DAVID JOHNSON LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-04-30

View Document

09/02/249 February 2024 Registered office address changed from 69 69 Broomwood Gardens Pilgrims Hatch Brentwood CM15 9LH England to 115 Marlborough Way Billericay CM12 0YJ on 2024-02-09

View Document

09/02/249 February 2024 Registered office address changed from 115 Marlborough Way Billericay CM12 0YJ England to 115 Marlborough Way Billericay CM12 0YJ on 2024-02-09

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/02/2312 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

01/01/231 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-11-20

View Document

08/12/228 December 2022 Cessation of Cian Dunne as a person with significant control on 2022-12-08

View Document

29/11/2229 November 2022 Certificate of change of name

View Document

28/11/2228 November 2022 Termination of appointment of Cian Dunne as a director on 2022-11-28

View Document

28/11/2228 November 2022 Registered office address changed from 150 Holland Road Oxted Surrey RH8 9BQ to 69 69 Broomwood Gardens Pilgrims Hatch Brentwood CM15 9LH on 2022-11-28

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-04-14 with no updates

View Document

09/08/219 August 2021 Director's details changed for Mr Cian Dunne on 2021-07-29

View Document

09/08/219 August 2021 Change of details for Mr Cian Dunne as a person with significant control on 2021-07-29

View Document

08/08/218 August 2021 Registered office address changed from 50 Exton Garden 70 Knyveton Road Bournemouth BH1 3BP England to 150 Holland Road Oxted Surrey RH8 9BQ on 2021-08-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2015 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company