Advanced company searchLink opens in new window

JHF HOLDINGS LIMITED

Company number 11098924

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)
19 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
19 Jul 2024 CH01 Director's details changed for Mrs Kelly Anne Buckland on 18 July 2024
18 Jul 2024 PSC04 Change of details for Mrs Kelly Anne Buckland as a person with significant control on 18 July 2024
18 Jul 2024 PSC04 Change of details for Mr Ashley Steven Buckland as a person with significant control on 18 July 2024
18 Jul 2024 CH01 Director's details changed for Mr Ashley Steven Buckland on 18 July 2024
10 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
07 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
06 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
11 Jan 2022 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to 42 Cowley Road Lymington SO41 9JQ on 11 January 2022
05 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
18 Sep 2020 CS01 Confirmation statement made on 1 July 2020 with updates
18 Sep 2020 PSC04 Change of details for Mrs Kelly Anne Buckland as a person with significant control on 27 February 2020
18 Sep 2020 PSC04 Change of details for Mr Ashley Steven Buckland as a person with significant control on 27 February 2020
18 Sep 2020 CH01 Director's details changed for Mrs Kelly Anne Buckland on 27 February 2020
18 Sep 2020 CH01 Director's details changed for Mr Ashley Steven Buckland on 27 February 2020
05 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 2 April 2018
  • GBP 295
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 2 April 2018
  • GBP 295
16 Jan 2019 PSC04 Change of details for Mr Ashley Steven Buckland as a person with significant control on 2 April 2018
08 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 01/07/2018