Advanced company searchLink opens in new window

JOHNSON & JEFFERY LIMITED

Company number 08840258

Filter by category

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)
08 May 2024 600 Appointment of a voluntary liquidator
08 May 2024 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to Suite 2 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 8 May 2024
26 Apr 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-04-09
26 Feb 2024 AA Micro company accounts made up to 30 September 2023
24 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
18 Dec 2023 AA01 Previous accounting period extended from 5 April 2023 to 30 September 2023
11 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 5 April 2022
18 Jan 2022 AD02 Register inspection address has been changed from C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW England to The Old Casino Fourth Avenue Hove BN3 2PJ
18 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
18 Jan 2022 AD04 Register(s) moved to registered office address The Old Casino 28 Fourth Avenue Hove BN3 2PJ
05 Oct 2021 AA Micro company accounts made up to 5 April 2021
13 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share transfer 10/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2021 MA Memorandum and Articles of Association
13 Mar 2021 SH08 Change of share class name or designation
01 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with updates
01 Mar 2021 PSC01 Notification of Alex Johnson as a person with significant control on 29 February 2020
01 Mar 2021 PSC04 Change of details for Mrs Michelle Johnson as a person with significant control on 29 February 2020
27 Jan 2021 AA Micro company accounts made up to 5 April 2020
02 Mar 2020 AD01 Registered office address changed from 59 Wickham Hill Hurstpierpoint Hassocks West Sussex BN6 9NR England to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 2 March 2020
13 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
23 Dec 2019 AA Micro company accounts made up to 5 April 2019
05 Aug 2019 PSC04 Change of details for Miss Michelle Jeffery as a person with significant control on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Miss Michelle Jeffery on 5 August 2019
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates