JAMES HOOK LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

02/01/252 January 2025 Application to strike the company off the register

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/11/2328 November 2023 Cessation of Kimberley Joanne Hook as a person with significant control on 2023-11-27

View Document

28/11/2328 November 2023 Change of details for Jkh Properties Ltd as a person with significant control on 2023-11-27

View Document

28/11/2328 November 2023 Cessation of James William Hook as a person with significant control on 2023-11-27

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/02/2116 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/01/2031 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/02/1921 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HOOK / 20/11/2018

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HOOK / 20/11/2018

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / JKH PROPERTIES LTD / 20/11/2018

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MRS KIMBERLEY JOANNE HOOK / 20/11/2018

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM C/O BEVAN & BUCKLAND LANGDON HOUSE LANGDON ROAD SWANSEA WATERFRONT SWANSEA SA1 8QY

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HOOK / 16/05/2017

View Document

15/11/1715 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2017

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WILLIAM HOOK

View Document

15/11/1715 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIMBERLEY JOANNE HOOK

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/11/1526 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/12/1422 December 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HOOK / 04/11/2013

View Document

22/11/1322 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 4 November 2012 with full list of shareholders

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM 60 MANSEL STREET SWANSEA SA1 5TF

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/11/114 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 144 WALTER RAOD SWANSEA SA1 5RQ

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HOOK / 01/12/2010

View Document

15/04/1115 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

12/03/1012 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HOOK / 02/10/2009

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM MARINE HOUSE 275 COWBRIDGE ROAD EAST CANTON CARDIFF CF5 1JB

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/07/0910 July 2009 DISS40 (DISS40(SOAD))

View Document

08/07/098 July 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 FIRST GAZETTE

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIAN JONES

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM, 33 HEATHFIELD, SWANSEA, SA1 6HD

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/01/098 January 2009 PREVEXT FROM 31/03/2008 TO 31/05/2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIAN JONES / 01/03/2008

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HOOK / 01/03/2008

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 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