JOHNSONS DEVELOPMENTS LTD

Trinity House Trinity House, Birmingham, B1 1QH
StatusLIQUIDATION
Company No.08598440
CategoryPrivate Limited Company
Incorporated05 Jul 2013
Age10 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

JOHNSONS DEVELOPMENTS LTD is an liquidation private limited company with number 08598440. It was incorporated 10 years, 11 months, 10 days ago, on 05 July 2013. The company address is Trinity House Trinity House, Birmingham, B1 1QH.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jun 2024

Action Date: 07 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-04-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jun 2023

Action Date: 07 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

Old address: Nova House Hall Farm Way Smalley Ilkeston DE7 6JS England

Change date: 2022-05-03

New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Jeremy Robert Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-09

Old address: Accounting Matters Wellington Street Ripley Derbyshire DE5 3EH England

New address: Nova House Hall Farm Way Smalley Ilkeston DE7 6JS

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2021

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-10

Psc name: Emma Johnson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

New address: Accounting Matters Wellington Street Ripley Derbyshire DE5 3EH

Old address: Nova House Hall Farm Way Smalley Ilkeston DE7 6JS England

Change date: 2018-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

Old address: 65-67 Church Street Sutton-in-Ashfield NG17 1FE England

New address: Nova House Hall Farm Way Smalley Ilkeston DE7 6JS

Change date: 2018-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

Old address: 203 Huthwaite Road Sutton-in-Ashfield Nottinghamshire NG17 2HB England

New address: 65-67 Church Street Sutton-in-Ashfield NG17 1FE

Change date: 2017-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-12

Old address: Unit 11 U Epos House Heage Road Ripley Derbyshire DE5 3GH

New address: 203 Huthwaite Road Sutton-in-Ashfield Nottinghamshire NG17 2HB

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Incorporation company

Date: 05 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAGGY TROUSERS CLOTHING LIMITED

11A TURNHAM GREEN TERRACE,LONDON,W4 1RG

Number:07657715
Status:ACTIVE
Category:Private Limited Company

F. C. GLOBAL INVESTMENTS LIMITED

320 ST. JOHN STREET,LONDON,EC1V 4NT

Number:06610693
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOSEPHINE'S BAKERY LIMITED

182 HOLLAND ROAD,LONDON,W14 8AH

Number:08836941
Status:ACTIVE
Category:Private Limited Company

KAIDOS LIMITED

INGLEDELL,HIGH WYCOMBE,HP10 9PH

Number:08003415
Status:ACTIVE
Category:Private Limited Company

ORANGE SQUARE RESIDENTIAL LTD

18 HIGH STREET NORTH,EAST HAM,E6 2HJ

Number:06872073
Status:ACTIVE
Category:Private Limited Company

THE SUSSEX COLOURFUL GARDEN COMPANY LIMITED

OXFORD HOUSE 15-17,TUNBRIDGE WELLS,TN1 1EN

Number:07062224
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