Advanced company searchLink opens in new window

J H C CONTRACTS LIMITED

Company number 05734501

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 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
01 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 16 February 2023
01 Mar 2022 LIQ02 Statement of affairs
01 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-17
01 Mar 2022 AD01 Registered office address changed from Unit B15 Suttons Business Park, New Road Rainham Essex RM13 8DE to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 1 March 2022
01 Mar 2022 600 Appointment of a voluntary liquidator
29 Oct 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
23 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with updates
15 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
10 Sep 2020 CH03 Secretary's details changed for Mr Ronald Henry Collier on 10 September 2020
10 Sep 2020 CH01 Director's details changed for Mr Ronald Henry Collier on 10 September 2020
01 May 2020 CS01 Confirmation statement made on 8 March 2020 with updates
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Aug 2018 SH08 Change of share class name or designation
20 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Aug 2018 AP01 Appointment of Mr John Joseph Donnelly as a director on 1 April 2018
29 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Nov 2017 PSC02 Notification of Jhc Group Holdings Ltd as a person with significant control on 24 October 2017
22 Nov 2017 PSC07 Cessation of Julie Collier as a person with significant control on 24 October 2017
22 Nov 2017 PSC07 Cessation of Ronald Henry Collier as a person with significant control on 24 October 2017
05 Apr 2017 CS01 Confirmation statement made on 8 March 2017 with updates