Advanced company searchLink opens in new window

JC&H LIMITED

Company number 13832801

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 Aug 2024 AA Total exemption full accounts made up to 31 January 2024
07 May 2024 CS01 Confirmation statement made on 28 April 2024 with updates
12 Mar 2024 MA Memorandum and Articles of Association
04 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Feb 2024 PSC04 Change of details for Mr James Edward Dodson as a person with significant control on 1 September 2023
29 Feb 2024 PSC01 Notification of Carolyn Chinn as a person with significant control on 1 September 2023
17 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
13 Sep 2023 TM01 Termination of appointment of Carolyn Chinn as a director on 12 September 2023
30 Aug 2023 AP01 Appointment of Mrs Carolyn Chinn as a director on 30 August 2023
04 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
09 May 2022 CS01 Confirmation statement made on 28 April 2022 with updates
03 May 2022 MA Memorandum and Articles of Association
03 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2022 MA Memorandum and Articles of Association
03 May 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
03 May 2022 PSC04 Change of details for Mr James Edward Dodson as a person with significant control on 28 April 2022
03 May 2022 PSC07 Cessation of Darcy Craig Paul Gander as a person with significant control on 28 April 2022
28 Apr 2022 SH08 Change of share class name or designation
28 Apr 2022 TM01 Termination of appointment of Darcy Craig Paul Gander as a director on 28 April 2022
28 Apr 2022 SH10 Particulars of variation of rights attached to shares
28 Apr 2022 SH19 Statement of capital on 28 April 2022
  • GBP 1,105,472.64
28 Apr 2022 SH20 Statement by Directors
28 Apr 2022 CAP-SS Solvency Statement dated 28/04/22
28 Apr 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital