DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED

Company Documents

DateDescription
30/04/2330 April 2023 Final Gazette dissolved following liquidation

View Document

30/04/2330 April 2023 Final Gazette dissolved following liquidation

View Document

30/01/2330 January 2023 Return of final meeting in a members' voluntary winding up

View Document

17/10/2217 October 2022 Liquidators' statement of receipts and payments to 2022-08-15

View Document

15/10/2115 October 2021 Liquidators' statement of receipts and payments to 2021-08-15

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM OXFORD HOUSE, 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN

View Document

02/09/182 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

02/09/182 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/09/182 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/08/1822 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 PREVSHO FROM 31/05/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 Annual accounts small company total exemption made up to 31 May 2017

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1831 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/08/1729 August 2017 PREVEXT FROM 30/11/2016 TO 31/05/2017

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/08/1428 August 2014 COMPANY NAME CHANGED LANGTYE LIMITED CERTIFICATE ISSUED ON 28/08/14

View Document

28/07/1428 July 2014 COMPANY NAME CHANGED DAVID JOHNS ASSOCIATES CONSULTANTS LIMITED CERTIFICATE ISSUED ON 28/07/14

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIS

View Document

21/09/1221 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/09/1115 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BATEHUP / 18/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN BUCKTHORPE / 18/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD DAVIS / 18/08/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BUCKTHORPE / 18/08/2010

View Document

14/07/1014 July 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM MACKENZIE HOUSE COACH & HORSES PASSAGE TUNBRIDGE WELLS KENT TN2 5NP

View Document

17/11/0917 November 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0315 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

09/05/029 May 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/11/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/007 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 COMPANY NAME CHANGED DAVID JOHNS ASSOCIATES PROPERTIE S LIMITED CERTIFICATE ISSUED ON 29/03/00

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: THE BRITANNIA SUITE, ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER, LANCASHIRE M1 6FR

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 SECRETARY RESIGNED

View Document

19/08/9919 August 1999 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