- Company Overview for JJHL AND CO LIMITED (08813013)
- Filing history for JJHL AND CO LIMITED (08813013)
- People for JJHL AND CO LIMITED (08813013)
- More for JJHL AND CO LIMITED (08813013)
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 Nov 2024 | PSC04 | Change of details for Mr Jonathan Charles Holmes as a person with significant control on 20 November 2024 | |
25 Nov 2024 | AD01 | Registered office address changed from 23 City Court Lower Canal Walk Britton Street Southampton Hampshire SO14 3HL United Kingdom to Oakley Oakley Canworthy Water Launceston Cornwall PL15 8UW on 25 November 2024 | |
25 Nov 2024 | CH01 | Director's details changed for Mr Jonathan Charles Holmes on 20 November 2024 | |
25 Nov 2024 | CH01 | Director's details changed for Ms Janice Elizabeth Holmes on 20 November 2024 | |
26 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
20 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Aug 2023 | AP01 | Appointment of Ms Janice Elizabeth Holmes as a director on 1 August 2023 | |
25 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
23 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
21 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
03 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
02 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
02 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
02 Dec 2016 | AD01 | Registered office address changed from C/O C/O James Cowper Kreston, 9th Floor, the White Building Cumberland Place Southampton SO15 2NP England to 23 City Court Lower Canal Walk Britton Street Southampton Hampshire SO14 3HL on 2 December 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Janice Elizabeth Ward as a director on 15 November 2016 |