J & B HOLLINGSWORTH SERVICES LIMITED

Company Documents

DateDescription
02/08/242 August 2024 Change of details for Mrs Jacqueline Hollingsworth as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE England to 19 Ash Court Donington Spalding PE11 4XJ on 2024-08-01

View Document

01/08/241 August 2024 Director's details changed for Ms Jacqueline Harris on 2024-08-01

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

19/05/2319 May 2023 Registered office address changed from 19 Ash Court Donington Spalding PE11 4XJ England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-05-19

View Document

19/05/2319 May 2023 Appointment of Ms Jacqueline Harris as a director on 2023-05-19

View Document

19/05/2319 May 2023 Termination of appointment of Jacqueline Hollingsworth as a director on 2023-05-18

View Document

16/01/2316 January 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 19 Ash Court Donington Spalding PE11 4XJ on 2023-01-16

View Document

16/01/2316 January 2023 Termination of appointment of Barry Hollingsworth as a director on 2023-01-03

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-07-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

17/10/2117 October 2021 Previous accounting period extended from 2021-01-31 to 2021-07-31

View Document

30/09/2130 September 2021 Registered office address changed from 19 Ash Court Ash Court Donington Spalding Lincs PE11 4XJ United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2021-09-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR NEVILLE HOLLINGSWORTH

View Document

03/02/193 February 2019 DIRECTOR APPOINTED MR NEVILLE HOLLINGSWORTH

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE HOLLINGSWORTH

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MRS JACQUELINE HOLLINGSWORTH

View Document

29/01/1929 January 2019 CESSATION OF BARRY HOLLINGSWORTH AS A PSC

View Document

29/01/1929 January 2019 CESSATION OF JACQUELINE HOLLINGSWORTH AS A PSC

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY HOLLINGSWORTH

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR NEVILLE HOLLINGSWORTH

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR NEVILLE HOLLINGSWORTH

View Document

08/01/198 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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