J R HUTT HOLDINGS LIMITED

Company Documents

DateDescription
15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

13/03/2513 March 2025 Group of companies' accounts made up to 2023-12-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

03/10/243 October 2024 Confirmation statement made on 2024-08-31 with updates

View Document

09/05/249 May 2024 Notification of John Robert Hutt as a person with significant control on 2024-01-01

View Document

01/05/241 May 2024 Cessation of Hutt Investments Limited as a person with significant control on 2024-01-01

View Document

08/11/238 November 2023 Confirmation statement made on 2023-08-31 with updates

View Document

05/10/235 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

13/12/2213 December 2022 Cessation of John Robert Hutt as a person with significant control on 2016-04-06

View Document

13/12/2213 December 2022 Notification of Hutt Investments Limited as a person with significant control on 2016-04-06

View Document

10/10/2210 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Registration of charge 058167140007, created on 2022-02-01

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Change of share class name or designation

View Document

17/11/2117 November 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

22/07/2122 July 2021 Satisfaction of charge 6 in full

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

25/09/1425 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

12/06/1412 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR NAJIB FAYAD

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW SPALDING

View Document

08/10/138 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

19/06/1319 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALSALL

View Document

11/03/1311 March 2013 SECOND FILING WITH MUD 15/05/12 FOR FORM AR01

View Document

09/01/139 January 2013 ADOPT ARTICLES 21/12/2012

View Document

08/01/138 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/11/1230 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/11/1214 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

08/06/128 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR NAJIB FAYAD

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP ACKROYD

View Document

12/03/1212 March 2012 COMPANY BUSINESS 21/11/2011

View Document

12/03/1212 March 2012 ADOPT ARTICLES 21/11/2011

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MARTIN ASHCROFT

View Document

05/03/125 March 2012 SECRETARY APPOINTED MARTIN ASHCROFT

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP ACKROYD

View Document

14/10/1114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

01/09/111 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/08/1130 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/08/1130 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/08/1130 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK MILLS

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR MARK HAROLD WALLS

View Document

17/05/1117 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HUTT

View Document

02/09/102 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

22/07/1022 July 2010 COMPANY NAME CHANGED DHI HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/07/10

View Document

22/07/1022 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1011 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

14/04/1014 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/12/0920 December 2009 SECT 519 CA 2006

View Document

11/12/0911 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

10/12/0910 December 2009 CHANGE OF NAME 01/12/2009

View Document

10/12/0910 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/0917 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS; AMEND

View Document

11/06/0911 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/0815 December 2008 GBP IC 1000000/954181 17/11/08 GBP SR 45819@1=45819

View Document

03/12/083 December 2008 ARTICLES OF ASSOCIATION

View Document

19/11/0819 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/10/0817 October 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/07/0831 July 2008 ARTICLES OF ASSOCIATION

View Document

07/07/087 July 2008 DIRECTOR APPOINTED MARK RICHARD MILLS

View Document

05/06/085 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0625 October 2006 NC INC ALREADY ADJUSTED 30/08/06

View Document

28/09/0628 September 2006 COMPANY NAME CHANGED HALLCO 1327 LIMITED CERTIFICATE ISSUED ON 28/09/06

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

27/09/0627 September 2006 SECRETARY RESIGNED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: G OFFICE CHANGED 15/09/06 ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0615 May 2006 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