J H INSTALLATIONS LTD

Company Documents

DateDescription
05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/132 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/12/1219 December 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

28/02/1228 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/02/1215 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1218 January 2012 APPLICATION FOR STRIKING-OFF

View Document

22/02/1122 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON HARRISON / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

30/04/0930 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 DIRECTOR'S PARTICULARS JON HARRISON

View Document

23/03/0923 March 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/09 FROM: 22 FORGE LANE HIGHAM ROCHESTER KENT ME3 7AS

View Document

20/03/0820 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/12/0424 December 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: UNIT 20/ HOPEWELL BUS. CENT. 105 HOPEWELL DRIVE CHATHAM KENT ME5 7NW

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 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