JOHNSTONE AUTOMOTIVE LIMITED

1066 London Road, Leigh On Sea, SS9 3NA, Essex
StatusLIQUIDATION
Company No.09515570
CategoryPrivate Limited Company
Incorporated28 Mar 2015
Age9 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

JOHNSTONE AUTOMOTIVE LIMITED is an liquidation private limited company with number 09515570. It was incorporated 9 years, 1 month, 24 days ago, on 28 March 2015. The company address is 1066 London Road, Leigh On Sea, SS9 3NA, Essex.



Company Fillings

Liquidation voluntary statement of affairs

Date: 29 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Address

Type: AD01

Old address: Unit 1 Hales Farm High Cross Lane Little Canfield Dunmow Essex CM6 1TQ

Change date: 2023-06-29

New address: 1066 London Road Leigh on Sea Essex SS9 3NA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2020

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-14

Psc name: Mr Matthew Johnstone

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2020

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-14

Psc name: Sophia Maree Johnstone

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-05

Officer name: Mr Matthew Johnstone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Johnstone

Change date: 2017-12-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-15

Officer name: Mr Matthew Johnstone

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Johnstone

Change date: 2017-08-11

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-11

Psc name: Mr Matthew Johnstone

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Capital : 600 GBP

Date: 2017-04-06

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Capital : 550 GBP

Date: 2017-04-06

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Capital : 450 GBP

Date: 2017-04-06

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-06

Capital : 400 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH01

Capital : 350 GBP

Date: 2017-04-06

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-14

Officer name: Mr Matthew Johnstone

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-14

Officer name: Mr Matthew Johnstone

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

New address: Unit 1 Hales Farm High Cross Lane Little Canfield Dunmow Essex CM6 1TQ

Change date: 2017-02-14

Old address: Dickens House Guithavon Street Witham Essex CM8 1BJ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Resolution

Date: 28 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2015

Action Date: 08 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-08

Capital : 300 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2015

Action Date: 08 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-08

Capital : 300 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-06

Officer name: Mr Matthew Johnstone

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-06

Officer name: Philip Lawrence

Documents

View document PDF

Incorporation company

Date: 28 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPEC BUILDING CONTRACTORS LIMITED

ARMOURY HOUSE ARMOURY ROAD,COLCHESTER,CO6 3JP

Number:08467041
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EASTGATE COACH TRIMMERS LIMITED

62 MAINSTREET,SCARBOROUGH,YO13 9QE

Number:05507477
Status:ACTIVE
Category:Private Limited Company

PRIMA MODA BRIDES LIMITED

19 VICTORIA COURT,ILMINSTER,TA19 0DD

Number:05161405
Status:ACTIVE
Category:Private Limited Company

RK CREATIVE LTD

337 ATHLON ROAD,WEMBLEY,HA0 1EF

Number:10014790
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROCKLEAZE INSURANCE CONSULTANTS LIMITED

4 RIVERVIEW,GUILDFORD,GU1 4UX

Number:06604286
Status:ACTIVE
Category:Private Limited Company

S MOSS JOINERY (NORTH WEST) LTD

173 COLLEGE ROAD,LIVERPOOL,L23 3AT

Number:08729774
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