- Company Overview for J2HT LIMITED (05074135)
- Filing history for J2HT LIMITED (05074135)
- People for J2HT LIMITED (05074135)
- Charges for J2HT LIMITED (05074135)
- More for J2HT LIMITED (05074135)
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) |
---|---|---|---|
10 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2010 | AR01 |
Annual return made up to 6 March 2010 with full list of shareholders
Statement of capital on 2010-04-01
|
|
31 Mar 2010 | CH01 | Director's details changed for John Clegg on 31 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Tania Lisette Clegg on 31 March 2010 | |
04 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Mar 2009 | 363a | Return made up to 06/03/09; full list of members | |
11 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Mar 2008 | 363a | Return made up to 06/03/08; full list of members | |
12 Jul 2007 | 395 | Particulars of mortgage/charge | |
21 Mar 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
12 Mar 2007 | 363a | Return made up to 06/03/07; full list of members | |
14 Mar 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
07 Mar 2006 | 363a | Return made up to 06/03/06; full list of members | |
07 Mar 2006 | 288c | Director's particulars changed | |
21 Mar 2005 | 363s | Return made up to 15/03/05; full list of members | |
10 Mar 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
07 Jun 2004 | 225 | Accounting reference date shortened from 31/03/05 to 31/12/04 | |
07 Jun 2004 | 88(2)R | Ad 19/03/04--------- £ si 99@1=99 £ ic 1/100 | |
16 Mar 2004 | 287 | Registered office changed on 16/03/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP | |
16 Mar 2004 | 288a | New director appointed | |
16 Mar 2004 | 288a | New secretary appointed | |
16 Mar 2004 | 288a | New director appointed |