J & B HOLLINGSWORTH SERVICES LIMITED
Company Documents
Date | Description |
---|---|
02/08/242 August 2024 | Change of details for Mrs Jacqueline Hollingsworth as a person with significant control on 2024-08-01 |
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 |
01/08/241 August 2024 | Director's details changed for Ms Jacqueline Harris on 2024-08-01 |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
11/08/2311 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
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 |
19/05/2319 May 2023 | Appointment of Ms Jacqueline Harris as a director on 2023-05-19 |
19/05/2319 May 2023 | Termination of appointment of Jacqueline Hollingsworth as a director on 2023-05-18 |
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 |
16/01/2316 January 2023 | Termination of appointment of Barry Hollingsworth as a director on 2023-01-03 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
13/05/2213 May 2022 | Micro company accounts made up to 2021-07-31 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
17/10/2117 October 2021 | Previous accounting period extended from 2021-01-31 to 2021-07-31 |
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 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
08/02/198 February 2019 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE HOLLINGSWORTH |
03/02/193 February 2019 | DIRECTOR APPOINTED MR NEVILLE HOLLINGSWORTH |
30/01/1930 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE HOLLINGSWORTH |
29/01/1929 January 2019 | DIRECTOR APPOINTED MRS JACQUELINE HOLLINGSWORTH |
29/01/1929 January 2019 | CESSATION OF BARRY HOLLINGSWORTH AS A PSC |
29/01/1929 January 2019 | CESSATION OF JACQUELINE HOLLINGSWORTH AS A PSC |
29/01/1929 January 2019 | APPOINTMENT TERMINATED, DIRECTOR BARRY HOLLINGSWORTH |
29/01/1929 January 2019 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE HOLLINGSWORTH |
24/01/1924 January 2019 | DIRECTOR APPOINTED MR NEVILLE HOLLINGSWORTH |
08/01/198 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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