JOHNS SCHOOL OF MOTORING LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 30/04/1930 April 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 12/02/1912 February 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 01/02/191 February 2019 | APPLICATION FOR STRIKING-OFF |
| 03/12/183 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/01/1827 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
| 26/01/1826 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY KELLY |
| 26/01/1826 January 2018 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN KELLY / 01/03/2017 |
| 27/06/1727 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/10/1619 October 2016 | APPOINTMENT TERMINATED, DIRECTOR TRACEY KELLY |
| 19/10/1619 October 2016 | APPOINTMENT TERMINATED, SECRETARY WILLIAM KELLY |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/01/1626 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/01/1522 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
| 21/11/1421 November 2014 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 69 ST JOHNS HILL, SHENSTONE LICHFIELD STAFFS WS14 0JE |
| 27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/02/1418 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/02/131 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
| 11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/02/122 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/02/113 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
| 02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN KELLY / 01/01/2010 |
| 01/02/101 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
| 01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY KELLY / 01/01/2010 |
| 25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/02/0924 February 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
| 11/12/0811 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 19/02/0819 February 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
| 11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 09/02/079 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
| 06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 09/05/069 May 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
| 25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 08/03/058 March 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
| 24/11/0424 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 22/11/0422 November 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
| 05/02/045 February 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
| 29/10/0329 October 2003 | NEW DIRECTOR APPOINTED |
| 29/10/0329 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 24/01/0324 January 2003 | DIRECTOR RESIGNED |
| 24/01/0324 January 2003 | SECRETARY RESIGNED |
| 21/01/0321 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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