HOGG, SONS AND JB JOHNSTONE LTD

Devines Bellefield House Devines Bellefield House, Chelmsford, CM2 0RG, Essex, England
StatusACTIVE
Company No.08229469
CategoryPrivate Limited Company
Incorporated26 Sep 2012
Age11 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

HOGG, SONS AND JB JOHNSTONE LTD is an active private limited company with number 08229469. It was incorporated 11 years, 8 months, 23 days ago, on 26 September 2012. The company address is Devines Bellefield House Devines Bellefield House, Chelmsford, CM2 0RG, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-29

New address: Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG

Old address: Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Golder

Termination date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Golder

Change date: 2015-09-24

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Richard Dorrington

Change date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

Old address: 37B Wapping High Street London E1W 1NR

New address: Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD

Change date: 2015-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-13

Officer name: Mr Mark Golder

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Richard Dorrington

Change date: 2014-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

Action Date: 25 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-12

New address: 37B Wapping High Street London E1W 1NR

Old address: 43 Berkely Square Mayfair Westminster London W1J 5FJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Incorporation company

Date: 26 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CB SUPPORT SERVICES LTD

52 VALLEY WALK,RICKMANSWORTH,WD3 3TG

Number:11148512
Status:ACTIVE
Category:Private Limited Company

INTERTAIN (BARS) III LIMITED

PORTER TUN HOUSE,LUTON,LU1 3LS

Number:09591071
Status:ACTIVE
Category:Private Limited Company

KAIZEN HOMEOPATHIC SUPPLIES LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:08614469
Status:ACTIVE
Category:Private Limited Company

RIPPED GYM SUPPLEMENTS LIMITED

4 WYCH ELM,HARLOW,CM20 1QP

Number:07525990
Status:ACTIVE
Category:Private Limited Company

SILENTPOINT LIMITED

84 ADDISCOMBE ROAD,SURREY,CR0 5PP

Number:04081339
Status:ACTIVE
Category:Private Limited Company

THE FASTFOOD FACTORY LIMITED

69 GREAT HAMPTON STREET,69 GREAT HAMPTON STREET,B18 6EW

Number:06499984
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