JOHNSON FLEMING SERVICES LIMITED
Status | ACTIVE |
Company No. | 08373606 |
Category | Private Limited Company |
Incorporated | 24 Jan 2013 |
Age | 11 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
JOHNSON FLEMING SERVICES LIMITED is an active private limited company with number 08373606. It was incorporated 11 years, 4 months, 24 days ago, on 24 January 2013. The company address is 14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF, England.
Company Fillings
Change to a person with significant control
Date: 20 Feb 2024
Action Date: 26 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Johnson Fleming Group Limited
Change date: 2023-04-26
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Change to a person with significant control
Date: 19 Feb 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-01-24
Psc name: Johnson Fleming Group Limited
Documents
Accounts with accounts type small
Date: 13 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Address
Type: AD01
New address: 14 Caroline Point 62 Caroline Street Birmingham B3 1UF
Change date: 2023-04-26
Old address: Fleming House George Road Bromsgrove Enterprise Park Bromsgrove Worcestershire B60 3AL
Documents
Termination director company with name termination date
Date: 28 Mar 2023
Action Date: 24 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-24
Officer name: Tom Claridge
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Accounts with accounts type small
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Change person director company with change date
Date: 22 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Jayne Carter
Change date: 2022-02-01
Documents
Accounts with accounts type small
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Appoint person director company with name date
Date: 06 Jan 2021
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Jayne Carter
Appointment date: 2020-11-20
Documents
Accounts with accounts type small
Date: 05 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Timothy Fletcher
Termination date: 2020-04-30
Documents
Termination director company with name termination date
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jannine Linda Cross
Termination date: 2020-04-30
Documents
Change account reference date company current shortened
Date: 30 Apr 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Change account reference date company current extended
Date: 03 Feb 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 31 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-12-31
Documents
Appoint person director company with name date
Date: 31 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-17
Officer name: Mrs Gemma Louise Saunders
Documents
Appoint person director company with name date
Date: 31 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Stephen Pawley
Appointment date: 2020-01-17
Documents
Mortgage satisfy charge full
Date: 31 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083736060001
Documents
Resolution
Date: 30 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 13 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type small
Date: 04 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type small
Date: 30 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 04 Jan 2017
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tom Claridge
Appointment date: 2016-12-22
Documents
Appoint person director company with name date
Date: 30 Dec 2016
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-22
Officer name: Mr Iain Michael Chadwick
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Change person director company with change date
Date: 25 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Timothy Fletcher
Change date: 2016-01-01
Documents
Change person director company with change date
Date: 25 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jannine Linda Cross
Change date: 2016-01-01
Documents
Accounts with accounts type small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type small
Date: 13 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Mortgage create with deed with charge number
Date: 13 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083736060001
Documents
Accounts with accounts type dormant
Date: 17 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company current shortened
Date: 08 Feb 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 08 Feb 2013
Action Date: 08 Feb 2013
Category: Address
Type: AD01
Old address: Fleming House George Road Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL United Kingdom
Change date: 2013-02-08
Documents
Incorporation company
Date: 24 Jan 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
160 HOLMLEIGH ROAD,LONDON,N16 5PY
Number: | 11404535 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BIRKETT WAY,CHALFONT ST GILES,HP8 4BH
Number: | 10120767 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMMERSMITH CENTRAL SOUTH LIMITED PARTNERSHIP
PORTLAND HOUSE,LONDON,SW1E 5DS
Number: | LP014193 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 DEBEN CRESCENT,SWINDON,SN25 3QB
Number: | 11875479 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 THE GRANGE,LONDON,SW19 4PS
Number: | 10413108 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 NELSON ROAD,LONDON,N8 9RX
Number: | 11694528 |
Status: | ACTIVE |
Category: | Private Limited Company |