-
JOHNSON CONSTRUCTION UK LIMITED - 4th Floor Abbey House, Booth Street, Manchester, M2 4AB, United Kingdom
Company Information
- Company registration number
- 04490476
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4th Floor Abbey House
- Booth Street
- Manchester
- M2 4AB 4th Floor Abbey House, Booth Street, Manchester, M2 4AB UK
Management
- Managing Directors
- BROADBENT, Jeremy Clive
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-07-19
- Age Of Company 2002-07-19 22 years
- SIC/NACE
- 41100
Ownership
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- PAUL JOHNSON (GREENFIELD) LIMITED
- Filing of Accounts
- Due Date: 2015-10-31
- Last Date: 2014-01-31
- Last Return Made Up To:
- 2014-07-19
- Annual Return
- Due Date: 2016-08-02
- Last Date:
-
JOHNSON CONSTRUCTION UK LIMITED Company Description
- JOHNSON CONSTRUCTION UK LIMITED is a ltd registered in United Kingdom with the Company reg no 04490476. Its current trading status is "live". It was registered 2002-07-19. It was previously called PAUL JOHNSON (GREENFIELD) LIMITED. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2014-07-19.It can be contacted at 4Th Floor Abbey House .
Get JOHNSON CONSTRUCTION UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Johnson Construction Uk Limited - 4th Floor Abbey House, Booth Street, Manchester, M2 4AB, United Kingdom
- 2002-07-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JOHNSON CONSTRUCTION UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-08-04) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-07-25) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-10-15) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-06-16) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2021-10-15) - 600
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-12) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-06) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-16) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-09-26) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2018-09-26) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-08-09) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-08-09) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-07-28) - 4.68
keyboard_arrow_right 2015
-
liquidation-in-administration-proposals (2015-05-18) - 2.17B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2015-06-02) - 2.34B
-
liquidation-in-administration-amended-certificate-of-constitution-creditors-committee (2015-06-05) - 2.26B
-
liquidation-in-administration-appointment-of-administrator (2015-03-27) - 2.12B
-
liquidation-voluntary-appointment-of-liquidator (2015-06-12) - 600
-
liquidation-in-administration-result-creditors-meeting (2015-06-05) - 2.23B
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-07-13) - 2.24B
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-30) - AD01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2015-07-10) - 2.16B
keyboard_arrow_right 2014
-
resolution (2014-11-18) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2014-07-24) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-03) - AR01
-
termination-secretary-company-with-name-termination-date (2014-10-03) - TM02
-
termination-director-company-with-name-termination-date (2014-07-24) - TM01
-
accounts-with-accounts-type-full (2014-11-07) - AA
-
capital-allotment-shares (2014-11-11) - SH01
-
appoint-person-secretary-company-with-name-date (2014-10-03) - AP03
-
appoint-person-secretary-company-with-name-date (2014-07-24) - AP03
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-11-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-07) - AR01
-
change-account-reference-date-company-previous-extended (2013-04-22) - AA01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-11-12) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-23) - AR01
-
accounts-with-accounts-type-full (2012-05-03) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-08) - AR01
-
miscellaneous (2011-09-14) - MISC
-
appoint-person-secretary-company-with-name (2011-06-14) - AP03
-
accounts-with-accounts-type-full (2011-03-08) - AA
-
termination-secretary-company-with-name (2011-06-14) - TM02
keyboard_arrow_right 2010
-
change-person-secretary-company-with-change-date (2010-07-07) - CH03
-
change-person-director-company-with-change-date (2010-07-07) - CH01
-
accounts-with-accounts-type-full (2010-01-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-20) - AR01
-
statement-of-companys-objects (2010-08-10) - CC04
-
resolution (2010-08-10) - RESOLUTIONS
-
capital-allotment-shares (2010-08-10) - SH01
-
termination-director-company-with-name (2010-07-07) - TM01
keyboard_arrow_right 2009
-
legacy (2009-07-22) - 363a
-
accounts-with-accounts-type-full (2009-02-16) - AA
keyboard_arrow_right 2008
-
certificate-change-of-name-company (2008-12-23) - CERTNM
-
legacy (2008-09-10) - 363a
-
resolution (2008-07-10) - RESOLUTIONS
-
accounts-with-accounts-type-full (2008-05-19) - AA
-
legacy (2008-04-16) - 88(2)
-
legacy (2008-03-18) - 288a
keyboard_arrow_right 2007
-
legacy (2007-02-08) - 395
-
legacy (2007-10-09) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-05-09) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-19) - 363s
-
legacy (2006-11-13) - 287
-
accounts-with-accounts-type-total-exemption-small (2006-06-26) - AA
-
legacy (2006-03-09) - 88(2)R
-
legacy (2006-02-09) - 288a
-
resolution (2006-02-09) - RESOLUTIONS
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-08-12) - AA
-
legacy (2005-09-07) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-12-13) - AA
-
legacy (2004-07-22) - 363s
keyboard_arrow_right 2003
-
legacy (2003-09-02) - 363s
keyboard_arrow_right 2002
-
resolution (2002-08-05) - RESOLUTIONS
-
incorporation-company (2002-07-19) - NEWINC