KADANT JOHNSON SYSTEMS INTERNATIONAL LIMITED

88-93 Second Floor Pegholme, Wharfebank Mills 88-93 Second Floor Pegholme, Wharfebank Mills, Otley, LS21 3JP, West Yorkshire, England
StatusACTIVE
Company No.03702369
CategoryPrivate Limited Company
Incorporated27 Jan 1999
Age25 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

KADANT JOHNSON SYSTEMS INTERNATIONAL LIMITED is an active private limited company with number 03702369. It was incorporated 25 years, 4 months, 11 days ago, on 27 January 1999. The company address is 88-93 Second Floor Pegholme, Wharfebank Mills 88-93 Second Floor Pegholme, Wharfebank Mills, Otley, LS21 3JP, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Mckenney

Appointment date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Eric Thomas Langevin

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Jan 2021

Category: Address

Type: AD03

New address: 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Change sail address company with new address

Date: 28 Jan 2021

Category: Address

Type: AD02

New address: 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-03

Officer name: Mr Jeffrey Lee Powell

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-03

Officer name: Mr Eric Thomas Langevin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Address

Type: AD01

New address: 88-93 Second Floor Pegholme, Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP

Change date: 2019-09-19

Old address: Little Lane Ilkley West Yorkshire LS29 8HY

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Lee Powell

Appointment date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Wood Painter

Termination date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Joseph Callus

Appointment date: 2016-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-15

Officer name: David Philip Carrington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Zoe Caroline Cooper

Documents

View document PDF

Termination secretary company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Josephine Nixon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Josephine Laura Nixon

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Bentley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Thomas Langevin

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Wood Painter

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Sindoni

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Rainville

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fredrik Han Westerhout

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Margaret Bentley

Documents

View document PDF

Termination secretary company with name

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Josephine Nixon

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 27 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-29

Officer name: Edward J Sindoni

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-29

Officer name: William Anthony Rainville

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Philip Carrington

Change date: 2010-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/09; full list of members

Documents

View document PDF

Auditors resignation company

Date: 25 Nov 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 21 Nov 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 16 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed johnson systems international li mited\certificate issued on 16/05/05

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 21 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/00; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BAPASHRI SERVICES LIMITED

29 TOWNSEND WAY,NORTHWOOD,HA6 1TG

Number:08543798
Status:ACTIVE
Category:Private Limited Company

CHLOE KIRTON CREATIVE LIMITED

78 STURGEONS WAY,HITCHIN,SG4 0BN

Number:11900331
Status:ACTIVE
Category:Private Limited Company

GLENMORE TRUST

OLD CROFT WELL LANE,CARLISLE,CA3 9AZ

Number:IP28357R
Status:ACTIVE
Category:Industrial and Provident Society

LAUREATE ONLINE EDUCATION B.V.

HAARLERBERGWEG 23C,AMSTERDAM,

Number:FC028026
Status:ACTIVE
Category:Other company type

MINISTRY OF LOVE LIMITED

22 BARMOOR CLOSE,SCARBOROUGH,YO13 0RZ

Number:04532238
Status:ACTIVE
Category:Private Limited Company

NEW HAW DENTAL LIMITED

4 SCOTLAND BRIDGE ROAD,ADDLESTONE,KT15 3HD

Number:07610847
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source