JOHNS SCHOOL OF MOTORING LIMITED

Company Documents

DateDescription
30/04/1930 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/191 February 2019 APPLICATION FOR STRIKING-OFF

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY KELLY

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN KELLY / 01/03/2017

View Document

27/06/1727 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR TRACEY KELLY

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM KELLY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/01/1522 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 69 ST JOHNS HILL, SHENSTONE LICHFIELD STAFFS WS14 0JE

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

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

View Document

01/02/131 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN KELLY / 01/01/2010

View Document

01/02/101 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY KELLY / 01/01/2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 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