Advanced company searchLink opens in new window

JOHNSONS AGGREGATES AND RECYCLING LIMITED

Company number 04366658

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)
29 Dec 2017 AA Full accounts made up to 28 February 2017
27 Dec 2017 SH01 Statement of capital following an allotment of shares on 14 December 2017
  • GBP 141.65
22 Dec 2017 MR01 Registration of charge 043666580012, created on 14 December 2017
17 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
24 Nov 2016 AA Full accounts made up to 29 February 2016
07 Sep 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 043666580010
07 Sep 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 5
24 Aug 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 100.00
17 Aug 2016 SH02 Sub-division of shares on 29 July 2016
15 Aug 2016 SH08 Change of share class name or designation
11 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2016 MR04 Satisfaction of charge 4 in full
01 Aug 2016 AP01 Appointment of Mr Jonathan Earl as a director on 29 July 2016
01 Aug 2016 AP01 Appointment of Mr Paul Warwick Capell as a director on 29 July 2016
01 Aug 2016 TM01 Termination of appointment of Helen Maria Johnson as a director on 29 July 2016
22 Jul 2016 MR04 Satisfaction of charge 7 in full
18 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
18 Feb 2016 CH01 Director's details changed for Mrs Helen Maria Johnson on 1 February 2016
18 Feb 2016 CH01 Director's details changed for Mr Philip David Wood on 1 February 2016
18 Feb 2016 CH01 Director's details changed for Mr Steven David Johnson on 1 February 2016
18 Feb 2016 CH03 Secretary's details changed for Mrs Helen Maria Johnson on 1 February 2016
01 Feb 2016 AP01 Appointment of Mr Philip David Wood as a director on 29 January 2016
06 Dec 2015 AA Full accounts made up to 28 February 2015
12 Nov 2015 AD01 Registered office address changed from Bunny Hill Loughborough Road Bunny Nottingham NG11 6QN to Johnsons Recycling Centre Crompton Road Off Merlin Way Ilkeston Derbyshire DE7 4BG on 12 November 2015
12 Nov 2015 MR04 Satisfaction of charge 043666580011 in full