About

Registered Number: 07849984
Date of Incorporation: 16/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: Lingley House 120 Birchwood Boulevard, Birchwood, Warrington, WA3 7QH

 

Johnson Knight International Holdings Ltd was established in 2011, it's status at Companies House is "Active". The business has one director listed as Morrison, Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORRISON, Louise 27 April 2015 18 September 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 September 2020
TM01 - Termination of appointment of director 29 September 2020
TM02 - Termination of appointment of secretary 29 September 2020
TM01 - Termination of appointment of director 29 September 2020
AP01 - Appointment of director 28 September 2020
AP01 - Appointment of director 28 September 2020
AA - Annual Accounts 02 September 2020
AP01 - Appointment of director 18 May 2020
CS01 - N/A 07 January 2020
CH01 - Change of particulars for director 07 January 2020
CH01 - Change of particulars for director 06 January 2020
CH01 - Change of particulars for director 06 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2019
CS01 - N/A 18 November 2019
TM01 - Termination of appointment of director 23 July 2019
AA - Annual Accounts 05 June 2019
AP01 - Appointment of director 21 February 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 07 June 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 31 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 May 2017
CS01 - N/A 18 November 2016
AP01 - Appointment of director 12 May 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 14 December 2015
AUD - Auditor's letter of resignation 24 August 2015
AA - Annual Accounts 07 June 2015
AP03 - Appointment of secretary 12 May 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 03 July 2013
AD01 - Change of registered office address 22 April 2013
AA01 - Change of accounting reference date 25 March 2013
AR01 - Annual Return 30 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2012
AD01 - Change of registered office address 12 October 2012
CERTNM - Change of name certificate 12 June 2012
RESOLUTIONS - N/A 26 March 2012
CONNOT - N/A 26 March 2012
MG01 - Particulars of a mortgage or charge 24 March 2012
RESOLUTIONS - N/A 22 March 2012
MEM/ARTS - N/A 22 March 2012
CH01 - Change of particulars for director 22 November 2011
NEWINC - New incorporation documents 16 November 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.