Advanced company searchLink opens in new window

JHB02 HOLDINGS LIMITED

Company number 06977289

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2015 DS01 Application to strike the company off the register
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Sep 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-11
  • GBP 100
06 Aug 2013 AD01 Registered office address changed from 1 Oyster Park Chertsey Road Byfleet West Byfleet Surrey KT14 7AX England on 6 August 2013
25 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Sep 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
08 Sep 2011 CH01 Director's details changed for Mr James Henry Boyce on 1 September 2011
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
07 Oct 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
07 Oct 2010 CH03 Secretary's details changed for David Wilkin on 30 July 2010
07 Oct 2010 AD01 Registered office address changed from 7 Grafton Place Dukes Park Industrial Estate Chelmsford Essex CM2 6TG on 7 October 2010
26 May 2010 AA01 Current accounting period shortened from 31 July 2010 to 30 June 2010
09 Mar 2010 TM01 Termination of appointment of Steven Wilkin as a director
07 Oct 2009 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 100
07 Oct 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jul 2009 NEWINC Incorporation