JOHNSON COMPLEX LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

09/05/259 May 2025 Micro company accounts made up to 2024-05-31

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-08-31 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/02/2424 February 2024 Micro company accounts made up to 2023-05-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-08-31 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-05-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

21/06/2121 June 2021 Cessation of Alfred Kwesi Crentsil as a person with significant control on 2020-12-01

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 26/12/20, NO UPDATES

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR ALFRED CRENTSIL

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM AMOH

View Document

24/10/2024 October 2020 APPOINTMENT TERMINATED, SECRETARY ISHMAEL AKPOBLU

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

14/07/1814 July 2018 DIRECTOR APPOINTED MR WILLIAM AMOH

View Document

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/12/1726 December 2017 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/01/1627 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

16/02/1516 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/02/1416 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/02/1416 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ASARE

View Document

16/02/1416 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/01/1329 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

03/06/123 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/06/1112 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/05/1030 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED CRENTSIL / 18/05/2010

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KWAKU CHRISTOPHER CHIKWENDU / 18/05/2010

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASARE / 18/05/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KWAKU CHIKWENDU / 19/01/2009

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED CRENTSIL / 18/05/2009

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR ROBERT ASARE

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS CHIKWENDU / 08/10/2008

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY ISHMAEL AKPOBLU

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ISHMAEL AKPOBLU / 08/10/2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 11 ENMORE AVENUE LONDON SE25 5LG

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 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