JOHNSON & JEFFERY LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Final Gazette dissolved following liquidation

View Document

02/04/252 April 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Return of final meeting in a members' voluntary winding up

View Document

16/08/2416 August 2024 Removal of liquidator by court order

View Document

16/08/2416 August 2024 Appointment of a voluntary liquidator

View Document

05/06/245 June 2024 Declaration of solvency

View Document

08/05/248 May 2024 Appointment of a voluntary liquidator

View Document

08/05/248 May 2024 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to Suite 2 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 2024-05-08

View Document

26/04/2426 April 2024 Resolutions

View Document

26/04/2426 April 2024 Resolutions

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-09-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

18/12/2318 December 2023 Previous accounting period extended from 2023-04-05 to 2023-09-30

View Document

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

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

18/01/2218 January 2022 Register inspection address has been changed from C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW England to The Old Casino Fourth Avenue Hove BN3 2PJ

View Document

18/01/2218 January 2022 Register(s) moved to registered office address The Old Casino 28 Fourth Avenue Hove BN3 2PJ

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 59 WICKHAM HILL HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9NR ENGLAND

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE JEFFERY / 05/08/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MISS MICHELLE JEFFERY / 05/08/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JOHNSON / 18/05/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE JEFFERY / 18/05/2018

View Document

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 53 ORCHARD GARDENS HOVE EAST SUSSEX BN3 7BH

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / MISS MICHELLE JEFFERY / 18/05/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MISS MICHELLE JEFFERY / 18/09/2017

View Document

05/10/175 October 2017 CESSATION OF ALEX JOHNSON AS A PSC

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

24/04/1524 April 2015 PREVEXT FROM 31/01/2015 TO 05/04/2015

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 SAIL ADDRESS CREATED

View Document

12/01/1512 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR ALEX JOHNSON

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE JEFFERY / 09/04/2014

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM FLAT 19 4 GRAND AVENUE HOVE EAST SUSSEX BN3 2LD UNITED KINGDOM

View Document

05/03/145 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 2

View Document

10/01/1410 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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