JASON KNOX-JOHNSTON LIMITED

34 Bell Street, Princes Risborough, HP27 0AD, England
StatusACTIVE
Company No.05764095
CategoryPrivate Limited Company
Incorporated31 Mar 2006
Age18 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

JASON KNOX-JOHNSTON LIMITED is an active private limited company with number 05764095. It was incorporated 18 years, 3 months, 11 days ago, on 31 March 2006. The company address is 34 Bell Street, Princes Risborough, HP27 0AD, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-09

Old address: 14 Duke Street Alderley Edge Cheshire SK9 7HX

New address: 34 Bell Street Princes Risborough HP27 0AD

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Emma Neary

Termination date: 2017-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kelly Emma Neary

Termination date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-08

Old address: 6 Trowley Hill Road Flamstead St. Albans Hertfordshire AL3 8EE England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kelly Emma Neary

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-05

Old address: 63B Rusholme Road Putney London London SW15 3LF England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2011

Action Date: 02 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-02

Officer name: Jason Michael Knox Johnston

Documents

View document PDF

Termination secretary company with name

Date: 23 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sophie Newman

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2011

Action Date: 23 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-23

Old address: C/O C/O D. Wright Management Services Wayback Luxted Road Downe Orpington Kent BR6 7JT England

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kelly Emma Neary

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kelly Emma Neary

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-02

Officer name: Jason Michael Knox Johnston

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2010

Action Date: 22 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-22

Old address: 1 One Point Wharf Lane Ferry Quays Brentford Middlesex TW8 0DD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/08; no change of members

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Address

Type: 287

Description: Registered office changed on 21/05/2008 from 90 adelaide grove london W12 0JL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK DOLLS (UK) LTD

166, WHITEHOUSE ROAD,CROYDON,CR0 2LA

Number:11729908
Status:ACTIVE
Category:Private Limited Company

CHACKETT FARMING LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10357320
Status:ACTIVE
Category:Private Limited Company

CIAK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10358096
Status:ACTIVE
Category:Private Limited Company

DAWN IT SOLUTIONS LTD

5 EDENBRIDGE ROAD,SLOUGH,SL2 2JG

Number:11448767
Status:ACTIVE
Category:Private Limited Company

GANSU YING HANG TRADE (UK) LIMITED

9 AINSLIE PLACE,EDINBURGH,EH3 6AT

Number:SC539336
Status:ACTIVE
Category:Private Limited Company

MAT SERVICE SOLUTIONS LTD

OFFICE 5, ACORN HOUSE STATION ROAD,LINCOLN,LN6 3QX

Number:11482683
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source