JOHNSON & THORNTON DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

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

View Accounts

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

28/03/2428 March 2024 Registration of charge 096122820008, created on 2024-03-14

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/02/247 February 2024 Satisfaction of charge 096122820001 in full

View Document

07/02/247 February 2024 Satisfaction of charge 096122820002 in full

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-05-31

View Document

10/02/2310 February 2023 Previous accounting period extended from 2022-05-30 to 2022-05-31

View Document

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

View Accounts

03/05/223 May 2022 Registration of charge 096122820007, created on 2022-04-26

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-05-30

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 1A EGERTON ROAD MANCHESTER M14 6XY ENGLAND

View Document

07/07/207 July 2020 Registered office address changed from , 1a Egerton Road, Manchester, M14 6XY, England to Orange Grove House 2 Sherwood Street Manchester M14 6NJ on 2020-07-07

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

18/02/2018 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096122820005

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096122820003

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096122820004

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID MAHMOOD DIN / 23/07/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

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

View Accounts

20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096122820002

View Document

12/10/1612 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096122820001

View Document

02/08/162 August 2016 19/07/16 STATEMENT OF CAPITAL GBP 2

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, SECRETARY JAVED IQBAL

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MRS RABENA SHAHNAZ DIN

View Document

20/07/1620 July 2016 20/07/16 STATEMENT OF CAPITAL GBP 2

View Document

07/07/167 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

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

View Accounts

28/05/1528 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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