JOHNSON & JOHNSON CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
27/02/2427 February 2024 | Application to strike the company off the register |
09/08/239 August 2023 | Confirmation statement made on 2023-07-20 with updates |
03/07/233 July 2023 | Confirmation statement made on 2023-04-06 with no updates |
21/04/2321 April 2023 | Total exemption full accounts made up to 2023-03-31 |
05/04/235 April 2023 | Previous accounting period shortened from 2023-05-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/04/211 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 1 BENENDEN RISE HASTINGS TN34 2HN |
27/11/1927 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH JOHNSON / 27/11/2019 |
27/11/1927 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WALTER JOHNSON / 27/11/2019 |
27/11/1927 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH JOHNSON / 27/11/2019 |
27/11/1927 November 2019 | PSC'S CHANGE OF PARTICULARS / MR JEFFREY WALTER JOHNSON / 27/11/2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/07/151 July 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/06/1326 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/06/1218 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/05/1225 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
23/02/1123 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
08/07/108 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WALTER JOHNSON / 02/10/2009 |
25/02/1025 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
15/07/0915 July 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | 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