Advanced company searchLink opens in new window

JOHEN LIMITED

Company number 07069421

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2016 DS01 Application to strike the company off the register
09 Dec 2015 AD01 Registered office address changed from 30 Ashurst Drive Sheffield S6 5LL to 67 Dendridge Close Enfield Middlesex EN1 4PN on 9 December 2015
28 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 2
28 Nov 2015 CH01 Director's details changed for Mr John Theodore Petherwick on 24 April 2015
28 Nov 2015 CH01 Director's details changed for Mr Henry George Petherwick on 24 April 2015
28 Nov 2015 CH03 Secretary's details changed for Henry Petherwick on 24 April 2015
04 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
26 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
26 Nov 2014 CH01 Director's details changed for Mr Henry George Petherwick on 1 June 2014
26 Nov 2014 CH01 Director's details changed for Mr John Theodore Petherwick on 1 June 2014
26 Nov 2014 CH03 Secretary's details changed for Henry Petherwick on 1 June 2014
19 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Dec 2013 AD01 Registered office address changed from 6 Phoenix Court Ware Hertfordshire SG12 7BW on 27 December 2013
06 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
06 Dec 2013 AD01 Registered office address changed from 49-51 Star Street Herts Ware SG12 7AQ England on 6 December 2013
12 Dec 2012 AA Total exemption full accounts made up to 30 April 2012
04 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
09 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
11 Aug 2011 AA Total exemption full accounts made up to 30 April 2011
01 Feb 2011 AA01 Current accounting period extended from 30 November 2010 to 30 April 2011
25 Jan 2011 AR01 Annual return made up to 8 November 2010 with full list of shareholders
09 Aug 2010 TM01 Termination of appointment of John Petherwick as a director