Advanced company searchLink opens in new window

JOHNSON BROS CONTRACTS LTD

Company number NI613053

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)
05 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
02 May 2019 AA Micro company accounts made up to 31 July 2018
08 Nov 2018 AA01 Previous accounting period extended from 30 June 2018 to 31 July 2018
04 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
01 Aug 2018 AA Micro company accounts made up to 30 June 2017
07 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with no updates
14 Jul 2017 PSC01 Notification of Stephen Johnson as a person with significant control on 6 April 2016
31 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
27 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
01 Apr 2016 MR01 Registration of charge NI6130530001, created on 23 March 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Sep 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
27 Apr 2015 TM01 Termination of appointment of Fiona Hamill as a director on 27 April 2015
23 Apr 2015 AP01 Appointment of Mr Stephen Johnson as a director on 22 April 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
31 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
31 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 June 2013