JOHNSTON QUARRY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/07/258 July 2025 NewRegistration of charge 063896670017, created on 2025-07-07

View Document

24/02/2524 February 2025 Registration of charge 063896670016, created on 2025-02-20

View Document

06/02/256 February 2025 Satisfaction of charge 063896670013 in full

View Document

06/02/256 February 2025 Satisfaction of charge 063896670014 in full

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Registration of charge 063896670015, created on 2024-01-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

14/08/2314 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Change of share class name or designation

View Document

07/11/227 November 2022 Particulars of variation of rights attached to shares

View Document

22/10/2222 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Director's details changed for Mr Michael Ignatius Roddy on 2022-08-23

View Document

22/02/2222 February 2022 Memorandum and Articles of Association

View Document

17/02/2217 February 2022 Satisfaction of charge 063896670011 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 063896670010 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 063896670012 in full

View Document

11/02/2211 February 2022 Termination of appointment of George William Bolsover as a director on 2022-01-31

View Document

11/02/2211 February 2022 Registered office address changed from The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT England to Westfield Lodge Butchers Hill Great Tew Chipping Norton Oxfordshire OX7 4AD on 2022-02-11

View Document

11/02/2211 February 2022 Appointment of Mr Charles Edmund Trigg as a director on 2022-01-31

View Document

11/02/2211 February 2022 Appointment of Mr David Kenneth Barrett as a director on 2022-01-31

View Document

10/02/2210 February 2022 Notification of Sigmaroc Plc as a person with significant control on 2022-01-31

View Document

10/02/2210 February 2022 Termination of appointment of Nicholas Matthew Middlemass Johnston as a director on 2022-01-31

View Document

10/02/2210 February 2022 Cessation of Nicholas Matthew Middlemass Johnston as a person with significant control on 2022-01-31

View Document

28/01/2228 January 2022 Change of share class name or designation

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 ACQUISITION OF A CHARGE / CHARGE CODE 063896670009

View Document

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063896670008

View Document

02/01/182 January 2018 COMPANY NAME CHANGED OATHILL QUARRY LIMITED CERTIFICATE ISSUED ON 02/01/18

View Document

02/01/182 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/11/179 November 2017 APPOINTMENT TERMINATED, SECRETARY REBECCA ILES

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063896670007

View Document

18/10/1718 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063896670006

View Document

09/10/179 October 2017 SUB-DIVISION 01/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

27/09/1727 September 2017 ALTER ARTICLES 01/09/2017

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM THE GREAT TEW ESTATE OFFICE NEW ROAD GREAT TEW CHIPPING NORTON OX7 4AH

View Document

20/09/1720 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 189.75

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/12/164 December 2016 ADOPT ARTICLES 03/11/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 18/01/16 STATEMENT OF CAPITAL GBP 75

View Document

01/02/161 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS POOLE

View Document

19/10/1519 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/11/1420 November 2014 DIRECTOR APPOINTED MR THOMAS POOLE

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACDOUGAL

View Document

14/10/1414 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/11/137 November 2013 SECRETARY APPOINTED MRS REBECCA LEAH ILES

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, SECRETARY DAVID SMITH

View Document

30/10/1330 October 2013 SAIL ADDRESS CHANGED FROM: GREYFRIARS COURTS PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BE UNITED KINGDOM

View Document

30/10/1330 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/01/1331 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/10/129 October 2012 SAIL ADDRESS CREATED

View Document

09/10/129 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/05/128 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/05/128 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/05/128 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

21/10/1121 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GODFREY SMITH / 04/10/2010

View Document

07/10/107 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN MACDOUGAL / 04/10/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MATTHEW MIDDLEMASS JOHNSTON / 04/10/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MATTHEW MIDDLEMASS JOHNSTON / 04/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN MACDOUGAL / 04/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 ALTER ARTICLES 06/03/2009

View Document

14/04/0914 April 2009 ARTICLES OF ASSOCIATION

View Document

04/12/084 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED ROBERT IAN MACDOUGAL

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED SECRETARY BAYSHILL SECRETARIES LIMITED

View Document

14/08/0814 August 2008 NC DEC ALREADY ADJUSTED 12/08/08

View Document

14/08/0814 August 2008 ADOPT ARTICLES 12/08/2008

View Document

14/08/0814 August 2008 SECRETARY APPOINTED BAYSHILL SECRETARIES LIMITED

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/07/0829 July 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHNSTON / 07/07/2008

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/06/0820 June 2008 COMPANY NAME CHANGED GUITING QUARRY LIMITED CERTIFICATE ISSUED ON 23/06/08

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 PREVSHO FROM 31/10/2008 TO 31/12/2007

View Document

04/10/074 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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