JOHNSTON JAYNE LIMITED
Status | DISSOLVED |
Company No. | 09668762 |
Category | Private Limited Company |
Incorporated | 03 Jul 2015 |
Age | 8 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 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
Dissolution application strike off company
Date: 23 Apr 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
61 VICTORIA AVENUE,SURBITON,KT6 5DN
Number: | 09030016 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WEST MAIN STREET,BATHGATE,EH47 0QZ
Number: | SC385980 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |