Advanced company searchLink opens in new window

JHH CONTRACTS LIMITED

Company number 05094480

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)
18 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
18 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 30 August 2019
09 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 30 August 2018
20 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 30 August 2017
21 Sep 2016 AD01 Registered office address changed from 1 Italy Street Middlesborough TS2 1DP to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 21 September 2016
09 Sep 2016 4.20 Statement of affairs with form 4.19
09 Sep 2016 600 Appointment of a voluntary liquidator
09 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-31
04 Aug 2016 TM01 Termination of appointment of Mark Nicholas Brown as a director on 1 August 2015
04 Aug 2016 TM01 Termination of appointment of Julie Elizabeth Brown as a director on 1 August 2015
27 Jul 2016 TM01 Termination of appointment of Gregory Wilson Brown as a director on 26 July 2016
14 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jun 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
13 Jul 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
11 May 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Aug 2014 MR01 Registration of charge 050944800001, created on 5 August 2014
28 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
10 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
26 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
15 Mar 2013 AP01 Appointment of Mr Gregory Wilson Brown as a director
24 May 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders