J D HEARN LTD

Company Documents

DateDescription
19/06/2519 June 2025 Change of details for Mr Joshua David Hearn as a person with significant control on 2025-06-19

View Document

19/06/2519 June 2025 Change of details for Miss Lucy Beighton as a person with significant control on 2025-06-19

View Document

07/04/257 April 2025 Director's details changed for Miss Lucy Beighton on 2025-04-04

View Document

07/04/257 April 2025 Change of details for Miss Lucy Beighton as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Director's details changed for Miss Lucy Beighton on 2025-04-04

View Document

04/04/254 April 2025 Registered office address changed from 116 the Common Prettygate Colchester Essex CO3 4NP United Kingdom to 36 Colne Road Brightlingsea Colchester CO7 0DL on 2025-04-04

View Document

04/04/254 April 2025 Director's details changed for Mr Joshua David Hearn on 2025-04-04

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

27/01/2527 January 2025 Change of details for Mr Joshua David Hearn as a person with significant control on 2024-10-04

View Document

25/10/2425 October 2024 Director's details changed for Miss Lucy Beighton on 2024-10-04

View Document

18/10/2418 October 2024 Change of details for Miss Lucy Beighton as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Director's details changed for Mr Joshua David Hearn on 2024-10-04

View Document

04/10/244 October 2024 Registered office address changed from 36 Colne Road Brightlingsea Colchester CO7 0DL England to 116 the Common Prettygate Colchester Essex CO3 4NP on 2024-10-04

View Document

07/08/247 August 2024 Change of details for Miss Lucy Beighton as a person with significant control on 2024-08-07

View Document

07/08/247 August 2024 Registered office address changed from Unit 6, the School House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU England to 36 Colne Road Brightlingsea Colchester CO7 0DL on 2024-08-07

View Document

07/08/247 August 2024 Director's details changed for Miss Lucy Beighton on 2024-08-07

View Document

07/08/247 August 2024 Director's details changed for Joshua David Hearn on 2024-08-07

View Document

07/08/247 August 2024 Change of details for Mr Joshua David Hearn as a person with significant control on 2024-08-07

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/10/2330 October 2023 Notification of Lucy Beighton as a person with significant control on 2023-10-30

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 1 BREWERY HOUSE BROOK STREET WIVENHOE COLCHESTER ESSEX CO7 9DS UNITED KINGDOM

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

05/10/185 October 2018 PSC'S CHANGE OF PARTICULARS / JOSHUA DAVID HEARN / 05/10/2018

View Document

14/02/1814 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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