Advanced company searchLink opens in new window

JHJ SHEET METAL LIMITED

Company number 09846665

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)
02 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jul 2024 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 20 July 2024
13 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 1 August 2023
31 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 1 August 2022
17 Aug 2021 600 Appointment of a voluntary liquidator
16 Aug 2021 AD01 Registered office address changed from Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP England to 1 Kings Avenue Winchmore Hill London N21 3NA on 16 August 2021
16 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-02
16 Aug 2021 LIQ02 Statement of affairs
22 Jan 2021 MR01 Registration of charge 098466650001, created on 21 January 2021
01 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with updates
30 Nov 2020 PSC04 Change of details for Mr Jack Nicholas Banbury as a person with significant control on 1 November 2020
29 Nov 2020 PSC02 Notification of Jack Nicholas Limited as a person with significant control on 13 August 2020
29 Nov 2020 PSC07 Cessation of Nicolas Jonathan Cole as a person with significant control on 1 November 2020
29 Nov 2020 PSC04 Change of details for Mr Jack Nicholas Banbury as a person with significant control on 1 November 2020
29 Nov 2020 TM01 Termination of appointment of Nicolas Jonathan Cole as a director on 1 November 2020
26 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jan 2020 CH01 Director's details changed for Mr Jack Nicholas Banbury on 23 January 2020
08 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
29 Sep 2019 AA Micro company accounts made up to 31 December 2018
29 May 2019 AD01 Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England to Building 18, Gateway 1000 Arlington Business Park Whittle Way Stevenage SG1 2FP on 29 May 2019
11 Apr 2019 PSC04 Change of details for Mr Jack Nicholas Banbury as a person with significant control on 11 April 2019
08 Apr 2019 AD01 Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW England to New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS on 8 April 2019
27 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates