Advanced company searchLink opens in new window

00199835 LIMITED

Company number 00199835

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2022 TM02 Termination of appointment of Westley Maffei as a secretary on 16 February 2022
07 Mar 2022 TM01 Termination of appointment of Westley Anthony Maffei as a director on 16 February 2022
11 May 2020 AC92 Restoration by order of the court
11 May 2020 CERTNM Company name changed johnston construction\certificate issued on 11/05/20
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2018 CH01 Director's details changed for Mr Westley Maffei on 1 October 2018
01 Oct 2018 CH03 Secretary's details changed for Westley Maffei on 1 October 2018
01 Oct 2018 CH01 Director's details changed for Mr Lee James Mills on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
01 Oct 2018 PSC05 Change of details for Carillion Jm Limited as a person with significant control on 1 October 2018
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2018 DS01 Application to strike the company off the register
01 Aug 2018 TM01 Termination of appointment of John David Baron as a director on 1 August 2018
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
10 Jul 2017 AP01 Appointment of Mr Westley Maffei as a director on 1 July 2017
10 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
06 Jul 2017 TM01 Termination of appointment of Timothy Francis George as a director on 30 June 2017
21 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
24 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100,000
20 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100,000
09 Mar 2015 CH01 Director's details changed for Mr Lee James Mills on 2 March 2015