Advanced company searchLink opens in new window

JHL HOLDINGS LIMITED

Company number 04620673

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)
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
  • GBP 1,299,692
03 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2011 SH01 Statement of capital following an allotment of shares on 27 October 2011
  • GBP 1,239,692
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
  • GBP 6,500
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