Date | Description |
2024-04-07 |
delete address UNIT 1 BAIRD CLOSE STEPHENSON INDUSTRIAL ESTATE WASHINGTON TYNE AND WEAR ENGLAND NE37 3HL |
2024-04-07 |
insert address C/O NORTHPOINT COBALT BUSINESS EXCHANGE COBALT PARK WAY WALLSEND NEWCASTLE UPON TYNE NE28 9NZ |
2024-04-07 |
update registered_address |
2023-12-08 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-11-24 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-11-13 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2023-11-13 |
update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 |
2023-11-06 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-10-07 |
update company_status Active => Liquidation |
2023-10-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2023 FROM
UNIT 1 BAIRD CLOSE
STEPHENSON INDUSTRIAL ESTATE
WASHINGTON
TYNE AND WEAR
NE37 3HL
ENGLAND |
2023-09-23 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA NICHOLSON |
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 |
2022-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/22, NO UPDATES |
2022-12-15 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-03-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-03-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-02-10 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/21, NO UPDATES |
2021-10-12 |
update statutory_documents DIRECTOR APPOINTED MS ANGELA NICHOLSON |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-29 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-09 |
delete source_ip 88.208.252.207 |
2021-02-09 |
insert source_ip 176.32.230.17 |
2021-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOREEN CLAYTON |
2020-05-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-05-07 |
update accounts_next_due_date 2020-06-30 => 2021-03-31 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2020-06-30 |
2020-04-01 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
2019-08-24 |
delete about_pages_linkeddomain mblwebdesign.com |
2019-08-24 |
delete index_pages_linkeddomain mblwebdesign.com |
2019-08-24 |
delete portfolio_pages_linkeddomain mblwebdesign.com |
2019-08-07 |
update num_mort_charges 1 => 2 |
2019-08-07 |
update num_mort_outstanding 1 => 2 |
2019-07-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074776310002 |
2019-04-19 |
delete general_emails in..@jhjohnson.co.uk |
2019-04-19 |
delete alias JH Johnson Ltd |
2019-04-19 |
delete alias JH Johnson Shop Fitters |
2019-04-19 |
delete email in..@jhjohnson.co.uk |
2019-04-19 |
delete registration_number 07477631 |
2019-04-19 |
update robots_txt_status www.jhjohnson.co.uk: 200 => 404 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
2018-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-04-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-04-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-03-27 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-30 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-01-31 |
delete address Unit 16 Bensham Street
Boldon Colliery Ind Est
Tyne & Wear
NE35 9LN |
2017-01-31 |
delete phone 0191 519 5330 |
2017-01-31 |
insert address Unit 1 Baird Close, Stephenson Ind. Est, Washington, Tyne & Wear, NE37 3HL |
2017-01-31 |
insert phone 0191 417 3983 |
2017-01-31 |
update primary_contact Unit 16 Bensham Street, Boldon Colliery Ind Est, Tyne & Wear, NE35 9LN => Unit 1 Baird Close, Stephenson Ind. Est, Washington, Tyne & Wear, NE37 3HL |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
2016-08-07 |
delete address 16 BENSHAM STREET BOLDON COLLIERY TYNE AND WEAR NE35 9LN |
2016-08-07 |
insert address UNIT 1 BAIRD CLOSE STEPHENSON INDUSTRIAL ESTATE WASHINGTON TYNE AND WEAR ENGLAND NE37 3HL |
2016-08-07 |
update registered_address |
2016-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2016 FROM
16 BENSHAM STREET
BOLDON COLLIERY
TYNE AND WEAR
NE35 9LN |
2016-05-13 |
update accounts_last_madeup_date 2014-03-31 => 2015-06-30 |
2016-05-13 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-31 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-02-10 |
update returns_last_madeup_date 2014-12-23 => 2015-12-23 |
2016-02-10 |
update returns_next_due_date 2016-01-20 => 2017-01-20 |
2016-01-08 |
update account_ref_day 31 => 30 |
2016-01-08 |
update account_ref_month 3 => 6 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-03-31 |
2016-01-04 |
update statutory_documents 23/12/15 FULL LIST |
2015-12-15 |
update statutory_documents PREVEXT FROM 31/03/2015 TO 30/06/2015 |
2015-12-05 |
insert general_emails in..@jhjohnson.co.uk |
2015-12-05 |
delete address House, 38 Front Street, Durham, DH1 5EE |
2015-12-05 |
delete address Op House
38 Front Street
Framwellgate Moor
Durham
DH1 5EE |
2015-12-05 |
delete email an..@jhjohnson.co.uk |
2015-12-05 |
delete phone 0191 386 7009 |
2015-12-05 |
insert address Unit 16 Bensham Street
Boldon Colliery Ind Est
Tyne & Wear
NE35 9LN |
2015-12-05 |
insert alias JH Johnson Shopfitters Ltd |
2015-12-05 |
insert email in..@jhjohnson.co.uk |
2015-12-05 |
insert phone 0191 519 5330 |
2015-12-05 |
update primary_contact Op House
38 Front Street
Framwellgate Moor
Durham
DH1 5EE => Unit 16 Bensham Street, Boldon Colliery Ind Est, Tyne & Wear, NE35 9LN |
2015-05-07 |
update returns_last_madeup_date 2013-12-23 => 2014-12-23 |
2015-04-07 |
delete address UNIT 17 BENSHAM STREET BOLDON COLLIERY TYNE AND WEAR ENGLAND NE35 9LN |
2015-04-07 |
insert address 16 BENSHAM STREET BOLDON COLLIERY TYNE AND WEAR NE35 9LN |
2015-04-07 |
update registered_address |
2015-04-07 |
update returns_next_due_date 2015-01-20 => 2016-01-20 |
2015-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2015 FROM
UNIT 17 BENSHAM STREET
BOLDON COLLIERY
TYNE AND WEAR
NE35 9LN
ENGLAND |
2015-03-09 |
update statutory_documents 23/12/14 FULL LIST |
2015-01-29 |
insert address House, 38 Front Street, Durham, DH1 5EE |
2015-01-07 |
delete address CO-OP HOUSE 38 FRONT STREET FRAMWELLGATE MOOR DURHAM DH1 5EE |
2015-01-07 |
insert address UNIT 17 BENSHAM STREET BOLDON COLLIERY TYNE AND WEAR ENGLAND NE35 9LN |
2015-01-07 |
update num_mort_charges 0 => 1 |
2015-01-07 |
update num_mort_outstanding 0 => 1 |
2015-01-07 |
update registered_address |
2014-12-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074776310001 |
2014-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2014 FROM
CO-OP HOUSE 38 FRONT STREET
FRAMWELLGATE MOOR
DURHAM
DH1 5EE |
2014-12-02 |
update statutory_documents DIRECTOR APPOINTED MR COLIN WILKINSON |
2014-12-02 |
update statutory_documents DIRECTOR APPOINTED MRS DOREEN CLAYTON |
2014-11-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROL STEPHENSON |
2014-11-19 |
update statutory_documents ADOPT ARTICLES 01/10/2014 |
2014-11-19 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-11-19 |
update statutory_documents 01/10/14 STATEMENT OF CAPITAL GBP 101 |
2014-11-13 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
2014-08-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2014-04-09 |
update statutory_documents ADOPT ARTICLES 24/03/2014 |
2014-04-09 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-02-07 |
delete address CO-OP HOUSE 38 FRONT STREET FRAMWELLGATE MOOR DURHAM UNITED KINGDOM DH1 5EE |
2014-02-07 |
insert address CO-OP HOUSE 38 FRONT STREET FRAMWELLGATE MOOR DURHAM DH1 5EE |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-23 => 2013-12-23 |
2014-02-07 |
update returns_next_due_date 2014-01-20 => 2015-01-20 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-01-02 |
update statutory_documents 23/12/13 FULL LIST |
2013-12-05 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-02 |
update statutory_documents SECRETARY APPOINTED MRS CAROL STEPHENSON |
2013-06-24 |
update returns_last_madeup_date 2011-12-23 => 2012-12-23 |
2013-06-24 |
update returns_next_due_date 2013-01-20 => 2014-01-20 |
2013-06-22 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-22 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-23 => 2013-12-31 |
2013-06-04 |
insert alias JH Johnson Shop Fitters |
2013-01-18 |
update statutory_documents 23/12/12 FULL LIST |
2012-11-17 |
insert alias JH Johnson Ltd |
2012-11-17 |
insert phone 0191 386 7009 |
2012-09-06 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-08-07 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2012-08-07 |
update statutory_documents 25/07/12 STATEMENT OF CAPITAL GBP 100 |
2012-01-27 |
update statutory_documents 23/12/11 FULL LIST |
2012-01-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WARREN JOHNSON / 20/12/2011 |
2011-09-19 |
update statutory_documents CURREXT FROM 31/12/2011 TO 31/03/2012 |
2010-12-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |