Advanced company searchLink opens in new window

JOHNSON ELECTRIC PC UK LIMITED

Company number 09943712

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2020 DS01 Application to strike the company off the register
14 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
09 Jul 2019 AA Full accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
09 Jul 2018 AA Accounts for a small company made up to 31 March 2018
27 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-27
19 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
18 Jan 2018 PSC05 Change of details for Johnson Electric International (Uk) Limited as a person with significant control on 8 December 2017
15 Jan 2018 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
08 Dec 2017 AD01 Registered office address changed from Unit 5 Woodstock Way Boldon Business Park Boldon Tyne & Wear NE35 9PF United Kingdom to Office G5 (Ground Floor), Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS on 8 December 2017
23 Aug 2017 AA Accounts for a small company made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
18 Jan 2017 CH01 Director's details changed for Kevin Stewart Bisset on 18 January 2017
13 Jan 2017 AD03 Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
13 Jan 2017 AD02 Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
22 Feb 2016 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
22 Jan 2016 AP01 Appointment of Jeffrey Lee Obermayer as a director on 20 January 2016
21 Jan 2016 AP01 Appointment of Christopher John Hasson as a director on 20 January 2016
21 Jan 2016 AP03 Appointment of Lai Chu Cheng as a secretary on 20 January 2016
11 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-11
  • GBP 1