Advanced company searchLink opens in new window

JOHNSON ASSOCIATES (YORK) LIMITED

Company number 07318861

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2016 DS01 Application to strike the company off the register
01 Sep 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
31 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
09 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
14 Nov 2013 CERTNM Company name changed kja huque chaudhry LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
  • NM01 ‐ Change of name by resolution
13 Nov 2013 TM01 Termination of appointment of Ahmed Effendi as a director
05 Aug 2013 MR04 Satisfaction of charge 1 in full
29 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
01 May 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Nov 2012 AD01 Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN United Kingdom on 21 November 2012
23 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Aug 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
26 Apr 2011 AD01 Registered office address changed from Network House Stubs Beck Lane West 26 Cleckheaton West Yorkshire BD19 4TT England on 26 April 2011
13 Apr 2011 AP03 Appointment of Martin John Johnson as a secretary
13 Apr 2011 TM02 Termination of appointment of James Kilner as a secretary
13 Apr 2011 TM01 Termination of appointment of James Kilner as a director
20 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jul 2010 NEWINC Incorporation