Martin Johnson & Co (York) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-06-30 | |
Employees | £5 | 0% |
Total assets | £61,173 | -70.89% |
MARTIN JOHNSON HOLDINGS (YORK) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
05489788 |
Record last updated |
Saturday, June 24, 2017 6:03:41 AM UTC |
Official Address |
The Catalyst Baird Lane Heslington
There are 58 companies registered at this street
|
Locality |
Heslington |
Region |
York, England |
Postal Code |
YO105GA
|
Sector |
Shaping and processing of flat glass |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Financials |
Mar 18, 2013 |
Annual accounts
|  |
Registry |
Dec 21, 2012 |
Annual return
|  |
Registry |
Dec 21, 2012 |
Change of particulars for director
|  |
Financials |
Mar 30, 2012 |
Annual accounts
|  |
Registry |
Mar 5, 2012 |
Change of registered office address
|  |
Registry |
Jan 27, 2012 |
Annual return
|  |
Financials |
Nov 17, 2011 |
Amended accounts
|  |
Registry |
May 6, 2011 |
Change of registered office address
|  |
Financials |
Apr 4, 2011 |
Annual accounts
|  |
Registry |
Dec 21, 2010 |
Annual return
|  |
Registry |
Apr 27, 2010 |
Change of registered office address
|  |
Financials |
Mar 26, 2010 |
Annual accounts
|  |
Registry |
Feb 1, 2010 |
Annual return
|  |
Registry |
Feb 1, 2010 |
Change of particulars for director
|  |
Registry |
Feb 1, 2010 |
Change of particulars for director 5310...
|  |
Financials |
May 6, 2009 |
Annual accounts
|  |
Registry |
Feb 19, 2009 |
Annual return
|  |
Financials |
May 1, 2008 |
Annual accounts
|  |
Registry |
Jan 31, 2008 |
Annual return
|  |
Registry |
Jan 8, 2008 |
Annual return 5310...
|  |
Registry |
Jul 1, 2007 |
Appointment of a man as Director and Specialist Glazier
|  |
Financials |
May 4, 2007 |
Annual accounts
|  |
Registry |
Feb 7, 2007 |
Change of accounting reference date
|  |
Financials |
Jan 17, 2007 |
Annual accounts
|  |
Registry |
Apr 10, 2006 |
Change in situation or address of registered office
|  |
Registry |
Feb 22, 2006 |
Annual return
|  |
Registry |
Dec 10, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 10, 2005 |
Particulars of a mortgage or charge 5310...
|  |
Registry |
Nov 29, 2005 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 18, 2005 |
Memorandum of association
|  |
Registry |
Nov 18, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 7, 2005 |
Company name change
|  |
Registry |
Nov 7, 2005 |
Company name change 5310...
|  |
Registry |
Nov 7, 2005 |
Change of name certificate
|  |
Registry |
Oct 12, 2005 |
Appointment of a man as Manager and Secretary
|  |
Registry |
Jul 1, 2005 |
Appointment of a director
|  |
Registry |
Jul 1, 2005 |
Appointment of a director 5310...
|  |
Registry |
Jul 1, 2005 |
Resignation of a secretary
|  |
Registry |
Jul 1, 2005 |
Resignation of a director
|  |
Registry |
Jun 10, 2005 |
Two appointments: a man and a woman
|  |
Registry |
May 9, 2005 |
Memorandum of association
|  |
Registry |
May 4, 2005 |
Change of name certificate
|  |
Registry |
Dec 11, 2004 |
Two appointments: a woman and a man,: a woman and a man
|  |