JOHNSON FLEMING GROUP LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Statement of capital on 2024-10-21

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

24/05/2424 May 2024 Director's details changed for Nicola Jayne Carter on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mrs Gemma Louise Saunders on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mr Matthew Stephen Pawley on 2024-05-24

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

26/04/2326 April 2023 Registered office address changed from Fleming House George Road Bromsgrove Enterprise Park Bromsgrove Worcestershire B60 3AL to 14 Caroline Point 14 Caroline Point 62 Caroline Street Birmingham B3 1UF on 2023-04-26

View Document

26/04/2326 April 2023 Registered office address changed from 14 Caroline Point 14 Caroline Point 62 Caroline Street Birmingham B3 1UF England to 14 Caroline Point 62 Caroline Street Birmingham B3 1UF on 2023-04-26

View Document

28/03/2328 March 2023 Termination of appointment of Tom Claridge as a director on 2023-01-24

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

17/06/2117 June 2021 Change of details for Mackenzie Taylor Holdings Limited as a person with significant control on 2020-04-22

View Document

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

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, SECRETARY JANNINE CROSS

View Document

30/04/2030 April 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR JANNINE CROSS

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON FLETCHER

View Document

03/02/203 February 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

31/01/2031 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR MATTHEW STEPHEN PAWLEY

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MRS GEMMA LOUISE SAUNDERS

View Document

31/01/2031 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACKENZIE TAYLOR HOLDINGS LIMITED

View Document

31/01/2031 January 2020 CESSATION OF SIMON TIMOTHY FLETCHER AS A PSC

View Document

30/01/2030 January 2020 ADOPT ARTICLES 17/01/2020

View Document

10/01/2010 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/12/1916 December 2019 10/12/19 STATEMENT OF CAPITAL GBP 35002

View Document

15/12/1915 December 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/11/1913 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

25/02/1925 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

04/09/184 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

28/11/1728 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 ADOPT ARTICLES 20/10/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

16/06/1616 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR TOM CLARIDGE

View Document

22/12/1522 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

11/06/1511 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

13/11/1413 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/06/1417 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

03/03/143 March 2014 COMPANY BUSINESS 24/02/2014

View Document

28/02/1428 February 2014 AUDITOR'S RESIGNATION

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR IAIN MICHAEL CHADWICK

View Document

17/07/1317 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

07/06/137 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM FLEMING HOUSE GEORGE ROAD BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE B60 3AL

View Document

31/01/1331 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/138 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/01/138 January 2013 08/01/13 STATEMENT OF CAPITAL GBP 35816

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR SEVERGNINI

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR HAZEL RICHARDS

View Document

02/08/122 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

08/06/128 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

07/09/117 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

17/06/1117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MRS HAZEL RICHARDS

View Document

02/07/102 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010

View Document

16/04/1016 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MRS JANNINE LINDA CROSS

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, DIRECTOR TOM CLARIDGE

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR TREVOR MICHAEL SEVERGNINI

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS INGRAM

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS INGRAM / 06/11/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANNINE LINDA CROSS / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY FLETCHER / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM CLARIDGE / 06/11/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 GBP NC 2000/300000 31/03/2009

View Document

04/05/094 May 2009 NC INC ALREADY ADJUSTED 31/03/09

View Document

16/03/0916 March 2009 SECRETARY APPOINTED JANNINE CROSS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY SIMON FLETCHER

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM FLEMING HOUSE BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE B60 3EX

View Document

08/02/098 February 2009 DIRECTOR APPOINTED NICHOLAS INGRAM

View Document

28/01/0928 January 2009 DISS40 (DISS40(SOAD))

View Document

27/01/0927 January 2009 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR HEATH LIPPETT

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM FLEMING HOUSE GALTON WAY HADZOR WORCESTERSHIRE WR9 7ER

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/11/0715 November 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

07/06/077 June 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