JOHNS & CO REAL ESTATE (SERVICES) LIMITED

Regina House Regina House, London, NW3 5JS
StatusACTIVE
Company No.08468135
CategoryPrivate Limited Company
Incorporated02 Apr 2013
Age11 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

JOHNS & CO REAL ESTATE (SERVICES) LIMITED is an active private limited company with number 08468135. It was incorporated 11 years, 1 month, 5 days ago, on 02 April 2013. The company address is Regina House Regina House, London, NW3 5JS.



Company Fillings

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 03 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-03

Officer name: Mr Jonathan William Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clynton Nel

Termination date: 2023-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 04 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 04 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-04

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clynton Nel

Change date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 04 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 04 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2018

Action Date: 13 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-13

Capital : 2,225,436 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 May 2018

Action Date: 25 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-25

Charge number: 084681350001

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2018

Action Date: 28 Apr 2017

Category: Capital

Type: SH01

Capital : 2,071,044 GBP

Date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank Gerard Walker

Appointment date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 04 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2016

Action Date: 27 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-27

Capital : 1,705,374.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clynton Nel

Appointment date: 2016-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 04 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Morley

Change date: 2014-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Elizabeth Alexandra Townrow

Termination date: 2014-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Elizabeth Alexandra Townrow

Documents

View document PDF

Certificate change of name company

Date: 16 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed truestone real estate (services) LIMITED\certificate issued on 16/05/13

Documents

View document PDF

Change of name notice

Date: 16 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Morley

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Morley

Documents

View document PDF

Incorporation company

Date: 02 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW GIFFORD ARCHITECTS LTD

TRAFALGAR HOUSE,LICHFIELD,WS13 6LH

Number:04767828
Status:ACTIVE
Category:Private Limited Company

FISH4 TRADING LIMITED

ONE CANADA SQAURE,LONDON,E14 5AP

Number:04280832
Status:ACTIVE
Category:Private Limited Company

FORTECH SOLUTIONS LIMITED

THE OLD BAKEHOUSE DOWNS PARK EAST,BRISTOL,BS6 7QD

Number:09214429
Status:ACTIVE
Category:Private Limited Company

LEZER LIMITED

22 EASTCHEAP,LONDON,EC3M 1EU

Number:06432817
Status:ACTIVE
Category:Private Limited Company

MW CONTRACT DEVELOPMENTS LTD

86 WILLOW WAY,HASSOCKS,BN6 9TJ

Number:07631617
Status:ACTIVE
Category:Private Limited Company

TECHNOLOGY TRANSFER INNOVATION LTD

30 UPPER HIGH STREET,THAME,OX9 3EZ

Number:10648625
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