Advanced company searchLink opens in new window

JDH HOLDINGS LIMITED

Company number 03243002

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)
11 Jun 2014 AP01 Appointment of Mr Jordi Gonzalez as a director
05 Jun 2014 MR04 Satisfaction of charge 032430020008 in full
07 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 533,900
20 Jan 2014 AA Full accounts made up to 31 December 2012
09 Oct 2013 AD01 Registered office address changed from , Building 1 Eastern Building Park, St. Mellons, Cardiff, CF3 5EA on 9 October 2013
07 Oct 2013 MEM/ARTS Memorandum and Articles of Association
28 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem, facility agree't, cap facil agree't,debenture, deed of release 02/05/2013
28 May 2013 CC04 Statement of company's objects
15 May 2013 MR04 Satisfaction of charge 6 in full
15 May 2013 MR04 Satisfaction of charge 7 in full
15 May 2013 MR04 Satisfaction of charge 5 in full
11 May 2013 MR01 Registration of charge 032430020008
08 May 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 December 2012
02 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
05 Feb 2013 AA Full accounts made up to 30 April 2012
22 Aug 2012 AP01 Appointment of David Raethorne as a director
16 Aug 2012 TM01 Termination of appointment of Derek Turner as a director
16 Aug 2012 TM01 Termination of appointment of Sarah Powis as a director
16 Aug 2012 TM01 Termination of appointment of Bryan Magrath as a director
16 Aug 2012 TM01 Termination of appointment of Colin Bramall as a director
16 Aug 2012 AP01 Appointment of Emmet Eugene O'neill as a director
25 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
03 Apr 2012 AA Full accounts made up to 30 April 2011
06 Dec 2011 CH01 Director's details changed for Colin Stephen Bramall on 26 November 2011
06 Dec 2011 CH01 Director's details changed for Sarah Powis on 26 November 2011