- Company Overview for JOHNSONS RECRUITMENT LTD (08581735)
- Filing history for JOHNSONS RECRUITMENT LTD (08581735)
- People for JOHNSONS RECRUITMENT LTD (08581735)
- Insolvency for JOHNSONS RECRUITMENT LTD (08581735)
- More for JOHNSONS RECRUITMENT LTD (08581735)
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) |
---|---|---|---|
03 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2021 | |
11 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2020 | |
25 Oct 2019 | AD01 | Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to 25 Watercress Road Cheshunt Waltham Cross EN7 6XJ on 25 October 2019 | |
20 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2019 | |
06 Jul 2018 | LIQ02 | Statement of affairs | |
22 Jun 2018 | AD01 | Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP United Kingdom to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 22 June 2018 | |
18 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2018 | PSC04 | Change of details for Mr Wessley James Johnson as a person with significant control on 13 February 2018 | |
09 Apr 2018 | CH01 | Director's details changed for Mr Wessley James Johnson on 13 February 2018 | |
29 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 30 September 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 15a Walm Lane London NW2 5SJ United Kingdom to Belfry House Bell Lane Hertford Hertfordshire SG14 1BP on 2 October 2017 | |
02 Sep 2017 | PSC01 | Notification of Wessley James Johnson as a person with significant control on 6 April 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
24 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
20 Mar 2017 | AD01 | Registered office address changed from Studio House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH England to 15a Walm Lane London NW2 5SJ on 20 March 2017 | |
30 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
10 Jun 2016 | AD01 | Registered office address changed from 25 Watercress Road Cheshunt Waltham Cross Hertfordshire EN7 6XJ to Studio House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH on 10 June 2016 | |
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
22 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
11 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued |