- Company Overview for JHJ SHEET METAL LIMITED (09846665)
- Filing history for JHJ SHEET METAL LIMITED (09846665)
- People for JHJ SHEET METAL LIMITED (09846665)
- Charges for JHJ SHEET METAL LIMITED (09846665)
- Insolvency for JHJ SHEET METAL LIMITED (09846665)
- More for JHJ SHEET METAL LIMITED (09846665)
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
|
|
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 |