JAMES D JOHNSON LIMITED

06165560
1ST FLOOR ALLDAY HOUSE WARRINGTON ROAD BIRCHWOOD CHESHIRE WA3 6GR

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 3 Buy now
20 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2023 accounts Annual Accounts 3 Buy now
11 Apr 2023 officers Appointment of director (Mrs Eileen Frances Brotherton) 2 Buy now
11 Apr 2023 officers Termination of appointment of director (Edward Gerard O'brien) 1 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2022 accounts Annual Accounts 3 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 3 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2020 accounts Annual Accounts 3 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2019 accounts Annual Accounts 3 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 accounts Annual Accounts 3 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 officers Termination of appointment of secretary (Angus Ross) 1 Buy now
29 Dec 2017 accounts Annual Accounts 3 Buy now
01 May 2017 officers Appointment of director (Mr Daniel Stephen Paul Little) 2 Buy now
01 May 2017 officers Appointment of director (Mr Daniel Stephen Paul Little) 2 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2016 accounts Annual Accounts 3 Buy now
05 Jul 2016 officers Termination of appointment of director (Ian Fraser Mackie) 1 Buy now
05 Jul 2016 officers Appointment of secretary (Mr Angus Ross) 2 Buy now
05 Jul 2016 officers Termination of appointment of secretary (Ian Fraser Mackie) 1 Buy now
13 Apr 2016 annual-return Annual Return 4 Buy now
31 Mar 2016 officers Appointment of director (Mr Steven Michael Taylor) 2 Buy now
31 Mar 2016 officers Appointment of director (Mr Edward Gerard O'brien) 2 Buy now
31 Mar 2016 officers Termination of appointment of director (Donal Murphy) 1 Buy now
09 Dec 2015 accounts Annual Accounts 3 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
12 Feb 2015 officers Termination of appointment of director (Paul Thomas Vian) 1 Buy now
18 Dec 2014 accounts Annual Accounts 4 Buy now
18 Mar 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 3 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
14 Feb 2013 officers Change of particulars for secretary (Mr Ian Mackie) 1 Buy now
16 Oct 2012 officers Appointment of director (Mr Ian Mackie) 2 Buy now
16 Oct 2012 officers Appointment of secretary (Mr Ian Mackie) 1 Buy now
16 Oct 2012 officers Termination of appointment of director (Jonathan Stewart) 1 Buy now
16 Oct 2012 officers Termination of appointment of secretary (Jonathan Stewart) 1 Buy now
02 Jul 2012 accounts Annual Accounts 2 Buy now
29 Mar 2012 annual-return Annual Return 5 Buy now
29 Mar 2012 officers Change of particulars for director (Mr Jonathan Stewart) 2 Buy now
14 Dec 2011 officers Change of particulars for director (Mr Jonathan Stewart) 2 Buy now
08 Nov 2011 accounts Annual Accounts 3 Buy now
17 Mar 2011 annual-return Annual Return 5 Buy now
17 Mar 2011 officers Termination of appointment of director (Samuel Chambers) 1 Buy now
17 Mar 2011 officers Appointment of director (Mr Paul Thomas Vian) 2 Buy now
14 Feb 2011 officers Appointment of director (Mr Donal Murphy) 2 Buy now
02 Dec 2010 accounts Annual Accounts 3 Buy now
18 Mar 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 officers Change of particulars for director (Samuel Chambers) 2 Buy now
17 Mar 2010 officers Change of particulars for secretary (Mr Jonathan Stewart) 1 Buy now
17 Mar 2010 officers Change of particulars for director (Mr Jonathan Stewart) 2 Buy now
07 Oct 2009 accounts Annual Accounts 3 Buy now
19 Mar 2009 annual-return Return made up to 16/03/09; full list of members 3 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from 302 bridgewater place birchwood park birchwood warrington WA3 6XG 1 Buy now
16 Sep 2008 officers Director and secretary appointed jonathan stewart 2 Buy now
09 Sep 2008 officers Appointment terminated director p & p directors LIMITED 1 Buy now
09 Sep 2008 officers Appointment terminated secretary p & p secretaries LIMITED 1 Buy now
09 Sep 2008 address Registered office changed on 09/09/2008 from 123 deansgate manchester M3 2BU 1 Buy now
09 Sep 2008 officers Director appointed samuel chambers 2 Buy now
22 Aug 2008 accounts Annual Accounts 1 Buy now
16 May 2008 annual-return Return made up to 13/04/08; full list of members 3 Buy now
16 Mar 2007 incorporation Incorporation Company 18 Buy now