Advanced company searchLink opens in new window

HENDERSON JAMES PROPERTIES LIMITED

Company number 04708829

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2012 DS01 Application to strike the company off the register
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
Statement of capital on 2011-03-15
  • GBP 100
14 Mar 2011 CH01 Director's details changed for Mr Andrew John Henderson on 14 March 2011
14 Mar 2011 CH03 Secretary's details changed for Tracey Henderson on 14 March 2011
14 Mar 2011 AD01 Registered office address changed from 18 Wykeham Road Farnham Surrey on 14 March 2011
08 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Andrew John Henderson on 1 January 2010
25 Mar 2010 CH03 Secretary's details changed for Tracey Henderson on 1 January 2010
22 Mar 2010 CH01 Director's details changed for Andrew John Henderson on 8 January 2010
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Jul 2009 287 Registered office changed on 28/07/2009 from 9 oliver road new malden surrey KT3 3UA uk
21 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2009 363a Return made up to 24/03/09; full list of members
20 Jul 2009 288c Director's Change of Particulars / andrew henderson / 01/05/2008 / HouseName/Number was: , now: 54; Street was: 80 crooksbury road, now: waverley lane; Area was: the sands, now: ; Post Code was: GU10 1QD, now: GU9 8BN
20 Jul 2009 288c Secretary's Change of Particulars / tracey henderson / 01/05/2008 / HouseName/Number was: , now: 54; Street was: 80 crooksbury road, now: waverley lane; Area was: the sands, now: ; Post Code was: GU10 1QD, now: GU9 8BN
31 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Jan 2009 287 Registered office changed on 08/01/2009 from 9 oliver road new malden surrey KT3 3UA uk
08 Jan 2009 287 Registered office changed on 08/01/2009 from 2 windsor way aldershot hampshire GU11 1JG
27 Aug 2008 363a Return made up to 24/03/08; full list of members
27 Feb 2008 363a Return made up to 24/03/07; full list of members