Advanced company searchLink opens in new window

DEREK JOHNS LIMITED

Company number 03137900

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)
30 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 12 August 2021
26 Apr 2021 MR04 Satisfaction of charge 031379000004 in full
11 Sep 2020 AD01 Registered office address changed from C/O Sbm Associates Limited 24 Wandsworth Road London SW8 2JW England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 11 September 2020
25 Aug 2020 600 Appointment of a voluntary liquidator
25 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-13
25 Aug 2020 LIQ02 Statement of affairs
09 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates
29 Dec 2017 MR04 Satisfaction of charge 3 in full
10 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 May 2017 TM01 Termination of appointment of Burcu Yuksel as a director on 31 March 2017
30 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
22 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
26 Jul 2016 AD01 Registered office address changed from 12 Duke Street St Jamess London SW1Y 6BN to C/O Sbm Associates Limited 24 Wandsworth Road London SW8 2JW on 26 July 2016
27 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
27 Jan 2016 CH01 Director's details changed for Ms Burcu Yuksel on 15 January 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 MR01 Registration of charge 031379000004, created on 4 December 2015
05 Mar 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014