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)
11 May 2015 MR01 Registration of charge 043666580011, created on 3 May 2015
03 Mar 2015 MR04 Satisfaction of charge 6 in full
03 Mar 2015 MR04 Satisfaction of charge 2 in full
03 Mar 2015 MR04 Satisfaction of charge 1 in full
03 Mar 2015 MR04 Satisfaction of charge 3 in full
06 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
04 Feb 2015 MR05 Part of the property or undertaking has been released from charge 5
19 Jan 2015 MR01 Registration of charge 043666580010, created on 16 January 2015
04 Dec 2014 AA Accounts for a small company made up to 28 February 2014
21 Aug 2014 MR01 Registration of charge 043666580009, created on 15 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
30 Jul 2014 MR01 Registration of charge 043666580008, created on 22 July 2014
06 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
09 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Mar 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 100.00
06 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
07 Feb 2013 CERTNM Company name changed johnsons services LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-02
07 Feb 2013 CONNOT Change of name notice
11 Aug 2012 AA Total exemption small company accounts made up to 28 February 2012
17 May 2012 MG01 Particulars of a mortgage or charge / charge no: 7
23 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
23 Feb 2012 AD01 Registered office address changed from , 31 Gibbons Street, Dunkirk, Nottingham, Notts, NG7 2SB on 23 February 2012
19 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
26 Oct 2010 AA Total exemption full accounts made up to 28 February 2010
05 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders