JOHNSON NAYLOR DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

01/04/251 April 2025 Memorandum and Articles of Association

View Document

26/02/2526 February 2025 Resolutions

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

16/12/2216 December 2022 Compulsory strike-off action has been discontinued

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN STUART JOHNSON / 11/09/2020

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MRS FIONA MARY NAYLOR / 11/09/2020

View Document

24/11/2024 November 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN STUART JOHNSON / 11/09/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STUART JOHNSON / 30/09/2020

View Document

01/10/201 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA MARY NAYLOR / 30/09/2020

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA MARY NAYLOR / 30/09/2020

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN STUART JOHNSON / 30/09/2020

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MRS FIONA MARY NAYLOR / 30/09/2020

View Document

30/09/2030 September 2020 REGISTERED OFFICE CHANGED ON 30/09/2020 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MS FIONA MARY NAYLOR / 14/02/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARY NAYLOR / 14/02/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STUART JOHNSON / 14/02/2017

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038532030003

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038532030002

View Document

16/03/1516 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/09/1112 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA NAYLOR / 11/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/09/0911 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 COMPANY NAME CHANGED JOHNSON NAYLOR LIMITED CERTIFICATE ISSUED ON 26/03/08

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0712 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/10/0511 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

18/04/0018 April 2000 COMPANY NAME CHANGED DUNE VENTURES LIMITED CERTIFICATE ISSUED ON 19/04/00

View Document

23/01/0023 January 2000 NEW SECRETARY APPOINTED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET, HERTFORDSHIRE EN5 5SU

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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