- Company Overview for J HOLDINGS LIMITED (09413905)
- Filing history for J HOLDINGS LIMITED (09413905)
- People for J HOLDINGS LIMITED (09413905)
- Insolvency for J HOLDINGS LIMITED (09413905)
- More for J HOLDINGS LIMITED (09413905)
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) |
---|---|---|---|
28 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Dec 2019 | AD01 | Registered office address changed from Unit 7, Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP England to Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 13 December 2019 | |
12 Dec 2019 | LIQ02 | Statement of affairs | |
12 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
12 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
08 Jun 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates | |
09 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from 215-217 Ribbleton Lane Preston Lancashire PR1 5DY England to Unit 7, Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 7 July 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
03 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
05 Feb 2016 | AD01 | Registered office address changed from Patch Penguin the Boat House, Eanam Wharf Blackburn BB1 5BL England to 215-217 Ribbleton Lane Preston Lancashire PR1 5DY on 5 February 2016 | |
17 Nov 2015 | AD01 | Registered office address changed from Parc Menai Ty Menai Ffordd Penlan, Bangor Gwynedd LL57 4HJ Wales to Patch Penguin the Boat House, Eanam Wharf Blackburn BB1 5BL on 17 November 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Euan Ross Birch as a director on 17 November 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Simon Christopher Earl as a director on 3 September 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Simon Christopher Earl as a director on 3 September 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr Simon Christopher Earl as a director on 25 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr Euan Ross Birch as a director on 26 June 2015 | |
30 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-30
|