Company NameJohnims Limited
DirectorJohn George Campbell
Company StatusActive
Company Number08879505
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Director

Director NameMr John George Campbell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 John Street
Sunderland
SR1 1QH

Location

Registered Address57 John Street
Sunderland
SR1 1QH
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Campbell
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 February 2024 (3 months, 1 week ago)
Next Return Due20 February 2025 (9 months from now)

Filing History

21 February 2024Compulsory strike-off action has been discontinued (1 page)
21 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
21 February 2024Confirmation statement made on 6 February 2023 with no updates (3 pages)
20 February 2024Confirmation statement made on 6 February 2022 with no updates (3 pages)
19 February 2024Change of details for Mr John George Campbell as a person with significant control on 1 February 2017 (2 pages)
11 December 2021Compulsory strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
7 May 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
9 July 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 March 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
23 March 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
24 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
26 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Registered office address changed from 9 Defender Court Sunderland Tyne and Wear SR5 3PE England to 57 John Street Sunderland SR1 1QH on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 9 Defender Court Sunderland Tyne and Wear SR5 3PE England to 57 John Street Sunderland SR1 1QH on 18 February 2015 (1 page)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
(33 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 100
(33 pages)