JOHNSON BROTHERS AND COMPANY,LIMITED - History of Changes


DateDescription
2024-04-07 delete sic_code 70229 - Management consultancy activities other than financial management
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/22
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2022-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/11/22, NO UPDATES
2022-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD THE LORD ROBIN GRANVILLE HODGSON OF ASTLEY ABBOTTS / 01/11/2022
2022-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-07-07 update num_mort_charges 24 => 25
2022-07-07 update num_mort_outstanding 6 => 7
2022-06-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000830890026
2022-05-07 delete address NASH COURT NASH LUDLOW SHROPSHIRE SY8 3DG
2022-05-07 insert address NASH COURT NASH LUDLOW SHROPSHIRE ENGLAND SY8 3DF
2022-05-07 update registered_address
2022-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2022 FROM NASH COURT NASH LUDLOW SHROPSHIRE SY8 3DG
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/21
2021-12-07 update num_mort_outstanding 7 => 6
2021-12-07 update num_mort_satisfied 17 => 18
2021-12-06 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/11/2021
2021-12-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES
2021-10-12 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000830890024
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20
2021-03-05 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-05 update statutory_documents ADOPT ARTICLES 22/02/2021
2021-02-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA FERELITH HODGSON OF ABINGER
2021-02-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / LORD ROBIN GRANVILLE HODGSON OF ASTLEY ABBOTTS / 23/02/2021
2021-02-24 update statutory_documents CESSATION OF FIONA FERELITH HODGSON OF ABINGER AS A PSC
2020-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES
2020-10-29 update statutory_documents SAIL ADDRESS CHANGED FROM: 26 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LZ UNITED KINGDOM
2020-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARONESS FIONA HODGSON OF ABINGER / 28/10/2020
2020-10-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD THE LORD ROBIN GRANVILLE HODGSON OF ASTLEY ABBOTTS / 28/10/2020
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19
2019-11-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES
2019-11-07 update num_mort_charges 23 => 24
2019-11-07 update num_mort_outstanding 6 => 7
2019-10-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000830890025
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18
2018-11-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-07 update num_mort_charges 22 => 23
2018-03-07 update num_mort_outstanding 5 => 6
2018-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2018-01-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000830890024
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2016-11-22 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-11-22 update statutory_documents 19/11/16 STATEMENT OF CAPITAL GBP 23600
2016-01-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-01-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2015-12-07 update returns_last_madeup_date 2014-11-19 => 2015-11-19
2015-12-07 update returns_next_due_date 2015-12-17 => 2016-12-17
2015-11-20 update statutory_documents 19/11/15 FULL LIST
2015-10-07 update num_mort_charges 21 => 22
2015-10-07 update num_mort_outstanding 4 => 5
2015-09-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000830890023
2015-08-20 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2015-05-07 update num_mort_outstanding 18 => 4
2015-05-07 update num_mort_satisfied 3 => 17
2015-04-07 update num_mort_charges 19 => 21
2015-04-07 update num_mort_outstanding 17 => 18
2015-04-07 update num_mort_satisfied 2 => 3
2015-03-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-03-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-03-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-03-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-03-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-03-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-03-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-03-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-03-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-03-04 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000830890022
2015-02-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-02-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000830890021
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-12-07 update returns_last_madeup_date 2013-11-19 => 2014-11-19
2014-12-07 update returns_next_due_date 2014-12-17 => 2015-12-17
2014-11-19 update statutory_documents 19/11/14 FULL LIST
2014-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE LADY FIONA HODGSON OF ASTLEY ABBOTTS / 16/09/2013
2014-02-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-02-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-01-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-01-07 update num_mort_charges 18 => 19
2014-01-07 update num_mort_outstanding 16 => 17
2013-12-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000830890020
2013-12-07 update returns_last_madeup_date 2012-11-19 => 2013-11-19
2013-12-07 update returns_next_due_date 2013-12-17 => 2014-12-17
2013-11-21 update statutory_documents 19/11/13 FULL LIST
2013-08-01 update num_mort_charges 17 => 18
2013-08-01 update num_mort_outstanding 15 => 16
2013-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 000830890019
2013-06-24 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-24 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 update returns_last_madeup_date 2011-11-19 => 2012-11-19
2013-06-23 update returns_next_due_date 2012-12-17 => 2013-12-17
2013-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-11-19 update statutory_documents 19/11/12 FULL LIST
2012-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBIN GRANVILLE HODGSON OF ASTLEY ABBOTTS / 19/11/2012
2012-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE LADY HODGSON OF ASTLEY ABBOTTS / 19/11/2012
2012-07-02 update statutory_documents SECRETARY APPOINTED MRS CATHRYN ANN BAZELEY
2012-07-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DIANE DEVLIN
2012-03-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-03-16 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-11-22 update statutory_documents 19/11/11 FULL LIST
2011-03-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBIN GRANVILLE HODGSON / 15/02/2011
2011-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE LADY HODGSON OF ASTLEY ABBOTTS / 15/02/2011
2011-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE LADY HODGSON OF ASTLEY ABBOTTS / 15/02/2011
2010-11-23 update statutory_documents 19/11/10 FULL LIST
2010-02-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-11-19 update statutory_documents SAIL ADDRESS CREATED
2009-11-19 update statutory_documents 19/11/09 FULL LIST
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD ROBIN GRANVILLE HODGSON / 18/11/2009
2009-11-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THE LADY HODGSON OF ASTLEY ABBOTTS / 18/11/2009
2009-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-02-16 update statutory_documents SECTION 175 17/12/2008
2008-11-20 update statutory_documents RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-04-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-20 update statutory_documents RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-09 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-29 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-11-29 update statutory_documents RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-07-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-02-04 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-01-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-24 update statutory_documents RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2006-01-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-05-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-09 update statutory_documents RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-11-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2003-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-12-17 update statutory_documents RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-11-27 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-12 update statutory_documents RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-02-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-27 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2001-12-18 update statutory_documents RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2000-12-20 update statutory_documents RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-11-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2000-06-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-06-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-12-10 update statutory_documents RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-12-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1998-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-11 update statutory_documents RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS
1998-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-12-08 update statutory_documents RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS
1997-07-10 update statutory_documents NEW SECRETARY APPOINTED
1997-07-10 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-01-22 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-12-12 update statutory_documents RETURN MADE UP TO 19/11/96; FULL LIST OF MEMBERS
1996-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/96 FROM: C/O RIDSDALE, COZENS & PURSLOW, GROVE HSE GROVE TERRACE, WALSALL STAFFS WS1 2NE
1996-03-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-08 update statutory_documents RETURN MADE UP TO 19/11/95; FULL LIST OF MEMBERS
1995-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-12-08 update statutory_documents RETURN MADE UP TO 19/11/94; FULL LIST OF MEMBERS
1994-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-01-04 update statutory_documents RETURN MADE UP TO 19/11/93; FULL LIST OF MEMBERS
1993-02-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92
1992-12-21 update statutory_documents DIRECTOR RESIGNED
1992-12-21 update statutory_documents RETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS
1992-12-16 update statutory_documents DIRECTOR RESIGNED
1992-01-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-12-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-12-02 update statutory_documents RETURN MADE UP TO 19/11/91; FULL LIST OF MEMBERS
1991-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-06-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-12-04 update statutory_documents RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS
1990-08-13 update statutory_documents ALTER MEM AND ARTS 03/08/90
1990-05-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-11-27 update statutory_documents RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS
1989-11-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1989-10-27 update statutory_documents NEW DIRECTOR APPOINTED
1989-08-09 update statutory_documents DIRECTOR RESIGNED
1988-12-05 update statutory_documents RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS
1988-12-05 update statutory_documents GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/88
1988-10-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-11-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87
1987-11-02 update statutory_documents RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS
1987-01-16 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86
1986-06-11 update statutory_documents RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS
1986-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85
1980-02-05 update statutory_documents MEMORANDUM OF ASSOCIATION
1904-12-31 update statutory_documents CERTIFICATE OF INCORPORATION