J & H PROPERTY AND DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Notification of Jean Jones as a person with significant control on 2024-10-15

View Document

15/11/2415 November 2024 Cessation of John Jones as a person with significant control on 2024-10-15

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH United Kingdom to 82 Beaumont Hill Darlington County Durham DL1 3nd on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mrs Jean Jones on 2024-07-31

View Document

12/08/2412 August 2024 Director's details changed for Mrs Charlene Irvine on 2024-07-31

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

04/03/244 March 2024 Unaudited abridged accounts made up to 2021-12-31

View Document

04/03/244 March 2024 Appointment of Mrs Jean Jones as a director on 2024-02-14

View Document

27/02/2427 February 2024 Termination of appointment of John Jones as a director on 2024-02-14

View Document

27/02/2427 February 2024 Appointment of Mrs Charlene Irvine as a director on 2024-02-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-01 with updates

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-01 with updates

View Document

10/01/2310 January 2023 Registered office address changed from Unit F22a Incubation Centre Durham Way South Newton Aycliffe County Durham DL5 6XP England to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

29/09/2129 September 2021 Director's details changed for Mr John Jones on 2021-07-01

View Document

29/09/2129 September 2021 Registered office address changed from 18 Blue Bridge Centre St Cuthberts Way Aycliffe Business Park Newton Aycliffe Co. Durham DL5 6DS England to Unit F22a Incubation Centre Durham Way South Newton Aycliffe County Durham DL5 6XP on 2021-09-29

View Document

29/09/2129 September 2021 Change of details for Mr John Jones as a person with significant control on 2021-07-01

View Document

27/01/2127 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

22/05/1922 May 2019 31/12/17 UNAUDITED ABRIDGED

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

27/09/1727 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 82 HIGH TREES BEAUMONT HILL DARLINGTON COUNTY DURHAM DL1 3ND

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JONES / 18/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

20/12/1320 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information