THE JOHNSONS GROUP LIMITED

Company Documents

DateDescription
03/08/243 August 2024 Final Gazette dissolved following liquidation

View Document

03/05/243 May 2024 Return of final meeting in a members' voluntary winding up

View Document

18/10/2318 October 2023 Liquidators' statement of receipts and payments to 2023-08-30

View Document

20/09/2220 September 2022 Registered office address changed from 11 Laura Place Bath BA2 4BL England to 11C Kingsmead Square Bath BA1 2AB on 2022-09-20

View Document

14/09/2214 September 2022 Appointment of a voluntary liquidator

View Document

14/09/2214 September 2022 Declaration of solvency

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SHEARN

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM THE OLD BARN LADY FARM CHELWOOD BRISTOL BS39 4NN ENGLAND

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020334480019

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 DIRECTOR APPOINTED MR MARK THOMAS SHEARN

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020334480018

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PEARCE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM THE OLD BARN CHELWOOD BRISTOL BS39 4NN ENGLAND

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM LADY FARM CHELWOOD BRISTOL BS39 4NN

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/02/1610 February 2016 Annual return made up to 25 December 2015 with full list of shareholders

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020334480018

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY CLAIRE SCOBLE

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM THE OLD BARN LADY FARM CHELWOOD BRISTOL BS39 4NN ENGLAND

View Document

09/01/159 January 2015 Annual return made up to 25 December 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM JAMES STREET WEST GREEN PARK BATH BA1 2BU

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/06/1425 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

25/06/1425 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

25/06/1425 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE SCOBLE / 06/01/2014

View Document

06/01/146 January 2014 Annual return made up to 25 December 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

03/01/133 January 2013 Annual return made up to 25 December 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE SCOBLE / 01/01/2012

View Document

16/01/1216 January 2012 Annual return made up to 25 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE SCOBLE / 01/01/2012

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/07/1119 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR JAMES DANIEL LAWRENCE PEARCE

View Document

06/01/116 January 2011 Annual return made up to 25 December 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE SCOBLE / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 25 December 2009 with full list of shareholders

View Document

06/05/096 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 25/12/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 25/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 25/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 25/12/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 25/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0329 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 25/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

12/09/0212 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0225 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0223 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0223 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0223 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0223 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0223 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 RETURN MADE UP TO 25/12/01; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 RETURN MADE UP TO 25/12/00; FULL LIST OF MEMBERS

View Document

19/08/0019 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 25/12/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/999 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9911 March 1999 RETURN MADE UP TO 25/12/98; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 COMPANY NAME CHANGED JNG LIMITED CERTIFICATE ISSUED ON 22/05/98

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 RETURN MADE UP TO 25/12/97; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 COMPANY NAME CHANGED JOHNSONS NEWS GROUP LIMITED CERTIFICATE ISSUED ON 30/01/98

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 25/12/96; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 £ NC 50000/150000 26/11/96

View Document

10/05/9610 May 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 25/12/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 25/12/94; FULL LIST OF MEMBERS

View Document

07/01/957 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/09/9428 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 25/12/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 25/12/92; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 AUDITOR'S RESIGNATION

View Document

24/09/9224 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9218 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9212 August 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 RETURN MADE UP TO 25/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED

View Document

12/03/9112 March 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

02/01/912 January 1991 NEW DIRECTOR APPOINTED

View Document

07/03/907 March 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 ALTER MEM AND ARTS 12/01/90

View Document

24/01/9024 January 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

27/07/8927 July 1989 DIRECTOR RESIGNED

View Document

24/05/8924 May 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

18/11/8818 November 1988 NEW DIRECTOR APPOINTED

View Document

23/09/8823 September 1988 RETURN MADE UP TO 03/08/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/87

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 NEW DIRECTOR APPOINTED

View Document

19/02/8719 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8729 January 1987 NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/07/867 July 1986 SECRETARY RESIGNED

View Document

04/07/864 July 1986 SECRETARY RESIGNED

View Document

02/07/862 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/862 July 1986 CERTIFICATE OF INCORPORATION

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