JOHNSON INSURANCE SERVICES LTD

York House York House, Tadcaster, LS24 9JF, North Yorkshire, England
StatusACTIVE
Company No.10822509
CategoryPrivate Limited Company
Incorporated16 Jun 2017
Age7 years
JurisdictionEngland Wales

SUMMARY

JOHNSON INSURANCE SERVICES LTD is an active private limited company with number 10822509. It was incorporated 7 years ago, on 16 June 2017. The company address is York House York House, Tadcaster, LS24 9JF, North Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jan 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-01-31

New date: 2024-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Capital

Type: SH19

Date: 2023-07-03

Capital : 70 GBP

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2023

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Max Henry Johnson

Change date: 2022-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

New address: York House Station Road Tadcaster North Yorkshire LS24 9JF

Change date: 2023-05-02

Old address: Commer House Station Road Tadcaster North Yorkshire LS24 9JF England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Capital return purchase own shares

Date: 20 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Capital

Type: SH19

Date: 2022-11-15

Capital : 30 GBP

Documents

View document PDF

Legacy

Date: 15 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 15 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/11/22

Documents

View document PDF

Resolution

Date: 15 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-01

New address: Commer House Station Road Tadcaster North Yorkshire LS24 9JF

Old address: Tower House Fishergate York North Yorkshire YO10 4UA England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Max Henry Johnson

Change date: 2022-04-27

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-27

Officer name: Mr Max Henry Johnson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Max Henry Johnson

Change date: 2021-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-16

Psc name: Mr Max Henry Johnson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2020

Action Date: 09 Aug 2020

Category: Address

Type: AD01

Old address: Commer House Station Road Tadcaster LS24 9JF United Kingdom

New address: Tower House Fishergate York North Yorkshire YO10 4UA

Change date: 2020-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Capital name of class of shares

Date: 18 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2018

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-06

Psc name: Mr Max Henry Johnson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Resolution

Date: 09 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name request comments

Date: 09 Jan 2018

Category: Change-of-name

Type: NM06

Documents

View document PDF

Resolution

Date: 29 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Dec 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2017

Action Date: 20 Dec 2017

Category: Address

Type: AD01

New address: Commer House Station Road Tadcaster LS24 9JF

Change date: 2017-12-20

Old address: 11 Pearsons Yard Swinton Malton North Yorkshire YO17 6TF United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Nov 2017

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-31

Made up date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-06

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-11-06

Documents

View document PDF

Capital allotment shares

Date: 31 Oct 2017

Action Date: 17 Oct 2017

Category: Capital

Type: SH01

Capital : 70 GBP

Date: 2017-10-17

Documents

View document PDF

Incorporation company

Date: 16 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COPPERBLUE LIMITED

GROUND FLOOR,LONDON,EC3V 9DF

Number:11510935
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:IP23312R
Status:ACTIVE
Category:Industrial and Provident Society

DN32 LIMITED

9 SOUTHLANDS,NORTH SHEILDS,NE30 2QS

Number:09912546
Status:ACTIVE
Category:Private Limited Company

HEMPSTEAD CONSTRUCTION COST CONSULTANCY LTD

THE MOAT HOUSE FINCHINGFIELD ROAD,SAFFRON WALDEN,CB10 2PR

Number:10785254
Status:ACTIVE
Category:Private Limited Company

PCF RACING LIMITED

ROSE COURT RYE COMMON LANE,FARNHAM,GU10 5DD

Number:06924626
Status:ACTIVE
Category:Private Limited Company

THE HEADLAND HOTEL TORQUAY LIMITED

LOWIN HOUSE,TRURO,TR1 2NA

Number:10377327
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