Advanced company searchLink opens in new window

J.A.H. SERVICES LIMITED

Company number 03090816

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)
24 Aug 2010 CH04 Secretary's details changed for The Fone Clinic Uk Limited on 13 August 2010
23 Aug 2010 CH01 Director's details changed for Andrew Shelton on 13 August 2010
03 Aug 2010 AA Accounts for a small company made up to 31 December 2009
30 Sep 2009 363a Return made up to 14/08/09; full list of members
15 May 2009 AA Accounts for a small company made up to 31 December 2008
06 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Oct 2008 288b Appointment terminated secretary christine cleaver
17 Oct 2008 288b Appointment terminated director graham cornhill
17 Oct 2008 288a Director and secretary appointed the fone clinic uk LIMITED
11 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
14 Aug 2008 363a Return made up to 14/08/08; full list of members
02 May 2008 AA Total exemption small company accounts made up to 31 December 2007
20 Aug 2007 363a Return made up to 14/08/07; full list of members
29 May 2007 287 Registered office changed on 29/05/07 from: pkf (uk) LLP 16 the havens ransomes europark ipswich suffolk IP3 9SJ
10 Mar 2007 AA Total exemption small company accounts made up to 31 December 2006
01 Sep 2006 363s Return made up to 14/08/06; full list of members
24 May 2006 AA Total exemption small company accounts made up to 31 December 2005
24 Jan 2006 MISC Section 394
24 Jan 2006 AUD Auditor's resignation
21 Oct 2005 AA Accounts for a small company made up to 31 December 2004
24 Aug 2005 363s Return made up to 14/08/05; full list of members
  • 363(287) ‐ Registered office changed on 24/08/05
10 Aug 2004 AA Accounts for a small company made up to 9 January 2004
09 Aug 2004 363s Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
21 Jun 2004 287 Registered office changed on 21/06/04 from: kerr house 19-23 fore street ipswich suffolk IP4 1JW
21 Jun 2004 225 Accounting reference date shortened from 09/01/05 to 31/12/04