JOHNSON WOOD WHARF LTD

21 Sevier Street, Bristol, BS2 9LB, England
StatusACTIVE
Company No.09878287
CategoryPrivate Limited Company
Incorporated18 Nov 2015
Age8 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 06 Mar 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 16 Sep 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 10 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. ELECTRICALS LIMITED

ROPERS FARMHOUSE TITHE BARN LANE,MELTON CONSTABLE,NR24 2BD

Number:06681652
Status:ACTIVE
Category:Private Limited Company

BLESSING MEDICAL SERVICES LTD

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC404993
Status:ACTIVE
Category:Private Limited Company

HAVE-I-SEEN-IT.COM LTD

CHOLMONDELEY HOUSE,CHESTER,CH3 5AR

Number:10770444
Status:ACTIVE
Category:Private Limited Company

MEDIA LOVELY LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09954726
Status:ACTIVE
Category:Private Limited Company

NEDGO DISTRIBUTION LIMITED

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

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