Advanced company searchLink opens in new window

JHC LAUNDRY EQUIPMENT LIMITED

Company number 02627258

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)
06 Mar 2018 AA Micro company accounts made up to 31 December 2017
14 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
14 Jul 2017 AA Micro company accounts made up to 31 December 2016
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 482,142.5
06 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 482,142.5
30 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Aug 2013 AA Accounts for a small company made up to 31 December 2012
16 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
19 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
18 Aug 2011 TM01 Termination of appointment of Maurice Beasley as a director
19 Jul 2011 AA Accounts for a small company made up to 31 December 2010
09 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Mr Peter Christopher Marsh on 5 May 2010
10 May 2010 CH01 Director's details changed for Mr Maurice Beasley on 5 May 2010
10 May 2010 CH03 Secretary's details changed for Mr Forbes Macdoguall on 5 May 2010
10 May 2010 CH01 Director's details changed for Forbes Duncan Rogers Macdougall on 5 May 2010
18 Mar 2010 AA Accounts for a small company made up to 31 December 2009
08 Jan 2010 AA Accounts for a small company made up to 31 December 2008
10 Jul 2009 363a Return made up to 07/07/09; full list of members
03 Jun 2009 288b Appointment terminated secretary andrew webb