JOHNSON FLEMING SERVICES LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

01/11/241 November 2024 Notification of Nfp Uk Holdings Limited as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Cessation of Johnson Fleming Group Limited as a person with significant control on 2024-11-01

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

20/02/2420 February 2024 Change of details for Johnson Fleming Group Limited as a person with significant control on 2023-04-26

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

19/02/2419 February 2024 Change of details for Johnson Fleming Group Limited as a person with significant control on 2024-01-24

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/04/2326 April 2023 Registered office address changed from Fleming House George Road Bromsgrove Enterprise Park Bromsgrove Worcestershire B60 3AL to 14 Caroline Point 62 Caroline Street Birmingham B3 1UF on 2023-04-26

View Document

28/03/2328 March 2023 Termination of appointment of Tom Claridge as a director on 2023-01-24

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

22/02/2222 February 2022 Director's details changed for Nicola Jayne Carter on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON FLETCHER

View Document

30/04/2030 April 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR JANNINE CROSS

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

03/02/203 February 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

31/01/2031 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083736060001

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR MATTHEW STEPHEN PAWLEY

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MRS GEMMA LOUISE SAUNDERS

View Document

31/01/2031 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

30/01/2030 January 2020 ADOPT ARTICLES 17/01/2020

View Document

13/11/1913 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

04/09/184 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR TOM CLARIDGE

View Document

30/12/1630 December 2016 DIRECTOR APPOINTED MR IAIN MICHAEL CHADWICK

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY FLETCHER / 01/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANNINE LINDA CROSS / 01/01/2016

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

03/02/153 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

05/02/145 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083736060001

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/02/138 February 2013 CURRSHO FROM 31/01/2014 TO 31/03/2013

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM FLEMING HOUSE GEORGE ROAD BROMSGROVE TECHNOLOGY PARK BROMSGROVE WORCESTERSHIRE B60 3AL UNITED KINGDOM

View Document

24/01/1324 January 2013 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