JOHNSON FLOYD BUILDING SERVICES LIMITED

32 Lakeside Drive 32 Lakeside Drive, Solihull, B90 4SX, England
StatusACTIVE
Company No.05612435
CategoryPrivate Limited Company
Incorporated04 Nov 2005
Age18 years, 7 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 20 Aug 2018

Action Date: 11 Jul 2018

Category: Capital

Type: SH06

Capital : 37 GBP

Date: 2018-07-11

Documents

View document PDF

Capital return purchase own shares

Date: 20 Aug 2018

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Jul 2009

Category: Capital

Type: 169

Description: Gbp ic 100/50\04/06/09\gbp sr 50@1=50\

Documents

View document PDF

Resolution

Date: 19 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director anthony johnson

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michael floyd / 04/06/2009

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / karen floyd / 04/06/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL MUMS LIMITED

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

KINGSTON CARS 13 LIMITED

OLD LAND FIELD PORTSMOUTH ROAD,WOKING,GU23 6EL

Number:10602028
Status:ACTIVE
Category:Private Limited Company

MCR MANAGEMENT LIMITED

UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR,MANCHESTER,M12 6JH

Number:05823622
Status:ACTIVE
Category:Private Limited Company

P A R GROUNDWORKS LTD

5 DUNBAR AVENUE,JOHNSTONE,PA5 0HE

Number:SC617224
Status:ACTIVE
Category:Private Limited Company

PETRE PROPERTIES LTD

BRIDGE HOUSE ASHLEY ROAD,ALTRINCHAM,WA14 2UT

Number:09738190
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