JOHNSON AND SCOTT (REFRIGERATION ENGINEERS) LIMITED

Company Documents

DateDescription
03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

24/05/2524 May 2025 Application to strike the company off the register

View Document

08/05/258 May 2025 Unaudited abridged accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/04/2529 April 2025 Current accounting period shortened from 2025-08-01 to 2025-04-30

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

07/08/247 August 2024 Unaudited abridged accounts made up to 2024-08-01

View Document

01/08/241 August 2024 Annual accounts for year ending 01 Aug 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

23/08/2323 August 2023 Unaudited abridged accounts made up to 2023-08-01

View Document

01/08/231 August 2023 Annual accounts for year ending 01 Aug 2023

View Accounts

02/02/232 February 2023 Director's details changed for Mrs Irene Louise Johnson on 2023-02-02

View Document

02/02/232 February 2023 Secretary's details changed for Mrs Irene Louise Johnson on 2023-02-02

View Document

02/02/232 February 2023 Change of details for Mrs Irene Louise Johnson as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

01/08/221 August 2022 Annual accounts for year ending 01 Aug 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

19/12/2119 December 2021 Micro company accounts made up to 2021-08-01

View Document

01/08/211 August 2021 Annual accounts for year ending 01 Aug 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/20

View Document

01/08/201 August 2020 Annual accounts for year ending 01 Aug 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/19

View Document

01/08/191 August 2019 Annual accounts for year ending 01 Aug 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MRS IRENE LOUISE JOHNSON / 20/03/2018

View Document

01/02/191 February 2019 CESSATION OF DAVID JOHNSON AS A PSC

View Document

27/08/1827 August 2018 01/08/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 Annual accounts for year ending 01 Aug 2018

View Accounts

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

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENE LOUISE JOHNSON

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

29/09/1729 September 2017 01/08/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 Annual accounts for year ending 01 Aug 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 1 August 2016

View Document

01/08/161 August 2016 Annual accounts for year ending 01 Aug 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 1 August 2015

View Document

01/08/151 August 2015 Annual accounts for year ending 01 Aug 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 1 August 2014

View Document

22/01/1522 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts for year ending 01 Aug 2014

View Accounts

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 497 OLDHAM ROAD MANCHESTER LANCASHIRE M40 5AA

View Document

22/01/1422 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 1 August 2013

View Document

07/02/137 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 1 August 2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 1 August 2011

View Document

11/03/1211 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 1 August 2010

View Document

25/01/1125 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 1 August 2009

View Document

11/02/1011 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON / 01/10/2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE LOUISE JOHNSON / 01/10/2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 01/08/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 01/08/07 TOTAL EXEMPTION FULL

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/08/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/08/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/08/04

View Document

06/03/046 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/08/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/08/02

View Document

26/03/0226 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/08/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 01/08/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 01/08/99

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 01/08/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 01/08/97

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/93

View Document

30/03/9430 March 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/87

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/86

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/89

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/83

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/84

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/85

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/88

View Document

18/02/9218 February 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

20/07/9020 July 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 FIRST GAZETTE

View Document

05/02/875 February 1987 RETURN MADE UP TO 18/01/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 RETURN MADE UP TO 18/01/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 DISSOLUTION DISCONTINUED

View Document

13/08/8613 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/8613 August 1986 REGISTERED OFFICE CHANGED ON 13/08/86 FROM: 40 TAYLOR STREET OFF STOCKS LANE STALYBRIDGE NEAR MANCHESTER

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