Advanced company searchLink opens in new window

JHP REALISATIONS LIMITED

Company number 00579939

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2018 LIQ03 Liquidators' statement of receipts and payments to 5 March 2018
03 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-06
03 May 2017 CONNOT Change of name notice
23 Mar 2017 AD01 Registered office address changed from C/O Mr Christopher Heyer Treetops Southdown Road Woldingham Caterham Surrey CR3 7DP England to Rsm Restructuring Advisory Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 23 March 2017
20 Mar 2017 4.70 Declaration of solvency
20 Mar 2017 600 Appointment of a voluntary liquidator
20 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-06
26 Jan 2017 MR04 Satisfaction of charge 6 in full
26 Jan 2017 MR04 Satisfaction of charge 7 in full
07 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,279,030
12 May 2016 AD01 Registered office address changed from 14 Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Mr Christopher Heyer Treetops Southdown Road Woldingham Caterham Surrey CR3 7DP on 12 May 2016
15 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,279,030
24 Mar 2015 AA Full accounts made up to 30 June 2014
09 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,279,030
09 Dec 2013 AA Full accounts made up to 30 June 2013
20 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
19 Mar 2013 AA Full accounts made up to 30 June 2012
08 Jun 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
26 Mar 2012 AA Full accounts made up to 30 June 2011
07 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 7
08 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4