JOHNSTON DEVELOPMENTS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/04/2410 April 2024 Registered office address changed from Oakland House 21 Hope Carr Road Leigh Lancashire WN7 3ET to 9 Winckley Square Preston PR1 3HP on 2024-04-10

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

01/11/221 November 2022 Satisfaction of charge 1 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

31/03/2031 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

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

View Accounts

08/05/198 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

26/03/1926 March 2019 PREVSHO FROM 30/09/2018 TO 30/06/2018

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NFJ HOLDINGS LIMITED

View Document

01/11/181 November 2018 CESSATION OF NIGEL FRANCIS JOHNSTON AS A PSC

View Document

30/10/1830 October 2018 CESSATION OF SANDRA JOHNSTON AS A PSC

View Document

03/07/183 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JOHNSTON / 17/12/2017

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY SCOTT SCHOLEFIELD

View Document

09/06/179 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

16/12/1616 December 2016 SAIL ADDRESS CREATED

View Document

30/03/1630 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANCIS JOHNSTON / 01/12/2015

View Document

11/01/1611 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

03/11/153 November 2015 SECRETARY'S CHANGE OF PARTICULARS / SCOTT SCHOLEFIELD / 03/11/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JOHNSTON / 03/11/2015

View Document

11/06/1511 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

27/01/1527 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

02/01/142 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

27/06/1327 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

21/01/1321 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

11/01/1211 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/01/115 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

27/01/1027 January 2010 22/12/09 STATEMENT OF CAPITAL GBP 6

View Document

13/01/1013 January 2010 CURRSHO FROM 31/12/2010 TO 30/09/2010

View Document

17/12/0917 December 2009 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