FTDJOHNS LTD

Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Satisfaction of charge 1 in full

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 1 MAGELLAN TERRACE GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9PJ

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE NAOMI DEACON-JACKSON / 18/12/2015

View Document

23/12/1523 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1416 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY JOHN WATKINS

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 03/09/12 STATEMENT OF CAPITAL GBP 302

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 01/03/11 STATEMENT OF CAPITAL GBP 302

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 05/11/10 STATEMENT OF CAPITAL GBP 420

View Document

05/11/105 November 2010 05/11/10 STATEMENT OF CAPITAL GBP 300

View Document

05/11/105 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1010 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1010 August 2010 COMPANY NAME CHANGED F.T.D. JOHNS LTD CERTIFICATE ISSUED ON 10/08/10

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MICHELLE NAOMI DEACON-JACKSON

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FITZGERALD

View Document

21/01/1021 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DESMOND FITZGERALD / 21/01/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEACON JACKSON / 13/10/2009

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 9 MAGELLAN TERRACE, GATWICK RD CRAWLEY W.SUSSEX RH10 9PJ

View Document

22/01/0922 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 GBP IC 1000/600 22/02/08 GBP SR 400@1=400

View Document

13/03/0813 March 2008 S THETFORD PURCHASE 400 SHARES 22/02/2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 9 MAGELLAN TERRACE GATWICK RD CRAWLEY W.SUSSEX RH10 2PJ

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/10/044 October 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

13/09/0413 September 2004 COMPANY NAME CHANGED JOHNS COMMERCIAL LIMITED CERTIFICATE ISSUED ON 13/09/04

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/03/005 March 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS; AMEND

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ALTER MEM AND ARTS 08/02/95

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

05/01/955 January 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9221 December 1992 REGISTERED OFFICE CHANGED ON 21/12/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92 FROM: 6 SPENCERS ROAD CRAWLEY SUSSEX RH11 7DA

View Document

02/03/922 March 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/08/912 August 1991 NEW DIRECTOR APPOINTED

View Document

02/08/912 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/912 August 1991 REGISTERED OFFICE CHANGED ON 02/08/91 FROM: TILT WOOD HOUSE CRAWLEY DOWN WEST SUSSEX RH10 4LL

View Document

09/07/919 July 1991 SECRETARY RESIGNED

View Document

09/07/919 July 1991 REGISTERED OFFICE CHANGED ON 09/07/91 FROM: 20 DRYLANDS RD MINSTER LOVELL OXON OX8 5RH

View Document

09/07/919 July 1991 DIRECTOR RESIGNED

View Document

16/05/9116 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9128 April 1991 REGISTERED OFFICE CHANGED ON 28/04/91 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

28/04/9128 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 COMPANY NAME CHANGED PREMIER INSTALLERS LIMITED CERTIFICATE ISSUED ON 17/04/91

View Document

14/12/9014 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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