J H C COMMUNICATIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/05/2311 May 2023 | Voluntary strike-off action has been suspended |
| 11/05/2311 May 2023 | Voluntary strike-off action has been suspended |
| 25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
| 25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
| 13/04/2313 April 2023 | Application to strike the company off the register |
| 21/02/2321 February 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 11/10/2211 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
| 09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
| 17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
| 27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
| 28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
| 18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 13/10/1513 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
| 26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 13/10/1413 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
| 22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 10/10/1310 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
| 10/05/1310 May 2013 | APPOINTMENT TERMINATED, DIRECTOR CAROL CRANGLE |
| 10/05/1310 May 2013 | APPOINTMENT TERMINATED, SECRETARY ANGELA BACKHOUSE |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 16/10/1216 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
| 03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 73A TOWN STREET ARMLEY LEEDS WEST YORKSHIRE LS12 3HD |
| 11/10/1111 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
| 28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 20/10/1020 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
| 13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 09/11/099 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
| 06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HUGH CRANGLE / 10/10/2009 |
| 06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL CRANGLE / 10/10/2009 |
| 20/10/0820 October 2008 | REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 73,A TOWN STREET ARMLEY LEEDS LS12 3HD |
| 20/10/0820 October 2008 | SECRETARY APPOINTED ANGELA BACKHOUSE |
| 20/10/0820 October 2008 | DIRECTOR APPOINTED CAROL CRANGLE |
| 20/10/0820 October 2008 | DIRECTOR APPOINTED JEFFREY HUGH CRANGLE |
| 14/10/0814 October 2008 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
| 14/10/0814 October 2008 | APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN |
| 14/10/0814 October 2008 | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED |
| 10/10/0810 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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