JOHNSONS PROPERTY SERVICES GROUP LIMITED

Company Documents

DateDescription
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

View Document

01/05/251 May 2025 Statement of affairs

View Document

01/05/251 May 2025 Appointment of a voluntary liquidator

View Document

01/05/251 May 2025 Resolutions

View Document

27/03/2527 March 2025 Compulsory strike-off action has been suspended

View Document

27/03/2527 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

27/11/2327 November 2023 Termination of appointment of Elizabeth Sarah Johnson as a director on 2023-10-16

View Document

27/11/2327 November 2023 Notification of Peter Furbisher Johnson as a person with significant control on 2023-10-01

View Document

27/11/2327 November 2023 Cessation of Elizabeth Sarah Johnson as a person with significant control on 2023-10-01

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

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

View Accounts

06/03/236 March 2023 Notification of Elizabeth Sarah Johnson as a person with significant control on 2023-03-06

View Document

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

View Document

06/03/236 March 2023 Cessation of Peter Johnson as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Appointment of Mrs Elizabeth Sarah Johnson as a director on 2023-03-06

View Document

14/02/2314 February 2023 Registration of charge 125418820001, created on 2023-01-24

View Document

03/01/233 January 2023 Termination of appointment of Elizabeth Sarah Johnson as a director on 2022-12-23

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Previous accounting period shortened from 2022-04-30 to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Director's details changed for Mr Peter Johnson on 2022-03-30

View Document

20/02/2220 February 2022 Appointment of Mr Pete Johnson as a director on 2022-02-18

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

05/08/215 August 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

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

View Accounts

01/04/201 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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