DENNIS JOHNS SERVICE GROUP LIMITED

Register to unlock more data on OkredoRegister

DENNIS JOHNS SERVICE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07944282

Incorporation date

09/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A2 Leyton Industrial Village, Argall Avenue, London E10 7QPCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2012)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon13/05/2025
Memorandum and Articles of Association
dot icon13/05/2025
Resolutions
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon04/02/2025
Director's details changed for Mr Peter Andrew Andrews on 2025-01-12
dot icon03/02/2025
Director's details changed for Mr Ian Richard Morgan on 2025-01-12
dot icon03/02/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon12/01/2024
Director's details changed for Mr Kristopher Adams on 2022-07-23
dot icon30/12/2023
Resolutions
dot icon23/12/2023
Change of details for Mr Timothy John Whiley as a person with significant control on 2023-04-22
dot icon20/12/2023
Purchase of own shares.
dot icon20/12/2023
Cancellation of shares. Statement of capital on 2023-04-22
dot icon06/06/2023
Appointment of Mr Ian Richard Morgan as a director on 2023-05-15
dot icon06/06/2023
Appointment of Mr Peter Andrew Andrews as a director on 2023-05-15
dot icon09/05/2023
Termination of appointment of Victor Glenn Adams as a director on 2023-04-22
dot icon01/03/2023
Director's details changed for Mr Kristopher Adams on 2023-02-08
dot icon01/03/2023
Confirmation statement made on 2023-02-09 with updates
dot icon01/03/2023
Director's details changed for Mr Timothy John Whiley on 2023-02-08
dot icon22/02/2023
Purchase of own shares.
dot icon21/02/2023
Termination of appointment of Charles Blades Stirling as a director on 2023-02-06
dot icon16/02/2023
Resolutions
dot icon13/02/2023
Cancellation of shares. Statement of capital on 2023-02-06
dot icon18/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/11/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon13/05/2022
Cancellation of shares. Statement of capital on 2022-04-05
dot icon13/05/2022
Purchase of own shares.
dot icon25/04/2022
Memorandum and Articles of Association
dot icon25/04/2022
Resolutions
dot icon13/04/2022
Resolutions
dot icon08/03/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon17/11/2021
Second filing to change the details of Timothy John Whiley as a person with significant control
dot icon24/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon27/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon02/03/2021
Change of details for Mr Timothy John Whiley as a person with significant control on 2021-02-17
dot icon09/10/2020
Second filing of Confirmation Statement dated 2020-02-09
dot icon06/08/2020
Appointment of Mr Timothy John Whiley as a director on 2020-06-17
dot icon06/08/2020
Appointment of Mr Kristopher Adams as a director on 2020-06-17
dot icon16/03/2020
Confirmation statement made on 2020-02-09 with updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon30/05/2019
Cancellation of shares. Statement of capital on 2019-05-16
dot icon10/05/2019
Director's details changed for Mr Victor Glenn Adams on 2019-05-10
dot icon10/05/2019
Registered office address changed from 94 Rendlesham Road Clapton London E5 8PA to Unit a2 Leyton Industrial Village Argall Avenue London E10 7QP on 2019-05-10
dot icon19/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon28/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/03/2017
Confirmation statement made on 2017-02-09 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon08/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon03/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon28/10/2015
Termination of appointment of Timothy Whiley as a secretary on 2015-10-08
dot icon28/10/2015
Termination of appointment of Timothy John Whiley as a director on 2015-10-08
dot icon06/07/2015
Statement of capital following an allotment of shares on 2015-06-11
dot icon02/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/07/2013
Previous accounting period extended from 2013-02-28 to 2013-04-30
dot icon14/06/2013
Resolutions
dot icon14/06/2013
Statement of capital following an allotment of shares on 2013-05-16
dot icon14/06/2013
Statement of capital following an allotment of shares on 2013-05-16
dot icon27/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon30/07/2012
Appointment of Mr Charles Blades Stirling as a director
dot icon30/07/2012
Statement of capital following an allotment of shares on 2012-07-19
dot icon30/07/2012
Statement of capital following an allotment of shares on 2012-07-18
dot icon30/07/2012
Statement of capital following an allotment of shares on 2012-07-18
dot icon29/02/2012
Appointment of Mr Timothy John Whiley as a director
dot icon29/02/2012
Appointment of Mr Timothy Whiley as a secretary
dot icon29/02/2012
Appointment of Mr Victor Adams as a director
dot icon29/02/2012
Termination of appointment of John Cowdry as a director
dot icon29/02/2012
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2012-02-29
dot icon29/02/2012
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon09/02/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
811.44K
-
0.00
1.23M
-
2022
39
1.11M
-
0.00
2.75M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENNIS JOHNS SERVICE GROUP LIMITED

DENNIS JOHNS SERVICE GROUP LIMITED is an(a) Active company incorporated on 09/02/2012 with the registered office located at Unit A2 Leyton Industrial Village, Argall Avenue, London E10 7QP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENNIS JOHNS SERVICE GROUP LIMITED?

toggle

DENNIS JOHNS SERVICE GROUP LIMITED is currently Active. It was registered on 09/02/2012 .

Where is DENNIS JOHNS SERVICE GROUP LIMITED located?

toggle

DENNIS JOHNS SERVICE GROUP LIMITED is registered at Unit A2 Leyton Industrial Village, Argall Avenue, London E10 7QP.

What does DENNIS JOHNS SERVICE GROUP LIMITED do?

toggle

DENNIS JOHNS SERVICE GROUP LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for DENNIS JOHNS SERVICE GROUP LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.