JOHNSON M & E GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-08-26 with updates

View Document

16/07/2516 July 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

21/05/2421 May 2024 Notification of Verity Johnson as a person with significant control on 2023-03-17

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-26 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/05/229 May 2022 Registered office address changed from 73 Chichester Enterprise Centre Terminus Road Chichester PO19 8TX England to Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX on 2022-05-09

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/03/2111 March 2021 31/08/20 UNAUDITED ABRIDGED

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN ROBERT JOHNSON / 31/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SEAN JOHNSON / 12/10/2019

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 7 PECKETTS GATE CHICHESTER WEST SUSSEX PO19 8PZ

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

27/06/1827 June 2018 COMPANY NAME CHANGED CHICHESTER ELECTRICAL & LIGHTING LTD CERTIFICATE ISSUED ON 27/06/18

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SEAN JOHNSON / 28/08/2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

23/09/1523 September 2015 31/07/15 STATEMENT OF CAPITAL GBP 10

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 17 CITY BUSINESS CENTRE BASIN ROAD CHICHESTER WEST SUSSEX PO19 8DU

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/10/1420 October 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/09/1322 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM MANOR COTTAGE SALTHAM LANE RUNCTON CHICHESTER WEST SUSSEX PO20 1PU UNITED KINGDOM

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SEAN JOHNSON / 01/02/2013

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BROWN / 01/02/2013

View Document

25/09/1225 September 2012 31/07/12 STATEMENT OF CAPITAL GBP 4

View Document

25/09/1225 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR ANDREW BROWN

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SEAN JOHNSON / 26/01/2012

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM THE SAWYERS HOUSE 113 LONDON ROAD HORNDEAN HANTS PO8 0BJ UNITED KINGDOM

View Document

18/11/1118 November 2011 COMPANY NAME CHANGED CHICHESTER ELECTRICS LTD CERTIFICATE ISSUED ON 18/11/11

View Document

26/08/1126 August 2011 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