Advanced company searchLink opens in new window

JTH HOLDINGS LTD

Company number SC647217

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)
23 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
23 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
12 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
30 May 2022 SH03 Purchase of own shares.
03 May 2022 SH06 Cancellation of shares. Statement of capital on 1 December 2021
  • GBP 60,000
03 May 2022 MA Memorandum and Articles of Association
03 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
15 Sep 2021 AA Micro company accounts made up to 30 November 2020
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
05 Feb 2021 CS01 Confirmation statement made on 14 November 2020 with updates
05 Feb 2021 PSC01 Notification of Stephen Burch as a person with significant control on 24 January 2020
05 Feb 2021 PSC01 Notification of Russell Evershed as a person with significant control on 24 January 2020
05 Feb 2021 PSC01 Notification of Nicholas Siderfin as a person with significant control on 24 January 2020
16 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share-for-share exchange agreement approved section 190/share capital increased by creation of 284,999 ord shares and 60,000 p shares of £1 each 17/01/2020
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 345,000
12 Mar 2020 AP01 Appointment of Mr Stephen Burch as a director on 24 January 2020
12 Mar 2020 AP01 Appointment of Mr Nicholas John Siderfin as a director on 24 January 2020
12 Mar 2020 AP01 Appointment of Mr Russell Evershed as a director on 24 January 2020
15 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-15
  • GBP 1