Advanced company searchLink opens in new window

JOHNSTON QUARRY GROUP LIMITED

Company number 06389667

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)
08 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Feb 2018 MR02 Registration of acquisition 063896670009, acquired on 2 January 2018
03 Jan 2018 MR01 Registration of charge 063896670008, created on 2 January 2018
02 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-29
02 Jan 2018 CONNOT Change of name notice
09 Nov 2017 TM02 Termination of appointment of Rebecca Leah Iles as a secretary on 1 November 2017
18 Oct 2017 MR01 Registration of charge 063896670007, created on 12 October 2017
18 Oct 2017 MR01 Registration of charge 063896670006, created on 12 October 2017
09 Oct 2017 SH02 Sub-division of shares on 1 September 2017
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
27 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 01/09/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Sep 2017 AD01 Registered office address changed from , the Great Tew Estate Office, New Road, Great Tew, Chipping Norton, OX7 4AH to Westfield Lodge Butchers Hill Great Tew Chipping Norton Oxfordshire OX7 4AD on 22 September 2017
20 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 189.75
11 May 2017 AA Total exemption full accounts made up to 31 December 2016
04 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2016 SH10 Particulars of variation of rights attached to shares
12 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
09 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Feb 2016 SH06 Cancellation of shares. Statement of capital on 18 January 2016
  • GBP 75
01 Feb 2016 SH03 Purchase of own shares.
06 Jan 2016 TM01 Termination of appointment of Thomas Poole as a director on 31 December 2015
19 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08.03.2022.
16 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Nov 2014 TM01 Termination of appointment of Robert Ian Macdougal as a director on 14 November 2014