JOHNSTON JAYNE LIMITED

C/O Hjs Chartered Accountants C/O Hjs Chartered Accountants, Southampton, SO15 2EA, Hampshire
StatusDISSOLVED
Company No.09668762
CategoryPrivate Limited Company
Incorporated03 Jul 2015
Age8 years, 10 months, 26 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 10 months, 13 days

SUMMARY

JOHNSTON JAYNE LIMITED is an dissolved private limited company with number 09668762. It was incorporated 8 years, 10 months, 26 days ago, on 03 July 2015 and it was dissolved 4 years, 10 months, 13 days ago, on 16 July 2019. The company address is C/O Hjs Chartered Accountants C/O Hjs Chartered Accountants, Southampton, SO15 2EA, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Lee Bennetton

Termination date: 2018-11-13

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Lee Bennetton

Change date: 2018-10-11

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Westley Leigh

Change date: 2018-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steve Mckinlay

Cessation date: 2018-08-16

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-16

Psc name: Mr Westley Leigh

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Westley Leigh

Notification date: 2018-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-16

Psc name: Gary Lee Bennetton

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-16

Officer name: Mr Gary Lee Bennetton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

New address: C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA

Old address: Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS United Kingdom

Change date: 2018-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-16

Officer name: Mr Westley Leigh

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven James Mckinlay

Termination date: 2018-08-16

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

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 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: 22 Aug 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Incorporation company

Date: 03 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

65 HUDDLESTON ROAD MANAGEMENT COMPANY LTD.

65 HUDDLESTON ROAD,LONDON,N7 0AE

Number:04231785
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AVG PROGRAMME & PROJECT SERVICES LTD

2ND FLOOR,BARROW-IN-FURNESS,LA14 1XA

Number:10469329
Status:ACTIVE
Category:Private Limited Company

E.M.PHILLIPS LIMITED

61 VICTORIA AVENUE,SURBITON,KT6 5DN

Number:09030016
Status:ACTIVE
Category:Private Limited Company

IAMCATZ LTD

2 WEST MAIN STREET,BATHGATE,EH47 0QZ

Number:SC385980
Status:ACTIVE
Category:Private Limited Company

JAY COOKE LTD

133 HEMPSTEAD ROAD,GILLINGHAM,ME7 3QE

Number:08242281
Status:ACTIVE
Category:Private Limited Company

SINCLAIR PROPERTY DEVELOPMENTS LTD

SINCLAIR HOUSE,YORK,YO10 5EB

Number:04886645
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