JOHNSONS GENERATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-05-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

04/06/244 June 2024 Registration of charge 097035070001, created on 2024-06-03

View Document

28/05/2428 May 2024 Change of details for Infra Balance New Energy Ltd as a person with significant control on 2022-06-01

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

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

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/03/2329 March 2023 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

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

View Document

22/11/2222 November 2022 Notification of Infra Balance New Energy Ltd as a person with significant control on 2022-04-29

View Document

22/11/2222 November 2022 Termination of appointment of Richard Peter Haywood as a director on 2022-04-29

View Document

22/11/2222 November 2022 Termination of appointment of James Henry Steynor as a director on 2022-04-29

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-07-23 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Cessation of Richard Peter Haywood as a person with significant control on 2022-05-09

View Document

12/05/2212 May 2022 Cessation of Antony John Innes Lowther as a person with significant control on 2022-05-09

View Document

05/10/215 October 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/09/2014 September 2020 30/06/20 UNAUDITED ABRIDGED

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/10/193 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/11/1812 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

30/07/1830 July 2018 CESSATION OF SBC RENEWABLES LTD AS A PSC

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECODEV GROUP LTD

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/02/1821 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR SPENCER JANSEN

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY TAMMY JAMES

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/02/1619 February 2016 CURRSHO FROM 31/07/2016 TO 30/06/2016

View Document

18/01/1618 January 2016 COMPANY NAME CHANGED JOHNSONS SOLAR SPV1 LIMITED CERTIFICATE ISSUED ON 18/01/16

View Document

15/01/1615 January 2016 SECRETARY APPOINTED MISS TAMMY LOUISE JAMES

View Document

27/07/1527 July 2015 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