JOHNSTONE AUTOMOTIVE LIMITED
Status | LIQUIDATION |
Company No. | 09515570 |
Category | Private Limited Company |
Incorporated | 28 Mar 2015 |
Age | 9 years, 1 month, 24 days |
Jurisdiction | England 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
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
Liquidation voluntary appointment of liquidator
Date: 29 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 10 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 14 Jun 2017
Action Date: 06 Apr 2017
Category: Capital
Type: SH01
Capital : 600 GBP
Date: 2017-04-06
Documents
Capital allotment shares
Date: 14 Jun 2017
Action Date: 06 Apr 2017
Category: Capital
Type: SH01
Capital : 550 GBP
Date: 2017-04-06
Documents
Capital allotment shares
Date: 14 Jun 2017
Action Date: 06 Apr 2017
Category: Capital
Type: SH01
Capital : 450 GBP
Date: 2017-04-06
Documents
Capital allotment shares
Date: 14 Jun 2017
Action Date: 06 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-06
Capital : 400 GBP
Documents
Capital allotment shares
Date: 14 Jun 2017
Action Date: 06 Apr 2017
Category: Capital
Type: SH01
Capital : 350 GBP
Date: 2017-04-06
Documents
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
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
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
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
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
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
Resolution
Date: 28 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 28 Aug 2015
Action Date: 08 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-08
Capital : 300 GBP
Documents
Capital allotment shares
Date: 28 Aug 2015
Action Date: 08 Jul 2015
Category: Capital
Type: SH01
Date: 2015-07-08
Capital : 300 GBP
Documents
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
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
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 |
19 VICTORIA COURT,ILMINSTER,TA19 0DD
Number: | 05161405 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |