JOHNSONS 4 X 4 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-05-31

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

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

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

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

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

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

View Accounts

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Change of details for Mr Henry Johnson as a person with significant control on 2022-05-11

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Director's details changed for Mr Henry Johnson on 2022-05-11

View Document

11/05/2211 May 2022 Change of details for Mr Henry Johnson as a person with significant control on 2022-05-11

View Document

11/05/2211 May 2022 Notification of Anne-Marie Johnson as a person with significant control on 2022-05-11

View Document

11/05/2211 May 2022 Micro company accounts made up to 2018-05-29

View Document

11/05/2211 May 2022 Micro company accounts made up to 2019-05-29

View Document

11/05/2211 May 2022 Micro company accounts made up to 2020-05-29

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-05-29

View Document

11/05/2211 May 2022 Current accounting period extended from 2022-05-29 to 2022-05-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2021-09-08 with no updates

View Document

11/05/2211 May 2022 Registered office address changed from Great Grove Farm Murray Road Ottershaw Chertsey KT16 0HT England to 85a Woodham Park Road Woodham Addlestone KT15 3TJ on 2022-05-11

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/04/2014 April 2020 FIRST GAZETTE

View Document

02/11/192 November 2019 DISS40 (DISS40(SOAD))

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR HENRY JOHNSON / 01/11/2019

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/17

View Document

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHNSON / 13/09/2018

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR HENRY JOHNSON / 13/09/2018

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM C/O DELTA HOUSE LIMITED, OFFICE 5, PHOENIX HOUSE PHOENIX BUSINESS CENTRE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP ENGLAND

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

27/02/1827 February 2018 PREVSHO FROM 30/05/2017 TO 29/05/2017

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR HENRY JOHNSON / 22/08/2017

View Document

29/05/1729 May 2017 Annual accounts for year ending 29 May 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DS ENGLAND

View Document

26/02/1726 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHNSON / 30/08/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/05/1631 May 2016 PREVEXT FROM 30/04/2016 TO 31/05/2016

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORSHIRE WD3 8DS

View Document

29/02/1629 February 2016 PREVSHO FROM 30/05/2015 TO 30/04/2015

View Document

19/08/1519 August 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/02/1525 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

03/10/143 October 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/09/1323 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

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

View Accounts

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

29/10/1229 October 2012 COMPANY NAME CHANGED LONGCROSS CARS & VANS LIMITED CERTIFICATE ISSUED ON 29/10/12

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 311A UXBRIDGE ROAD MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8DS UNITED KINGDOM

View Document

07/08/127 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, SECRETARY SPENCER BRIGGS

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM C/O THB THE COURTYARD. HIGH STREET CHOBHAM SURREY GU24 8AF UNITED KINGDOM

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM C/O 311A UXBRIDGE ROAD PO BOX MILL END 311A UXBRIDGE ROAD MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8DS UNITED KINGDOM

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED HENRY JOHNSON

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR SPENCER BRIGGS

View Document

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

View Accounts

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM THE COURTYARD HIGH STREET CHOBHAM SURREY GU24 8AF UNITED KINGDOM

View Document

21/05/1221 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

05/05/115 May 2011 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