JOHNSONS PROJECT MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

14/05/2214 May 2022 Voluntary strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

01/04/221 April 2022 Application to strike the company off the register

View Document

26/06/2126 June 2021 Amended total exemption full accounts made up to 2020-02-29

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/04/2024 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/06/1921 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH KINGSNORTH

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

14/08/1814 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KINGSNORTH / 14/02/2018

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 106 HIGH STREET NEWINGTON SITTINGBOURNE KENT ME9 7JH

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

10/02/1410 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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