Advanced company searchLink opens in new window

J2H LIMITED

Company number 05282824

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)
29 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 50
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
09 May 2011 AA Total exemption small company accounts made up to 30 November 2010
21 Dec 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
21 Dec 2010 TM02 Termination of appointment of Michael Dunkley as a secretary
21 Dec 2010 CH01 Director's details changed for Tracey Margaret Sheppard on 30 November 2009
21 Dec 2010 CH03 Secretary's details changed for Mr Stephen Anthony Scally on 30 November 2009
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
31 Aug 2010 AP03 Appointment of Mr Stephen Anthony Scally as a secretary
31 Aug 2010 AD01 Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 31 August 2010
03 Dec 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
09 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
17 Nov 2008 363a Return made up to 02/11/08; full list of members
23 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
20 Nov 2007 363a Return made up to 02/11/07; full list of members
17 Oct 2007 AA Accounts for a dormant company made up to 30 November 2006
25 Jul 2007 395 Particulars of mortgage/charge
19 May 2007 395 Particulars of mortgage/charge
26 Apr 2007 287 Registered office changed on 26/04/07 from: 4 the courtyard, woodlands bradley stoke bristol BS32 4NB
09 Dec 2006 363s Return made up to 10/11/06; full list of members
21 Nov 2006 AA Accounts for a dormant company made up to 30 November 2005
18 Jan 2006 363s Return made up to 10/11/05; full list of members