Advanced company searchLink opens in new window

JPH HOLDINGS LIMITED

Company number 07434985

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)
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
05 Sep 2022 AA Micro company accounts made up to 31 August 2021
05 Sep 2022 DS01 Application to strike the company off the register
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
05 Oct 2020 CS01 Confirmation statement made on 10 August 2020 with updates
05 Oct 2020 CH03 Secretary's details changed for Julian Philip Hamlin on 21 February 2020
14 Sep 2020 PSC04 Change of details for Mr Julian Phillip Hamlin as a person with significant control on 21 February 2020
14 Sep 2020 CH01 Director's details changed for Mr Julian Philip Hamlin on 21 February 2020
05 May 2020 AA Micro company accounts made up to 31 August 2019
28 Feb 2020 AD01 Registered office address changed from 1 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN England to 3 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 28 February 2020
13 Sep 2019 TM01 Termination of appointment of Mark William Hamlin as a director on 10 June 2019
22 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
22 Aug 2018 PSC04 Change of details for Mr Julian Phillip Hamlin as a person with significant control on 10 August 2018
22 Aug 2018 CH01 Director's details changed for Mr Julian Philip Hamlin on 10 August 2018
25 May 2018 AA Micro company accounts made up to 31 August 2017
25 May 2018 AD01 Registered office address changed from Poolbridge Business Centre Blackford Wedmore Somerset BS28 4PB England to 1 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN on 25 May 2018
01 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-03
01 Feb 2018 CONNOT Change of name notice
15 Dec 2017 CH01 Director's details changed for Mark William Hamlin on 24 October 2017
02 Oct 2017 AD01 Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to Poolbridge Business Centre Blackford Wedmore Somerset BS28 4PB on 2 October 2017