JOHNSON FLOYD BUILDING SERVICES LIMITED
Status | ACTIVE |
Company No. | 05612435 |
Category | Private Limited Company |
Incorporated | 04 Nov 2005 |
Age | 18 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
JOHNSON FLOYD BUILDING SERVICES LIMITED is an active private limited company with number 05612435. It was incorporated 18 years, 7 months, 5 days ago, on 04 November 2005. The company address is 32 Lakeside Drive 32 Lakeside Drive, Solihull, B90 4SX, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-19
Old address: 24 Arden Road Henley in Arden Warwickshire B95 5LF United Kingdom
New address: 32 Lakeside Drive Shirley Solihull B90 4SX
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Change person director company with change date
Date: 26 Jan 2019
Action Date: 26 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-26
Officer name: Mr Michael Floyd
Documents
Change to a person with significant control
Date: 21 Jan 2019
Action Date: 11 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-11
Psc name: Mr Michael Floyd
Documents
Change person director company with change date
Date: 18 Jan 2019
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Floyd
Change date: 2018-07-11
Documents
Change to a person with significant control
Date: 06 Dec 2018
Action Date: 11 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Floyd
Change date: 2018-07-11
Documents
Cessation of a person with significant control
Date: 06 Dec 2018
Action Date: 11 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-11
Psc name: Karen Floyd
Documents
Appoint person secretary company with name date
Date: 11 Oct 2018
Action Date: 09 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Laura Floyd
Appointment date: 2018-07-09
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Address
Type: AD01
New address: 24 Arden Road Henley in Arden Warwickshire B95 5LF
Old address: 26a Richmond Road Olton Solihull West Midlands B92 7RP
Change date: 2018-08-23
Documents
Capital cancellation shares
Date: 20 Aug 2018
Action Date: 11 Jul 2018
Category: Capital
Type: SH06
Capital : 37 GBP
Date: 2018-07-11
Documents
Capital return purchase own shares
Date: 20 Aug 2018
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Termination director company with name termination date
Date: 24 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Floyd
Termination date: 2018-07-11
Documents
Termination secretary company with name termination date
Date: 24 Jul 2018
Action Date: 11 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-07-11
Officer name: Karen Floyd
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 04 May 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2009
Action Date: 04 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-04
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Michael Floyd
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Karen Floyd
Documents
Legacy
Date: 08 Jul 2009
Category: Capital
Type: 169
Description: Gbp ic 100/50\04/06/09\gbp sr 50@1=50\
Documents
Resolution
Date: 19 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anthony johnson
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michael floyd / 04/06/2009
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / karen floyd / 04/06/2009
Documents
Accounts with accounts type total exemption small
Date: 15 May 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/08; full list of members
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/07; full list of members
Documents
Legacy
Date: 03 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 03/07/2008 from 10 st gerards road solihull west midlands B91 1TZ
Documents
Accounts with accounts type total exemption small
Date: 19 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 09 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/06; full list of members
Documents
Legacy
Date: 23 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
2A BELSHAM STREET,LONDON,E9 6NG
Number: | 08729871 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR SANDING EXPERTS UK LIMITED
GALLA HOUSE,NORTH FINCHLEY,N12 0BT
Number: | 10143291 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD LAND FIELD PORTSMOUTH ROAD,WOKING,GU23 6EL
Number: | 10602028 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR,MANCHESTER,M12 6JH
Number: | 05823622 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DUNBAR AVENUE,JOHNSTONE,PA5 0HE
Number: | SC617224 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE ASHLEY ROAD,ALTRINCHAM,WA14 2UT
Number: | 09738190 |
Status: | ACTIVE |
Category: | Private Limited Company |