- Company Overview for JHL HOLDINGS LIMITED (04620673)
- Filing history for JHL HOLDINGS LIMITED (04620673)
- People for JHL HOLDINGS LIMITED (04620673)
- More for JHL HOLDINGS LIMITED (04620673)
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) |
---|---|---|---|
31 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 12 November 2011
|
|
03 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 27 October 2011
|
|
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
19 Oct 2011 | CH01 | Director's details changed for Ms Judith Price on 15 August 2011 | |
12 Sep 2011 | CH01 | Director's details changed for Ms Amanda Greenfield on 12 August 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 25 June 2009
|
|
09 Feb 2010 | TM01 | Termination of appointment of Colette Freeman as a director | |
09 Feb 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Judith Price on 15 December 2009 | |
09 Feb 2010 | CH01 | Director's details changed for Amanda Greenfield on 15 December 2009 | |
09 Feb 2010 | CH04 | Secretary's details changed for Speafi Secretarial Limited on 15 December 2009 | |
09 Feb 2010 | TM01 | Termination of appointment of Colette Freeman as a director | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
03 Mar 2009 | 363a | Return made up to 15/12/08; full list of members | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from the old coroners court no 1 london street reading berkshire RG1 4QW | |
02 Mar 2009 | 288c | Director's Change of Particulars / colette garner / 12/01/2009 / Title was: , now: mrs; Surname was: garner, now: freeman; HouseName/Number was: , now: 5; Street was: 6 barrasford close, now: cragside; Area was: gosforth, now: ; Post Town was: newcastle, now: corbridge; Region was: tyne & wear, now: northumberland; Post Code was: NE3 4RG, now: NE45 | |
02 Mar 2009 | 288c | Secretary's Change of Particulars / speafi secretarial LIMITED / 12/01/2009 / HouseName/Number was: , now: 1; Street was: the old coroners court, now: london street; Area was: no 1 london street, now: | |
31 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
03 Sep 2008 | SA | Statement of affairs | |
03 Sep 2008 | 88(2) | Ad 27/08/08 gbp si 40000@1=40000 gbp ic 853148/893148 |