J H PROPERTY MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Liquidators' statement of receipts and payments to 2024-11-28

View Document

20/03/2420 March 2024 Registered office address changed from PO Box 4385 10724964 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-20

View Document

22/02/2422 February 2024 Registered office address changed to PO Box 4385, 10724964 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-22

View Document

14/12/2314 December 2023 Liquidators' statement of receipts and payments to 2023-11-28

View Document

16/12/2216 December 2022 Liquidators' statement of receipts and payments to 2022-11-28

View Document

29/09/2229 September 2022 Registered office address changed from 30 Churchgate Bolton Lancashire BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-29

View Document

09/12/219 December 2021 Registered office address changed from C/O Hillside 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA England to 30 Churchgate Bolton Lancashire BL1 1HL on 2021-12-09

View Document

09/12/219 December 2021 Resolutions

View Document

09/12/219 December 2021 Appointment of a voluntary liquidator

View Document

09/12/219 December 2021 Resolutions

View Document

07/12/217 December 2021 Statement of affairs

View Document

03/08/213 August 2021 Notification of Howard Spencer Slowley as a person with significant control on 2021-05-01

View Document

03/08/213 August 2021 Notification of John Clarke as a person with significant control on 2021-05-01

View Document

03/08/213 August 2021 Cessation of J H Group Limited as a person with significant control on 2021-05-01

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

30/07/2130 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-04-12 with updates

View Document

08/07/218 July 2021 Compulsory strike-off action has been suspended

View Document

08/07/218 July 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/10/1910 October 2019 PREVSHO FROM 30/04/2019 TO 31/01/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 156 BLENHIEM CHASE BLENHEIM CHASE LEIGH-ON-SEA SS9 3HH UNITED KINGDOM

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1713 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information