JOHNSEN & JORGENSEN LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Appointment of Mr Edward Arthur Pickering as a director on 2023-06-02

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

30/09/2230 September 2022 Termination of appointment of Andrew Paul Bale as a director on 2022-09-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COMPSON

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/07/159 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 SECRETARY APPOINTED MR ANDREW HARRISON

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW BALE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/07/1415 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 COMPANY NAME CHANGED SEND FINANCE LIMITED CERTIFICATE ISSUED ON 02/09/13

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/08/131 August 2013 CHANGE OF NAME 25/07/2013

View Document

01/08/131 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1312 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN NEWMAN / 02/07/2012

View Document

11/07/1211 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

19/12/1119 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1119 December 2011 COMPANY NAME CHANGED JAMES GIBBONS FORMAT LIMITED CERTIFICATE ISSUED ON 19/12/11

View Document

20/07/1120 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/107 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0811 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM FERNSIDE PLACE 179 QUEENS ROAD WEYBRIDGE SURREY KT13 0AH

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED MR RICHARD JOHN NEWMAN

View Document

14/12/0714 December 2007 AUDITOR'S RESIGNATION

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: JAMES GIBBONS FORMAT LIMITED VULCAN ROAD BILSTON WEST MIDLANDS WV14 7JG

View Document

27/09/0627 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0315 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 S366A DISP HOLDING AGM 01/05/02

View Document

01/06/021 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: COLLIERY ROAD WOLVERHAMPTON WV1 2QW

View Document

10/08/0110 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 NEW DIRECTOR APPOINTED

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/07/9827 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/04/9822 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/05/9630 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9630 May 1996 ALTER MEM AND ARTS 30/04/96

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/05/9515 May 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

26/07/9426 July 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 25/12/93

View Document

16/06/9416 June 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

25/07/9325 July 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 DIRECTOR RESIGNED

View Document

25/07/9325 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

10/11/9210 November 1992 DIRECTOR RESIGNED

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED

View Document

05/08/925 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9228 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

28/07/9228 July 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

20/03/9220 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

19/02/9119 February 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 DIRECTOR RESIGNED

View Document

06/08/906 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/07/9025 July 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

13/07/9013 July 1990 DIRECTOR RESIGNED

View Document

13/07/9013 July 1990 DIRECTOR RESIGNED

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/03/896 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8810 November 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 DIRECTOR RESIGNED

View Document

27/07/8827 July 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 26/12/87

View Document

26/05/8826 May 1988 DIRECTOR RESIGNED

View Document

06/04/886 April 1988 NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 27/12/86

View Document

29/12/8629 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/866 December 1986 NEW DIRECTOR APPOINTED

View Document

05/07/865 July 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

05/07/865 July 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

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