENT (THE "STOCKHOLDER")
LOAN STOCK CERTIFICATED 1999-07-08 Satisfied ARTHUR GEOFFREY DALE
LEGAL CHARGE 1999-07-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-05-19 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
MORTGAGE 1999-05-19 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
LEGAL CHARGE 1999-04-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 1999-03-30 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-03-19 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of JOHNSONS CARS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

JOHNSONS CARS LIMITED owns 2 domain names.

jvan.co.uk   johnsonscarsltd.co.uk  

Trademarks
We have not found any records of JOHNSONS CARS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
TRANSFER HIGHFIELD MOTORS LIMITED 2005-01-15 Outstanding

We have found 1 mortgage charges which are owed to JOHNSONS CARS LIMITED

Income
Government Income

Government spend with JOHNSONS CARS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2014-07-17 GBP £10,000 Other Long Term Assets
Bracknell Forest Council 2013-11-18 GBP £5,000 Flexible Benefits Control Account
Solihull Metropolitan Borough Council 2012-10-08 GBP £6,000 Other Long Term Assets
Dudley Borough Council 2011-05-31 GBP £2,042
Dudley Borough Council 2011-05-31 GBP £4,220

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for JOHNSONS CARS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
11 HARROW ROAD HEREFORD HR4 0EH 35,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHNSONS CARS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHNSONS CARS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.