THE JULIE JOHNSON SCHOOL OF DANCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MARGARET JOHNSON / 02/03/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR GEOFFREY CHARLES ALLEN

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/09/1421 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/09/1014 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET JOHNSON / 01/10/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY SHEILA GIBBONS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 26 EARL RIVERS AVENUE WARWICK GATES HEATHCOTE WARWICKSHIRE CV34 6EN

View Document

28/11/0228 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 24 OPHELIA DRIVE HEATHCOTE WARWICK WARWICKSHIRE CV34 6XJ

View Document

04/10/004 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

08/09/008 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 9 ASHGROVE SHIPSTON ON STOUR WARWICKSHIRE CV36 4FE

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 REGISTERED OFFICE CHANGED ON 01/06/99 FROM: 8 MONMOUTH CLOSE HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LD

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 S386 DISP APP AUDS 31/08/97

View Document

12/08/9812 August 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/08/97

View Document

29/06/9829 June 1998 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/08/97

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

08/06/988 June 1998 S386 DISP APP AUDS 31/08/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: 9 CEDAR HOUSE TREEFORD CLOSE SOLIHULL WEST MIDLANDS B91 3PN

View Document

13/02/9713 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9713 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/961 September 1996 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