JOHNSTON WOOD ROACH HOLDINGS LIMITED

24 Picton House Hussar Court, Waterlooville, PO7 7SQ, Hampshire, United Kingdom
StatusACTIVE
Company No.11882355
CategoryPrivate Limited Company
Incorporated14 Mar 2019
Age5 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

JOHNSTON WOOD ROACH HOLDINGS LIMITED is an active private limited company with number 11882355. It was incorporated 5 years, 2 months, 22 days ago, on 14 March 2019. The company address is 24 Picton House Hussar Court, Waterlooville, PO7 7SQ, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Resolution

Date: 11 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Jul 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-30

Psc name: Stephen Mark Johnston

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-30

Psc name: Mrs Crystelle Sheila Johnston

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-30

Psc name: Jamie Roach

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-30

Psc name: Katie Wood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Roach

Change date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-05

Capital : 700 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Capital : 700 GBP

Date: 2019-04-05

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Capital : 700 GBP

Date: 2019-04-05

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2019

Action Date: 05 Apr 2019

Category: Capital

Type: SH01

Capital : 700 GBP

Date: 2019-04-05

Documents

View document PDF

Resolution

Date: 03 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2019

Action Date: 05 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Crystelle Sheila Johnston

Change date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-05

Officer name: Mr Stephen Mark Johnston

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Roach

Appointment date: 2019-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-05

Officer name: Miss Katie Wood

Documents

View document PDF

Incorporation company

Date: 14 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMS ENGINEERING AND MAINTAINENCE SERVICES LTD

ROOM 6, FIRST FLOOR, BARRACKS HOUSE,SHEFFIELD,S6 2LR

Number:09717831
Status:ACTIVE
Category:Private Limited Company

HASLEM LIGHTING DESIGN LIMITED

4 CASSILDA ROAD,LONDON,SE2 0ES

Number:05842737
Status:ACTIVE
Category:Private Limited Company
Number:08337711
Status:ACTIVE
Category:Community Interest Company

NVMS TRANSPORT LTD

6 LOCKWOOD PLACE,LONDON,E4 9AD

Number:10953665
Status:ACTIVE
Category:Private Limited Company

RAFT MEDIA LIMITED

39A NORLAND SQUARE,LONDON,W11 4PZ

Number:08319444
Status:ACTIVE
Category:Private Limited Company

ROCKBRIDGE MEDICAL LTD

9 BIRCH WALK,MITCHAM,CR4 1AS

Number:10024585
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