J. C. JOHNSON (KENT) LIMITED

Company Documents

DateDescription
30/09/1330 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2013

View Document

30/05/1330 May 2013 INSOLVENCY:DISCLAIMER TSOLS

View Document

26/02/1326 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM
JAEGER HOUSE 5 CLANRICARDE GARDENS
TUNBRIDGE WELLS
KENT
TN1 1PE

View Document

02/08/122 August 2012 STATEMENT OF AFFAIRS/4.19

View Document

02/08/122 August 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/08/122 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM
19/21 SWAN STREET
WEST MALLING
KENT
ME19 6JU

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/04/125 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

10/03/1110 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA IVY JOHNSON / 10/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/04/032 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/032 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/03/9719 March 1997 RETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/04/9613 April 1996 RETURN MADE UP TO 10/03/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

02/10/952 October 1995 REGISTERED OFFICE CHANGED ON 02/10/95 FROM: G OFFICE CHANGED 02/10/95 17 HART STREET MAIDSTONE KENT ME16 8RA

View Document

05/04/955 April 1995 RETURN MADE UP TO 10/03/95; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

21/03/9421 March 1994 NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9421 March 1994 REGISTERED OFFICE CHANGED ON 21/03/94 FROM: G OFFICE CHANGED 21/03/94 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

10/03/9410 March 1994 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