Advanced company searchLink opens in new window

JHP 3 LIMITED

Company number 08056060

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)
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-10-14
  • GBP 1
14 Sep 2016 CH01 Director's details changed for Ms Joanna Wynfreda Hogg on 10 August 2016
14 Sep 2016 AD01 Registered office address changed from Lower Ground Floor Flat a 19 King Henry's Road London NW3 3QP to Apartment 88 372 Old Street London EC1V 9LT on 14 September 2016
14 Sep 2016 TM02 Termination of appointment of Gayle Griffiths as a secretary on 27 October 2015
14 Sep 2016 TM01 Termination of appointment of Gayle Griffiths as a director on 27 October 2015
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2015 AA Total exemption full accounts made up to 22 August 2014
21 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
16 Jun 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
19 Feb 2014 AA Total exemption full accounts made up to 22 August 2013
19 Feb 2014 AA01 Previous accounting period shortened from 10 December 2013 to 22 August 2013
10 Jun 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
10 Jun 2013 CH01 Director's details changed for Miss Gayle Griffiths on 8 June 2013
10 Jun 2013 CH03 Secretary's details changed for Gayle Griffiths on 8 June 2013
08 Jun 2013 AD01 Registered office address changed from 8 Stanbury Court 99 Haverstock Hill London NW3 4RP England on 8 June 2013
28 Jan 2013 AA Total exemption full accounts made up to 10 December 2012
28 Jan 2013 AA01 Previous accounting period shortened from 31 May 2013 to 10 December 2012
17 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
16 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
13 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
16 Aug 2012 TM01 Termination of appointment of Luc Roeg as a director
16 Aug 2012 TM01 Termination of appointment of Philip Herd as a director
28 Jun 2012 AP01 Appointment of Mr Luc Roeg as a director