JOHNSONS 1871 HOLDINGS LIMITED

7 Brunel Court 7 Brunel Court, Northwich, CW9 7LP, Cheshire
StatusACTIVE
Company No.04647923
CategoryPrivate Limited Company
Incorporated27 Jan 2003
Age21 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

JOHNSONS 1871 HOLDINGS LIMITED is an active private limited company with number 04647923. It was incorporated 21 years, 4 months, 23 days ago, on 27 January 2003. The company address is 7 Brunel Court 7 Brunel Court, Northwich, CW9 7LP, Cheshire.



Company Fillings

Accounts with accounts type full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 Nov 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2023

Action Date: 03 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-03

Capital : 101 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2023

Action Date: 02 Nov 2023

Category: Capital

Type: SH01

Capital : 90 GBP

Date: 2023-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046479230007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046479230005

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046479230008

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046479230006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2021

Action Date: 28 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-28

Charge number: 046479230009

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Change account reference date company current extended

Date: 16 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 02 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Christian William Keene Goulding

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2019

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Warren David Hamlin

Change date: 2018-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-30

Officer name: Mr Darren Pardy

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian William Keene Goulding

Appointment date: 2018-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Resolution

Date: 10 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Hillin Holdings Ltd

Change date: 2017-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 08 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-05-08

Psc name: Hillin Holdings Ltd

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2017

Action Date: 08 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-08

Psc name: Mr Andi Kyodo Sinclair

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2017

Action Date: 08 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andi Kyodo Sinclair

Cessation date: 2017-05-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2017

Action Date: 08 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046479230008

Charge creation date: 2017-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-08

Officer name: Mr Warren David Hamlin

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Jane Sinclair

Termination date: 2017-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Hilton

Appointment date: 2017-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-10

Officer name: Andi Kyodo Sinclair

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2017

Action Date: 08 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-08

Charge number: 046479230007

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-04

Officer name: Mrs Wendy Jane Sinclair

Documents

View document PDF

Confirmation statement with updates

Date: 08 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 total exemption small

Date: 19 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-30

Officer name: Mr Andrew Sinclair

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-03

Officer name: Hilary Isobel Jamieson

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed johnsons moving services (holdings) LTD\certificate issued on 26/02/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2016

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-15

Officer name: Mr Andrew Sinclair

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2016

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-15

Officer name: Mrs Wendy Jane Sinclair

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2016

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-15

Officer name: Hilary Isobel Jamieson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

Old address: C/O Johnsons Moving Services Limited Road Three Winsford Industrial Estate Winsford Cheshire CW7 3PD

Change date: 2015-11-17

New address: 7 Brunel Court Rudheath Way Northwich Cheshire CW9 7LP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2015

Action Date: 19 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-19

Charge number: 046479230006

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Change person secretary company with change date

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Hilary Isobel Jamieson

Change date: 2015-03-25

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Jane Sinclair

Change date: 2015-03-25

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-25

Officer name: Mr Andrew Sinclair

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2014

Action Date: 31 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046479230005

Charge creation date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 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 total exemption small

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed awak LIMITED\certificate issued on 24/06/13

Documents

View document PDF

Resolution

Date: 10 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital return purchase own shares

Date: 28 Feb 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Capital

Type: SH06

Date: 2013-02-21

Capital : 76 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Willis

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alick Willis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2012

Action Date: 20 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-20

Old address: Road Three Winsford Industrial Estate Winsford Cheshire CW7 3PO

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 27 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-27

Documents

View document PDF

Resolution

Date: 27 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Oct 2011

Action Date: 18 Jul 2011

Category: Capital

Type: SH02

Date: 2011-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jul 2011

Action Date: 11 Jul 2011

Category: Address

Type: AD01

Old address: the Dowery, Barker Street Nantwich Cheshire CW5 5TE

Change date: 2011-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 27 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 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: 24 Feb 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: 23 Feb 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wendy Jane Sinclair

Change date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: Andrew Sinclair

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Jane Willis

Change date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-27

Officer name: Alick Willis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 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 total exemption small

Date: 10 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 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 total exemption small

Date: 28 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF


Some Companies

APPROPRIATE SOLUTIONS WEB DEVELOPMENT LIMITED

12 THE OFFICE,PENRITH,CA11 9EH

Number:08027627
Status:ACTIVE
Category:Private Limited Company

COMMUNITY AMBASSADORS UK - EUROPE LIMITED

SUITE 137 ACCESS HOUSE,ALPERTON,HA0 1BH

Number:09477362
Status:ACTIVE
Category:Private Limited Company

EMET STRATEGIC CONSULTING LIMITED

HANDEL HOUSE,EDGWARE,HA8 7DB

Number:10138440
Status:ACTIVE
Category:Private Limited Company

MATCHPLAY ENGINEERING LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:03303737
Status:ACTIVE
Category:Private Limited Company

R W BELL TOWERS LIMITED

WINN SOLICITORS LTD BRINKBURN STREET,NEWCASTLE UPON TYNE,NE6 1PL

Number:08708656
Status:ACTIVE
Category:Private Limited Company

REECHO GROUP LIMITED

UNIT 14 GREENWAY FARM BATH ROAD,BRISTOL,BS30 5RL

Number:09666000
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