Advanced company searchLink opens in new window

JH&P HOLDINGS LIMITED

Company number 08045607

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)
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
31 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
26 Apr 2017 TM02 Termination of appointment of Sharon Marti as a secretary on 8 February 2017
02 Mar 2017 AP04 Appointment of Cornhill Secretaries Limited as a secretary on 8 February 2017
  • ANNOTATION Clarification a second filed AP04 was registered on 30/07/2020.
03 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
31 May 2016 AD01 Registered office address changed from Ryder Court 14 Ryder Street London SW1Y 6QB to 45 Pall Mall London SW1Y 5JG on 31 May 2016
28 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3,606,000
08 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
27 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 3,606,000
27 Apr 2015 AP03 Appointment of Ms Sharon Marti as a secretary on 1 October 2012
09 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
01 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3,606,000
01 May 2014 AD01 Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB United Kingdom on 1 May 2014
21 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
28 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 April 2013
02 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 April 2013
07 Jun 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/09/2013 and again on 28/11/2013
31 Oct 2012 SH01 Statement of capital following an allotment of shares on 9 October 2012
  • GBP 3,606,000
31 Oct 2012 SH02 Sub-division of shares on 9 October 2012
31 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 09/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Aug 2012 TM01 Termination of appointment of Tyrolese (Directors) Limited as a director
20 Aug 2012 TM01 Termination of appointment of Jonathan Haley as a director
20 Aug 2012 AP01 Appointment of Mr James Daryl Hambro as a director
20 Aug 2012 AP01 Appointment of Mr Andrew James Steel as a director