- Company Overview for JOHNSON & JEFFERY LIMITED (08840258)
- Filing history for JOHNSON & JEFFERY LIMITED (08840258)
- People for JOHNSON & JEFFERY LIMITED (08840258)
- Insolvency for JOHNSON & JEFFERY LIMITED (08840258)
- More for JOHNSON & JEFFERY LIMITED (08840258)
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) |
---|---|---|---|
10 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
11 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
18 May 2018 | CH01 | Director's details changed for Mr Alex Johnson on 18 May 2018 | |
18 May 2018 | CH01 | Director's details changed for Miss Michelle Jeffery on 18 May 2018 | |
18 May 2018 | PSC04 | Change of details for Miss Michelle Jeffery as a person with significant control on 18 May 2018 | |
18 May 2018 | AD01 | Registered office address changed from 53 Orchard Gardens Hove East Sussex BN3 7BH to 59 Wickham Hill Hurstpierpoint Hassocks West Sussex BN6 9NR on 18 May 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
13 Oct 2017 | AA | Micro company accounts made up to 5 April 2017 | |
05 Oct 2017 | PSC07 | Cessation of Alex Johnson as a person with significant control on 18 September 2017 | |
05 Oct 2017 | PSC04 | Change of details for Miss Michelle Jeffery as a person with significant control on 18 September 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
24 Apr 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 5 April 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | AD03 | Register(s) moved to registered inspection location C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW | |
12 Jan 2015 | AD02 | Register inspection address has been changed to C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW | |
11 Apr 2014 | AP01 | Appointment of Mr Alex Johnson as a director | |
10 Apr 2014 | CH01 | Director's details changed for Miss Michelle Jeffery on 9 April 2014 | |
10 Apr 2014 | AD01 | Registered office address changed from Flat 19 4 Grand Avenue Hove East Sussex BN3 2LD United Kingdom on 10 April 2014 | |
05 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 5 March 2014
|
|
10 Jan 2014 | NEWINC |
Incorporation
|