JOHNSON CORPORATION (JOCO) LIMITED
Company number 00622492
- Company Overview for JOHNSON CORPORATION (JOCO) LIMITED (00622492)
- Filing history for JOHNSON CORPORATION (JOCO) LIMITED (00622492)
- People for JOHNSON CORPORATION (JOCO) LIMITED (00622492)
- Charges for JOHNSON CORPORATION (JOCO) LIMITED (00622492)
- Registers for JOHNSON CORPORATION (JOCO) LIMITED (00622492)
- More for JOHNSON CORPORATION (JOCO) LIMITED (00622492)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
20 Apr 2016 | AP01 | Appointment of Mr Kevin John Joseph Callus as a director on 15 April 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of David Philip Carrington as a director on 15 April 2016 | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jun 2014 | TM02 | Termination of appointment of Josephine Laura Nixon as a secretary on 23 May 2014 | |
06 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
24 Apr 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Apr 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
28 Mar 2011 | AP03 | Appointment of Mrs Josephine Laura Nixon as a secretary | |
28 Mar 2011 | TM02 | Termination of appointment of Helen Bentley as a secretary | |
21 Jun 2010 | CH01 | Director's details changed for Mr Jonathon Wood Painter on 1 June 2010 | |
16 Jun 2010 | AP01 | Appointment of Mr Eric Thomas Langevin as a director | |
16 Jun 2010 | AP01 | Appointment of Mr Jonathon Wood Painter as a director | |
15 Jun 2010 | TM01 | Termination of appointment of Edward Sindoni as a director | |
15 Jun 2010 | TM01 | Termination of appointment of William Rainville as a director |