J & E JOHNSTON (DEVELOPMENTS) LTD

Company Documents

DateDescription
08/10/248 October 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 Compulsory strike-off action has been discontinued

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 Registered office address changed from Whitson House, Unit 4 170-180 Carlton Road Nottingham NG3 2BB England to Coppice House, 63 Coppice Road Arnold Nottingham NG5 7GR on 2023-07-11

View Document

07/04/237 April 2023 Confirmation statement made on 2023-02-08 with updates

View Document

15/02/2315 February 2023 Registered office address changed from 432 Nuthall Road Nottingham NG8 5DQ England to Whitson House, Unit 4 170-180 Carlton Road Nottingham NG3 2BB on 2023-02-15

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/06/202 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 31/07/18 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 DISS40 (DISS40(SOAD))

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 1-5 GREGORY BOULEVARD NOTTINGHAM NG7 6LB UNITED KINGDOM

View Document

29/10/1829 October 2018 PREVSHO FROM 31/12/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/12/175 December 2017 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