JOHNSONS PROPERTY SERVICES GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Registered office address changed from Top House Park Mill Lane Ossett WF5 9AL England to Unit 6, Twelve O'clock Court 21 Attercliffe Road Sheffield S4 7WW on 2025-05-09 |
01/05/251 May 2025 | Statement of affairs |
01/05/251 May 2025 | Appointment of a voluntary liquidator |
01/05/251 May 2025 | Resolutions |
27/03/2527 March 2025 | Compulsory strike-off action has been suspended |
27/03/2527 March 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-03-31 |
23/04/2423 April 2024 | Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to Top House Park Mill Lane Ossett WF5 9AL on 2024-04-23 |
23/04/2423 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
27/11/2327 November 2023 | Termination of appointment of Elizabeth Sarah Johnson as a director on 2023-10-16 |
27/11/2327 November 2023 | Notification of Peter Furbisher Johnson as a person with significant control on 2023-10-01 |
27/11/2327 November 2023 | Cessation of Elizabeth Sarah Johnson as a person with significant control on 2023-10-01 |
16/05/2316 May 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Notification of Elizabeth Sarah Johnson as a person with significant control on 2023-03-06 |
06/03/236 March 2023 | Registered office address changed from Tufty Farm, Top House Park Mill Lane Ossett WF5 9AL England to 32 Park Cross Street Leeds LS1 2QH on 2023-03-06 |
06/03/236 March 2023 | Cessation of Peter Johnson as a person with significant control on 2023-03-06 |
06/03/236 March 2023 | Appointment of Mrs Elizabeth Sarah Johnson as a director on 2023-03-06 |
14/02/2314 February 2023 | Registration of charge 125418820001, created on 2023-01-24 |
03/01/233 January 2023 | Termination of appointment of Elizabeth Sarah Johnson as a director on 2022-12-23 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2022-03-31 |
04/04/224 April 2022 | Previous accounting period shortened from 2022-04-30 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Director's details changed for Mr Peter Johnson on 2022-03-30 |
20/02/2220 February 2022 | Appointment of Mr Pete Johnson as a director on 2022-02-18 |
10/01/2210 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
05/08/215 August 2021 | Resolutions |
14/07/2114 July 2021 | Resolutions |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
01/04/201 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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