About

Registered Number: 03922857
Date of Incorporation: 10/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: 79 High Street, Saffron Walden, Essex, CB10 1DZ

 

Johnston Trevail Ltd was founded on 10 February 2000 and has its registered office in Essex, it's status at Companies House is "Active". The business does not have any directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 09 May 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 12 December 2017
DISS40 - Notice of striking-off action discontinued 17 May 2017
CS01 - N/A 16 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 25 September 2014
TM02 - Termination of appointment of secretary 29 July 2014
DISS40 - Notice of striking-off action discontinued 21 June 2014
AR01 - Annual Return 19 June 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 02 August 2012
DISS40 - Notice of striking-off action discontinued 04 July 2012
AR01 - Annual Return 03 July 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 05 January 2011
DISS40 - Notice of striking-off action discontinued 19 June 2010
AR01 - Annual Return 16 June 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
AA - Annual Accounts 17 July 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 19 March 2007
AA - Annual Accounts 13 October 2006
287 - Change in situation or address of Registered Office 31 August 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 05 February 2006
287 - Change in situation or address of Registered Office 12 September 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 12 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 11 February 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 25 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2001
363s - Annual Return 19 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2000
225 - Change of Accounting Reference Date 20 June 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
287 - Change in situation or address of Registered Office 21 February 2000
NEWINC - New incorporation documents 10 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.