Advanced company searchLink opens in new window

JOHNSON & JOHNSON MANAGEMENT LIMITED

Company number 00203555

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)
12 Jul 2021 AP01 Appointment of Ms Elizabeth Kay Haskell as a director on 12 July 2021
12 Jul 2021 TM01 Termination of appointment of Kate Sidey as a director on 12 July 2021
02 Jul 2021 AA Full accounts made up to 29 December 2019
19 Jan 2021 AP01 Appointment of Ms Gillian Amanda Devonshire as a director on 18 January 2021
30 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 12 November 2020
  • GBP 22,817,339
24 Nov 2020 TM01 Termination of appointment of Gilian Amanda Devonshire as a director on 24 November 2020
24 Nov 2020 TM01 Termination of appointment of Warren Charles Ewart Bowler as a director on 24 November 2020
24 Nov 2020 TM02 Termination of appointment of Warren Charles Ewart Bowler as a secretary on 24 November 2020
24 Nov 2020 AP01 Appointment of Vanessa Dawkins as a director on 24 November 2020
24 Nov 2020 AP01 Appointment of Stephanie Didier as a director on 24 November 2020
24 Nov 2020 AP01 Appointment of Kate Sidey as a director on 24 November 2020
23 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
31 Dec 2019 AA Full accounts made up to 30 December 2018
29 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/11/2023
08 Aug 2019 TM01 Termination of appointment of Christopher Ronald Thorne as a director on 29 March 2019
08 Aug 2019 TM02 Termination of appointment of Christopher Ronald Thorne as a secretary on 29 March 2019
08 Aug 2019 AP03 Appointment of Mr Warren Charles Ewart Bowler as a secretary on 29 March 2019
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 10 December 2010
  • GBP 21,817,339
31 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-transitional provisions and savings 10/12/2018
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
16 Jan 2018 AD01 Registered office address changed from Foundation Park Roxborough Way Maidenhead Berks SL6 3UG to Pinewood Campus Nine Mile Ride Wokingham Berkshire RG40 3EW on 16 January 2018
07 Dec 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
04 Oct 2017 AA Full accounts made up to 1 January 2017