Advanced company searchLink opens in new window

JOHNSONS RECRUITMENT LTD

Company number 08581735

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-31
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
  • GBP 100
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
  • GBP 1
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
  • GBP 1
11 Nov 2014 DISS40 Compulsory strike-off action has been discontinued