HOLT JCB LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

18/12/2318 December 2023 Registration of charge 021992170035, created on 2023-12-15

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

19/07/1819 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/10/1520 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/10/1431 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

16/05/1416 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND COWLIN

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/10/1219 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/04/127 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

21/10/1121 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

22/07/1022 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/10/0929 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0923 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SHIELDS / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PETER SHIELDS / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW WINTON / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND VICTOR COWLIN / 19/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANDREW WINTON / 19/10/2009

View Document

20/01/0920 January 2009 DIRECTOR AND SECRETARY APPOINTED MICHAEL ANDREW WINTON

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY LINDA SHIELDS

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED ANDREW JOHN PETER SHIELDS

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY RICHARD BRIERE

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED RAYMOND VICTOR COWLIN

View Document

03/11/083 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

27/10/0827 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 SECRETARY'S CHANGE OF PARTICULARS / RICHARD BRIERE / 21/10/2008

View Document

07/11/077 November 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

05/11/065 November 2006 RETURN MADE UP TO 03/10/06; NO CHANGE OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 RETURN MADE UP TO 03/10/04; NO CHANGE OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0318 October 2003 RETURN MADE UP TO 03/10/03; NO CHANGE OF MEMBERS

View Document

27/01/0327 January 2003 AUDITOR'S RESIGNATION

View Document

20/11/0220 November 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/003 November 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 £ IC 28400/25000 28/01/00 £ SR 3400@1=3400

View Document

20/11/9920 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9925 April 1999 £ IC 35200/28400 31/01/99 £ SR 6800@1=6800

View Document

14/01/9914 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 AUDITOR'S RESIGNATION

View Document

23/02/9823 February 1998 £ IC 51000/35200 30/01/98 £ SR 15800@1=15800

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/984 February 1998 POS 30/01/98

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/968 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/09/9630 September 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/10/9520 October 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/11/9411 November 1994 POS 49000 05/10/94

View Document

11/11/9411 November 1994 £ SR 49001@1 03/10/94

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9411 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9420 September 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/10/933 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/10/933 October 1993 RETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/11/928 November 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/928 November 1992 REGISTERED OFFICE CHANGED ON 08/11/92

View Document

06/12/916 December 1991 RETURN MADE UP TO 03/10/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/11/905 November 1990 RETURN MADE UP TO 21/06/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/03/902 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/10/8913 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/10/8913 October 1989 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/02/89

View Document

13/02/8913 February 1989 COMPANY NAME CHANGED TRYFIRM LIMITED CERTIFICATE ISSUED ON 14/02/89

View Document

02/02/892 February 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 ADOPT MEM AND ARTS 030189

View Document

18/01/8918 January 1989 NC INC ALREADY ADJUSTED

View Document

18/01/8918 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/88

View Document

21/09/8821 September 1988 ALTER MEM AND ARTS 160688

View Document

22/07/8822 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/8822 July 1988 REGISTERED OFFICE CHANGED ON 22/07/88 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

26/11/8726 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company