JOHNSONS 4 X 4 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/05/2531 May 2025 | Micro company accounts made up to 2024-05-31 |
| 28/09/2428 September 2024 | Confirmation statement made on 2024-09-08 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 08/11/238 November 2023 | Confirmation statement made on 2023-09-08 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/05/2330 May 2023 | Micro company accounts made up to 2022-05-31 |
| 05/10/225 October 2022 | Confirmation statement made on 2022-09-08 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
| 12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
| 12/05/2212 May 2022 | Change of details for Mr Henry Johnson as a person with significant control on 2022-05-11 |
| 12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
| 12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
| 11/05/2211 May 2022 | Director's details changed for Mr Henry Johnson on 2022-05-11 |
| 11/05/2211 May 2022 | Change of details for Mr Henry Johnson as a person with significant control on 2022-05-11 |
| 11/05/2211 May 2022 | Notification of Anne-Marie Johnson as a person with significant control on 2022-05-11 |
| 11/05/2211 May 2022 | Micro company accounts made up to 2018-05-29 |
| 11/05/2211 May 2022 | Micro company accounts made up to 2019-05-29 |
| 11/05/2211 May 2022 | Micro company accounts made up to 2020-05-29 |
| 11/05/2211 May 2022 | Micro company accounts made up to 2021-05-29 |
| 11/05/2211 May 2022 | Current accounting period extended from 2022-05-29 to 2022-05-31 |
| 11/05/2211 May 2022 | Confirmation statement made on 2021-09-08 with no updates |
| 11/05/2211 May 2022 | Registered office address changed from Great Grove Farm Murray Road Ottershaw Chertsey KT16 0HT England to 85a Woodham Park Road Woodham Addlestone KT15 3TJ on 2022-05-11 |
| 29/05/2129 May 2021 | Annual accounts for year ending 29 May 2021 |
| 29/05/2029 May 2020 | Annual accounts for year ending 29 May 2020 |
| 16/05/2016 May 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 14/04/2014 April 2020 | FIRST GAZETTE |
| 02/11/192 November 2019 | DISS40 (DISS40(SOAD)) |
| 01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES |
| 01/11/191 November 2019 | PSC'S CHANGE OF PARTICULARS / MR HENRY JOHNSON / 01/11/2019 |
| 08/06/198 June 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 29/05/1929 May 2019 | Annual accounts for year ending 29 May 2019 |
| 30/04/1930 April 2019 | FIRST GAZETTE |
| 24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/05/17 |
| 15/09/1815 September 2018 | DISS40 (DISS40(SOAD)) |
| 13/09/1813 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHNSON / 13/09/2018 |
| 13/09/1813 September 2018 | PSC'S CHANGE OF PARTICULARS / MR HENRY JOHNSON / 13/09/2018 |
| 13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM C/O DELTA HOUSE LIMITED, OFFICE 5, PHOENIX HOUSE PHOENIX BUSINESS CENTRE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP ENGLAND |
| 13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES |
| 11/08/1811 August 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 24/07/1824 July 2018 | FIRST GAZETTE |
| 29/05/1829 May 2018 | Annual accounts for year ending 29 May 2018 |
| 27/02/1827 February 2018 | PREVSHO FROM 30/05/2017 TO 29/05/2017 |
| 22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES |
| 22/08/1722 August 2017 | PSC'S CHANGE OF PARTICULARS / MR HENRY JOHNSON / 22/08/2017 |
| 29/05/1729 May 2017 | Annual accounts for year ending 29 May 2017 |
| 25/05/1725 May 2017 | Annual accounts small company total exemption made up to 30 May 2016 |
| 25/05/1725 May 2017 | REGISTERED OFFICE CHANGED ON 25/05/2017 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DS ENGLAND |
| 26/02/1726 February 2017 | PREVSHO FROM 31/05/2016 TO 30/05/2016 |
| 30/08/1630 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHNSON / 30/08/2016 |
| 30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 31/05/1631 May 2016 | PREVEXT FROM 30/04/2016 TO 31/05/2016 |
| 30/05/1630 May 2016 | Annual accounts for year ending 30 May 2016 |
| 29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORSHIRE WD3 8DS |
| 29/02/1629 February 2016 | PREVSHO FROM 30/05/2015 TO 30/04/2015 |
| 19/08/1519 August 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
| 29/05/1529 May 2015 | Annual accounts small company total exemption made up to 30 May 2014 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 25/02/1525 February 2015 | PREVSHO FROM 31/05/2014 TO 30/05/2014 |
| 03/10/143 October 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
| 30/05/1430 May 2014 | Annual accounts for year ending 30 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 23/09/1323 September 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 08/01/138 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
| 29/10/1229 October 2012 | COMPANY NAME CHANGED LONGCROSS CARS & VANS LIMITED CERTIFICATE ISSUED ON 29/10/12 |
| 24/10/1224 October 2012 | REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 311A UXBRIDGE ROAD MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8DS UNITED KINGDOM |
| 07/08/127 August 2012 | Annual return made up to 7 August 2012 with full list of shareholders |
| 07/08/127 August 2012 | APPOINTMENT TERMINATED, SECRETARY SPENCER BRIGGS |
| 07/08/127 August 2012 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM C/O THB THE COURTYARD. HIGH STREET CHOBHAM SURREY GU24 8AF UNITED KINGDOM |
| 07/08/127 August 2012 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM C/O 311A UXBRIDGE ROAD PO BOX MILL END 311A UXBRIDGE ROAD MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8DS UNITED KINGDOM |
| 18/07/1218 July 2012 | DIRECTOR APPOINTED HENRY JOHNSON |
| 17/07/1217 July 2012 | APPOINTMENT TERMINATED, DIRECTOR SPENCER BRIGGS |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 21/05/1221 May 2012 | REGISTERED OFFICE CHANGED ON 21/05/2012 FROM THE COURTYARD HIGH STREET CHOBHAM SURREY GU24 8AF UNITED KINGDOM |
| 21/05/1221 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 05/05/115 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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