JOHNSON'S ENTERPRISES LIMITED

03905700
WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

Documents

Documents
Date Category Description Pages
11 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2023 accounts Annual Accounts 12 Buy now
25 Jan 2023 officers Change of particulars for secretary (Miss Katie Tindal) 1 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2022 accounts Annual Accounts 14 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2021 accounts Annual Accounts 13 Buy now
22 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 10 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 10 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2018 accounts Annual Accounts 12 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 11 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2016 accounts Annual Accounts 7 Buy now
12 Jan 2016 annual-return Annual Return 4 Buy now
14 Dec 2015 accounts Annual Accounts 7 Buy now
10 Jun 2015 capital Return of Allotment of shares 3 Buy now
08 Jun 2015 officers Appointment of secretary (Miss Katie Tindal) 2 Buy now
08 Jun 2015 officers Termination of appointment of secretary (Cheryl Gray) 1 Buy now
13 Jan 2015 annual-return Annual Return 3 Buy now
31 Dec 2014 accounts Annual Accounts 6 Buy now
07 Jan 2014 annual-return Annual Return 3 Buy now
30 Jul 2013 accounts Annual Accounts 7 Buy now
11 Jan 2013 annual-return Annual Return 3 Buy now
11 Dec 2012 annual-return Annual Return 3 Buy now
18 Jun 2012 accounts Annual Accounts 5 Buy now
16 Jan 2012 annual-return Annual Return 3 Buy now
24 Nov 2011 officers Change of particulars for director (Andrew Johnson) 2 Buy now
24 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 May 2011 accounts Annual Accounts 5 Buy now
13 Jan 2011 annual-return Annual Return 4 Buy now
16 Jun 2010 accounts Annual Accounts 7 Buy now
08 Jan 2010 annual-return Annual Return 4 Buy now
08 Jan 2010 officers Change of particulars for director (Andrew Johnson) 2 Buy now
14 May 2009 accounts Annual Accounts 6 Buy now
12 Jan 2009 annual-return Return made up to 03/01/09; full list of members 3 Buy now
25 Jun 2008 accounts Annual Accounts 6 Buy now
04 Jan 2008 annual-return Return made up to 03/01/08; full list of members 2 Buy now
04 Jul 2007 accounts Annual Accounts 6 Buy now
11 Jan 2007 annual-return Return made up to 03/01/07; full list of members 6 Buy now
08 Nov 2006 accounts Annual Accounts 5 Buy now
01 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Jan 2006 annual-return Return made up to 03/01/06; full list of members 6 Buy now
06 May 2005 accounts Annual Accounts 5 Buy now
14 Jan 2005 annual-return Return made up to 13/01/05; full list of members 6 Buy now
27 May 2004 accounts Annual Accounts 5 Buy now
19 Jan 2004 annual-return Return made up to 13/01/04; full list of members 6 Buy now
11 May 2003 accounts Annual Accounts 6 Buy now
28 Jan 2003 annual-return Return made up to 13/01/03; full list of members 6 Buy now
14 May 2002 accounts Annual Accounts 6 Buy now
10 Jan 2002 annual-return Return made up to 13/01/02; full list of members 6 Buy now
10 Sep 2001 accounts Annual Accounts 4 Buy now
17 Jan 2001 annual-return Return made up to 13/01/01; full list of members 6 Buy now
24 Oct 2000 capital Ad 06/09/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
19 Oct 2000 accounts Accounting reference date extended from 31/01/01 to 31/03/01 1 Buy now
11 Aug 2000 address Registered office changed on 11/08/00 from: pendower house cumberland business centre, northumberland road southsea hampshire PO5 1DS 1 Buy now
17 Mar 2000 change-of-name Certificate Change Of Name Company 2 Buy now
16 Feb 2000 officers Secretary resigned 1 Buy now
16 Feb 2000 officers Director resigned 1 Buy now
16 Feb 2000 address Registered office changed on 16/02/00 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ 1 Buy now
15 Feb 2000 officers New director appointed 2 Buy now
15 Feb 2000 officers New secretary appointed 2 Buy now
13 Jan 2000 incorporation Incorporation Company 17 Buy now