JOHNSONS GENERATORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 1 Knightsbridge Green Knightsbridge Green London SW1X 7QA on 2025-10-20 |
| 13/06/2513 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 26/06/2426 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
| 04/06/244 June 2024 | Registration of charge 097035070001, created on 2024-06-03 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with updates |
| 28/05/2428 May 2024 | Change of details for Infra Balance New Energy Ltd as a person with significant control on 2022-06-01 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 20/07/2320 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
| 08/06/238 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 29/03/2329 March 2023 | Previous accounting period extended from 2022-06-30 to 2022-09-30 |
| 08/12/228 December 2022 | Registered office address changed from 112 Jermyn Street London SW1Y 6LS England to 128 City Road London EC1V 2NX on 2022-12-08 |
| 22/11/2222 November 2022 | Termination of appointment of Richard Peter Haywood as a director on 2022-04-29 |
| 22/11/2222 November 2022 | Termination of appointment of James Henry Steynor as a director on 2022-04-29 |
| 22/11/2222 November 2022 | Notification of Infra Balance New Energy Ltd as a person with significant control on 2022-04-29 |
| 12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
| 12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-07-23 with updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 12/05/2212 May 2022 | Cessation of Richard Peter Haywood as a person with significant control on 2022-05-09 |
| 12/05/2212 May 2022 | Cessation of Antony John Innes Lowther as a person with significant control on 2022-05-09 |
| 05/10/215 October 2021 | Unaudited abridged accounts made up to 2021-06-30 |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 14/09/2014 September 2020 | 30/06/20 UNAUDITED ABRIDGED |
| 29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 03/10/193 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 12/11/1812 November 2018 | 30/06/18 UNAUDITED ABRIDGED |
| 07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
| 30/07/1830 July 2018 | CESSATION OF SBC RENEWABLES LTD AS A PSC |
| 30/07/1830 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECODEV GROUP LTD |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/02/1821 February 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 03/08/173 August 2017 | APPOINTMENT TERMINATED, DIRECTOR SPENCER JANSEN |
| 03/08/173 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 01/03/171 March 2017 | APPOINTMENT TERMINATED, SECRETARY TAMMY JAMES |
| 10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 19/02/1619 February 2016 | CURRSHO FROM 31/07/2016 TO 30/06/2016 |
| 18/01/1618 January 2016 | COMPANY NAME CHANGED JOHNSONS SOLAR SPV1 LIMITED CERTIFICATE ISSUED ON 18/01/16 |
| 15/01/1615 January 2016 | SECRETARY APPOINTED MISS TAMMY LOUISE JAMES |
| 27/07/1527 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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