JOHNSONS AGGREGATES AND RECYCLING LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewFull accounts made up to 2025-02-28

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

04/03/244 March 2024 Full accounts made up to 2023-02-28

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

30/03/2330 March 2023 Full accounts made up to 2022-02-28

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/01/2331 January 2023 Registration of charge 043666580015, created on 2023-01-27

View Document

10/05/2210 May 2022 Second filing of Confirmation Statement dated 2022-05-01

View Document

01/05/221 May 2022 Second filing of Confirmation Statement dated 2022-02-05

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

03/11/213 November 2021 Full accounts made up to 2021-02-28

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Memorandum and Articles of Association

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Change of share class name or designation

View Document

11/06/2111 June 2021 Statement of capital following an allotment of shares on 2021-05-28

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/03/153 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/02/156 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 5

View Document

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043666580010

View Document

04/12/144 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

21/08/1421 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043666580009

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043666580008

View Document

06/02/146 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/137 February 2013 COMPANY NAME CHANGED JOHNSONS SERVICES LIMITED CERTIFICATE ISSUED ON 07/02/13

View Document

11/08/1211 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 31 GIBBONS STREET DUNKIRK NOTTINGHAM NOTTS NG7 2SB

View Document

23/02/1223 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARIA JOHNSON / 04/03/2010

View Document

05/03/105 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID JOHNSON / 04/03/2010

View Document

16/12/0916 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/09 FROM: GISTERED OFFICE CHANGED ON 11/06/2009 FROM BUNNY HILL LOUGHBOROUGH ROAD BUNNY NOTTINGHAMSHIRE NG11 6QN

View Document

19/02/0919 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/01/0927 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/05/0822 May 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/02/0718 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 COMPANY NAME CHANGED JOHNSONS PROPERTY LIMITED CERTIFICATE ISSUED ON 30/01/07

View Document

21/01/0721 January 2007 REGISTERED OFFICE CHANGED ON 21/01/07 FROM: G OFFICE CHANGED 21/01/07 LOWS LANE STANTON BY DALE ILKESTON DERBYSHIRE DE7 4QU

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0327 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0226 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 REGISTERED OFFICE CHANGED ON 06/03/02 FROM: G OFFICE CHANGED 06/03/02 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/02/025 February 2002 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