- 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) |
---|---|---|---|
15 Nov 2016 | AP01 | Appointment of Mr Jonathan Charles Holmes as a director on 1 November 2016 | |
14 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2016 | TM01 | Termination of appointment of Nigel Ernest Harper as a director on 1 November 2016 | |
13 Nov 2016 | TM01 | Termination of appointment of Richard Graham Teal as a director on 1 November 2016 | |
09 May 2016 | AA | Micro company accounts made up to 31 December 2015 | |
23 Mar 2016 | AD01 | Registered office address changed from Mill House Centre 108 Commercial Road Totton Southampton Hampshire SO43 3AE to C/O C/O James Cowper Kreston, 9th Floor, the White Building Cumberland Place Southampton SO15 2NP on 23 March 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
10 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Apr 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
12 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-12
|