JOHNSON ELECTRIC INTERNATIONAL (UK) LIMITED

00911310
OFFICE G2, METROPOLITAN HOUSE LONGRIGG ROAD SWALWELL GATESHEAD NE16 3AS

Documents

Documents
Date Category Description Pages
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2024 address Change Sail Address Company With New Address 1 Buy now
02 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2023 accounts Annual Accounts 41 Buy now
09 Jun 2023 officers Appointment of director (Jean-Christophe Francois Bernard Adrien Debarge) 2 Buy now
09 Jun 2023 officers Termination of appointment of director (Kevin Stewart Bisset) 1 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 accounts Annual Accounts 43 Buy now
21 Mar 2022 officers Change of particulars for director (Mr. Amit Chhabra) 2 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2021 accounts Annual Accounts 43 Buy now
11 Aug 2021 officers Appointment of director (Amit Chhabra) 2 Buy now
11 Aug 2021 officers Termination of appointment of director (Jeffrey Lee Obermayer) 1 Buy now
10 Apr 2021 resolution Resolution 2 Buy now
10 Apr 2021 resolution Resolution 2 Buy now
08 Apr 2021 accounts Annual Accounts 44 Buy now
01 Apr 2021 capital Return of Allotment of shares 3 Buy now
29 Mar 2021 capital Return of Allotment of shares 3 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2020 resolution Resolution 2 Buy now
20 Nov 2020 capital Return of Allotment of shares 3 Buy now
27 Apr 2020 capital Statement of capital (Section 108) 3 Buy now
27 Apr 2020 insolvency Solvency Statement dated 23/04/20 1 Buy now
27 Apr 2020 resolution Resolution 8 Buy now
18 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Mar 2020 accounts Annual Accounts 38 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 34 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2017 accounts Annual Accounts 33 Buy now
25 May 2017 resolution Resolution 2 Buy now
18 May 2017 capital Return of Allotment of shares 3 Buy now
21 Mar 2017 accounts Annual Accounts 37 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jan 2017 officers Change of particulars for director (Kevin Stewart Bisset) 2 Buy now
28 Apr 2016 resolution Resolution 2 Buy now
20 Apr 2016 capital Return of Allotment of shares 4 Buy now
17 Mar 2016 annual-return Annual Return 7 Buy now
21 Jan 2016 officers Change of particulars for director (Mr Jeffrey L. Obermayer) 2 Buy now
08 Jan 2016 officers Change of particulars for director (Kevin Stewart Bisset) 2 Buy now
19 Nov 2015 resolution Resolution 2 Buy now
09 Nov 2015 capital Return of Allotment of shares 3 Buy now
16 Oct 2015 resolution Resolution 2 Buy now
07 Oct 2015 capital Return of Allotment of shares 4 Buy now
01 Jul 2015 accounts Annual Accounts 27 Buy now
30 Mar 2015 officers Change of particulars for director (Kevin Stewart Bisset) 2 Buy now
30 Mar 2015 annual-return Annual Return 6 Buy now
08 Jan 2015 accounts Annual Accounts 25 Buy now
25 Nov 2014 officers Change of particulars for director (Mr Christopher John Hasson) 2 Buy now
03 Nov 2014 officers Appointment of director (Kevin Stewart Bisset) 2 Buy now
03 Nov 2014 officers Termination of appointment of director (Iain Young) 1 Buy now
23 Apr 2014 capital Return of Allotment of shares 4 Buy now
23 Apr 2014 resolution Resolution 1 Buy now
28 Mar 2014 officers Change of particulars for director (Mr Jeffrey L. Obermayer) 2 Buy now
28 Mar 2014 annual-return Annual Return 6 Buy now
17 Mar 2014 resolution Resolution 19 Buy now
12 Jul 2013 accounts Annual Accounts 23 Buy now
08 Jul 2013 officers Change of particulars for director (Mr Jeffrey L. Obermayer) 2 Buy now
04 Jul 2013 officers Change of particulars for director (Mr Jeffrey L. Obermayer) 2 Buy now
27 Mar 2013 annual-return Annual Return 6 Buy now
26 Nov 2012 officers Appointment of secretary (Lai Chu Cheng) 2 Buy now
26 Nov 2012 officers Termination of appointment of secretary (Chee Yip) 1 Buy now
09 Jul 2012 accounts Annual Accounts 22 Buy now
02 Apr 2012 annual-return Annual Return 6 Buy now
02 Apr 2012 officers Change of particulars for director (Iain Young) 2 Buy now
04 Jan 2012 accounts Annual Accounts 25 Buy now
19 May 2011 annual-return Annual Return 6 Buy now
19 May 2011 officers Change of particulars for secretary (Chee Lan Sum Yip) 2 Buy now
18 May 2011 officers Appointment of director (Mr Jeffrey L. Obermayer) 2 Buy now
05 Jan 2011 accounts Annual Accounts 31 Buy now
07 Apr 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 officers Change of particulars for director (Clive Barry Kydd) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Iain Young) 2 Buy now
07 Apr 2010 officers Change of particulars for secretary (Chee Lan Yip) 1 Buy now
07 Apr 2010 officers Termination of appointment of director (Clive Kydd) 1 Buy now
07 Apr 2010 officers Appointment of director (Mr Christopher John Hasson) 2 Buy now
15 Oct 2009 annual-return Annual Return 4 Buy now
15 Oct 2009 officers Change of particulars for secretary (Chee Lan Shum Yip) 2 Buy now
01 Oct 2009 accounts Annual Accounts 29 Buy now
19 May 2009 gazette Gazette Notice Compulsary 1 Buy now
16 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
15 May 2009 accounts Annual Accounts 28 Buy now
09 Feb 2009 capital Ad 30/01/09\gbp si 8032565@1=8032565\gbp ic 7000100/15032665\ 2 Buy now
09 Feb 2009 capital Nc inc already adjusted 30/01/09 2 Buy now
09 Feb 2009 resolution Resolution 10 Buy now
29 Dec 2008 address Registered office changed on 29/12/2008 from dukesway, team valley trading estate, gateshead tyne & wear NE11 0UB 1 Buy now
24 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
30 May 2008 accounts Annual Accounts 30 Buy now
17 Apr 2008 annual-return Return made up to 15/03/08; full list of members 3 Buy now
12 Oct 2007 officers Director resigned 1 Buy now
12 Oct 2007 officers New director appointed 1 Buy now
10 May 2007 accounts Annual Accounts 29 Buy now
12 Apr 2007 annual-return Return made up to 15/03/07; full list of members 2 Buy now
12 Apr 2007 officers Director resigned 1 Buy now
12 Apr 2007 officers Director resigned 1 Buy now
09 Nov 2006 officers New director appointed 2 Buy now
09 Nov 2006 officers Secretary resigned;director resigned 1 Buy now
09 Nov 2006 officers New secretary appointed 2 Buy now
28 Jun 2006 officers Director resigned 1 Buy now