Advanced company searchLink opens in new window

J HOLDINGS LIMITED

Company number 09413905

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-27
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-30
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
  • GBP 100
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
  • GBP 1