Advanced company searchLink opens in new window

JHAW 1 LIMITED

Company number 11404895

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)
25 Jul 2024 MR01 Registration of charge 114048950013, created on 24 July 2024
17 Jul 2024 CS01 Confirmation statement made on 7 June 2024 with updates
05 Mar 2024 AP01 Appointment of Mr Adam David Batty as a director on 4 March 2024
08 Feb 2024 TM01 Termination of appointment of Jonathan Geoffrey Rawlings as a director on 25 January 2024
15 Jan 2024 AA Full accounts made up to 31 December 2022
04 Jan 2024 MR01 Registration of charge 114048950010, created on 29 December 2023
04 Jan 2024 MR01 Registration of charge 114048950011, created on 29 December 2023
04 Jan 2024 MR01 Registration of charge 114048950012, created on 29 December 2023
27 Oct 2023 AD01 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 27 October 2023
29 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2023 MA Memorandum and Articles of Association
12 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
24 Mar 2023 MR01 Registration of charge 114048950009, created on 16 March 2023
10 Jan 2023 AA Full accounts made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
10 May 2022 TM01 Termination of appointment of David Brown Manning as a director on 9 March 2022
26 Jan 2022 AP01 Appointment of Mr Jonathan Geoffrey Rawlings as a director on 1 December 2020
11 Oct 2021 AA Full accounts made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
02 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 7 June 2019
03 Mar 2021 AD01 Registered office address changed from 36 Hamilton Terrace Leamington Spa CV32 4LY England to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 3 March 2021
29 Dec 2020 AUD Auditor's resignation
17 Nov 2020 AA Full accounts made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
25 Nov 2019 AA Full accounts made up to 31 December 2018