JOHNSON FELLOWES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Registered office address changed from 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom to 25 Stocton Road Guildford Surrey GU1 1HH on 2024-07-01

View Document

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/03/209 March 2020 30/09/19 UNAUDITED ABRIDGED

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

16/04/1816 April 2018 30/09/16 UNAUDITED ABRIDGED

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/05/1730 May 2017 30/09/16 UNAUDITED ABRIDGED

View Document

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM C/O GRANT-JONES ACCOUNTANCY LTD CAMBERLEY HOUSE 1 PORTESBERY ROAD CAMBERLEY SURREY GU15 3SZ

View Document

22/06/1622 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE HAZELTON / 08/12/2015

View Document

08/12/158 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/12/144 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM C/O GRANT-JONES ACCOUNTANCY LTD 377-399 LONDON ROAD CAMBERLEY SURREY GU15 3HL

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/12/134 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MISS SUZANNE HAZELTON

View Document

04/12/134 December 2013 01/09/13 STATEMENT OF CAPITAL GBP 3

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE UNITED KINGDOM

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/01/1318 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY IAN LYON

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 5 DUCKETTS WHARF SOUTH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3AR

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR BETTY LYON

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN LYON

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR ANGUS IAN WILLIAM LYON

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN DONALD LYON / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY ROSINA LYON / 01/10/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALD LYON / 01/10/2009

View Document

21/01/1021 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: WILTON HOUSE 16B HOCKERILL STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2DW

View Document

10/12/0410 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/01/027 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/10/9712 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9712 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: WILTON HOUSE 16B HOCKERILL STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2DW

View Document

19/09/9719 September 1997 REGISTERED OFFICE CHANGED ON 19/09/97 FROM: FIVE FARTHINGS GREEN TYE MUCH HADHAM HERTS SG10 6JQ

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

18/12/9418 December 1994 RETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 20/01/92; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/09/9130 September 1991 AUDITOR'S RESIGNATION

View Document

31/01/9131 January 1991 RETURN MADE UP TO 20/01/91; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/09/8823 September 1988 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