JOHNSON WOOD WHARF LTD
Status | ACTIVE |
Company No. | 09878287 |
Category | Private Limited Company |
Incorporated | 18 Nov 2015 |
Age | 8 years, 6 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 year, 3 months, 8 days |
SUMMARY
JOHNSON WOOD WHARF LTD is an active private limited company with number 09878287. It was incorporated 8 years, 6 months, 20 days ago, on 18 November 2015 and it was dissolved 1 year, 3 months, 8 days ago, on 28 February 2023. The company address is 21 Sevier Street, Bristol, BS2 9LB, England.
Company Fillings
Change person director company with change date
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-19
Officer name: Mr Timothy Bryan Moore
Documents
Change person director company with change date
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Bryan Moore
Change date: 2024-03-19
Documents
Change to a person with significant control
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-19
Psc name: Mr Timothy Bryan Moore
Documents
Accounts with accounts type dormant
Date: 01 Mar 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2023
Action Date: 21 Jul 2023
Category: Address
Type: AD01
Old address: Lowin House Tregolls Road Truro Cornwall TR1 2NA
Change date: 2023-07-21
New address: 21 Sevier Street Bristol BS2 9LB
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Address
Type: AD01
New address: Lowin House Tregolls Road Truro Cornwall TR1 2NA
Old address: 98 Choumert Road London SE15 4AX England
Change date: 2023-03-06
Documents
Appoint person director company with name date
Date: 06 Mar 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-22
Officer name: Timothy Bryan Moore
Documents
Accounts with accounts type dormant
Date: 06 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Administrative restoration company
Date: 06 Mar 2023
Category: Restoration
Type: RT01
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 16 Sep 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Administrative restoration company
Date: 16 Sep 2022
Category: Restoration
Type: RT01
Documents
Termination director company with name termination date
Date: 19 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Bryan Moore
Termination date: 2022-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Accounts with accounts type dormant
Date: 11 Jan 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type dormant
Date: 10 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Notification of a person with significant control
Date: 19 Feb 2020
Action Date: 18 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy Bryan Moore
Notification date: 2020-02-18
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2020
Action Date: 19 Feb 2020
Category: Address
Type: AD01
New address: 98 Choumert Road London SE15 4AX
Old address: 58 Peckham Rye London SE15 4JR England
Change date: 2020-02-19
Documents
Cessation of a person with significant control
Date: 19 Feb 2020
Action Date: 18 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-18
Psc name: Taskin Muzaffer
Documents
Termination director company with name termination date
Date: 19 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Taskin Muzaffer
Termination date: 2020-02-18
Documents
Appoint person director company with name date
Date: 19 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-18
Officer name: Mr Timothy Bryan Moore
Documents
Confirmation statement with updates
Date: 10 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Withdrawal of a person with significant control statement
Date: 10 Aug 2019
Action Date: 10 Aug 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-08-10
Documents
Notification of a person with significant control statement
Date: 10 Aug 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control
Date: 10 Aug 2019
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Taskin Muzaffer
Notification date: 2018-10-15
Documents
Cessation of a person with significant control
Date: 10 Aug 2019
Action Date: 14 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Johnson and Co Hospitality Limited
Cessation date: 2018-10-14
Documents
Accounts with accounts type dormant
Date: 05 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Address
Type: AD01
Old address: Midland House, West Way Oxford OX2 0PH England
Change date: 2019-03-28
New address: 58 Peckham Rye London SE15 4JR
Documents
Resolution
Date: 20 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Address
Type: AD01
Old address: 25a Western Avenue, Milton Park Milton Abingdon Oxfordshire OX14 4SH United Kingdom
Change date: 2019-03-19
New address: Midland House, West Way Oxford OX2 0PH
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 13 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-13
Documents
Accounts with accounts type dormant
Date: 28 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Termination director company with name termination date
Date: 26 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-09
Officer name: Timothy Bryan Moore
Documents
Appoint person director company with name date
Date: 26 Feb 2018
Action Date: 09 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-09
Officer name: Mr Taskin Muzaffer
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 13 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-13
Documents
Accounts with accounts type dormant
Date: 13 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 13 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-13
Documents
Some Companies
ROPERS FARMHOUSE TITHE BARN LANE,MELTON CONSTABLE,NR24 2BD
Number: | 06681652 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ
Number: | SC404993 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHOLMONDELEY HOUSE,CHESTER,CH3 5AR
Number: | 10770444 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 09954726 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BROADWALK,BOLTON,BL5 2AA
Number: | 10869763 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PREFERRED PROFESSIONAL PARTNERS LIMITED
ASHDON HOUSE,BARNET,EN5 5YL
Number: | 11645473 |
Status: | ACTIVE |
Category: | Private Limited Company |