JOHNSON DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

19/12/2419 December 2024 Director's details changed for Mrs Dianne Johnson on 2024-12-19

View Document

19/12/2419 December 2024 Director's details changed for Mr Keith Robert Johnson on 2024-12-19

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/04/235 April 2023 Registered office address changed from 10 John Street Stratford on Avon Warwickshire CV37 6UB to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-04-05

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/02/2027 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/03/1929 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MRS DIANNE JOHNSON / 31/07/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH ROBERT JOHNSON / 31/07/2018

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/02/1828 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT JOHNSON / 30/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DIANNE JOHNSON / 30/03/2017

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/01/1615 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/01/1514 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/01/1430 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

21/12/1221 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

30/01/1230 January 2012 01/12/11 NO CHANGES

View Document

07/03/117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

14/01/1114 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 SUB-DIVISION 13/05/10

View Document

20/05/1020 May 2010 13/05/10 STATEMENT OF CAPITAL GBP 52.2600

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED DIANNE JOHNSON

View Document

01/04/101 April 2010 DIRECTOR APPOINTED KEITH ROBERT JOHNSON

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA UNITED KINGDOM

View Document

01/04/101 April 2010 CURRSHO FROM 31/12/2010 TO 31/10/2010

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW STILTON

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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