Get an alert when JOHNSEN & JORGENSEN LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-04 (in 8mo)

Last made up 2025-12-21

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

1

0% vs 2020

Profit before tax

Period ending 2021-12-31

Accounts

3-year trend · latest reflected 2021-12-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 2021-12-31.

Metric Trend 2019-12-312020-12-312021-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities
Net assets
Equity £0£0£0
Average employees 111
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“At the time of approving the financial statements, given the current financing and availability of group support, the directors have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future, being a period of at least 12 months from time of approval. Thus the directors continue to adopt the going concern basis of accounting in preparing the financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 24 resigned

Name Role Appointed Born Nationality
HARRISON, Andrew Secretary 2015-04-14
NEWMAN, Richard John Director 2008-03-25 Feb 1979 British
PICKERING, Edward Arthur Director 2023-06-02 May 1970 British
Show 24 resigned officers
Name Role Appointed Resigned
BALE, Andrew Paul Secretary 2001-04-27 2015-04-14
LEIGH, Martin Graham Secretary 1992-03-01
PEGLER, John Benjamin Secretary 1992-03-01 2005-04-04
ANDERSON, John Raymond Director 1995-09-29
ASHTON DAVIES, David Gore Director 1992-10-02
BALE, Andrew Paul Director 2001-04-27 2022-09-29
BIRD, Melvyn William Director 1995-11-01 2005-06-30
BRIGGS, Arthur Robert Director 1995-02-17 1996-04-19
BRIGHT, David Director 1994-05-24 1995-04-21
BURKE, Robert John Director 2002-06-27 2005-04-04
COMPSON, Stephen Edwin John Director 2001-04-27 2019-06-28
DARLOW, Jeffrey Director 1996-05-02 1999-09-30
ENTWISTLE, Graham Michael Director 1996-05-02 1998-04-01
EVANS, Melvin Harold Director 1993-07-31
HUNT, Julian Director 1996-04-22 1997-10-13
JOHNSON, Andrew Bainbridge Director 1997-05-01 1999-10-05
LILLEY, Gordon Douglas Director 1995-07-10
MOORE, Thomas Director 1992-07-29
PEGLER, John Benjamin Director 1992-03-01 2005-04-04
PETERSON, Christopher Director 1999-09-24 2002-11-28
PIERCE, Kenneth Director 1991-09-25 1993-06-11
POOLE, David Edward Director 1997-10-13 1998-05-01
SIMONS, Roger Neil Director 1993-08-02 1995-01-26
TENNYSON, Harry Ingles Director 1991-09-25 1996-05-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Newship Group Limited Corporate entity Shares 75–100%, Voting 75–100%, right-to-appoint-and-remove-directors-as-firm, significant-influence-or-control-as-firm 2016-04-06 Active

Filing timeline

Last 20 of 168 total filings

Date Type Category Description
2025-12-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-11 AA accounts Accounts with accounts type full
2024-12-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-10 AA accounts Accounts with accounts type full
2023-12-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-25 AA accounts Accounts with accounts type full
2023-06-02 AP01 officers Appoint person director company with name date PDF
2022-12-22 CS01 confirmation-statement Confirmation statement with updates PDF
2022-09-30 TM01 officers Termination director company with name termination date PDF
2022-07-21 AA accounts Accounts with accounts type micro entity PDF
2021-12-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-08-20 AA accounts Accounts with accounts type micro entity PDF
2020-12-21 CS01 confirmation-statement Confirmation statement with updates PDF
2020-03-18 AA accounts Accounts with accounts type micro entity PDF
2019-12-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-06-28 TM01 officers Termination director company with name termination date PDF
2019-03-27 AA accounts Accounts with accounts type micro entity PDF
2018-12-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2018-06-13 AA accounts Accounts with accounts type micro entity PDF
2017-12-21 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2020 → FY2021 · period ending 2021-12-31 vs 2020-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page