JAMES HUGH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-03-06 with updates

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/11/2226 November 2022 Registered office address changed from 24 Bedford Row London WC1R 4TQ to 9 Berners Place London W1T 3AD on 2022-11-26

View Document

26/11/2226 November 2022 Change of details for Mr Joshua Brian Smith as a person with significant control on 2022-11-05

View Document

26/11/2226 November 2022 Termination of appointment of Joshua Brian Smith as a secretary on 2022-11-01

View Document

26/11/2226 November 2022 Director's details changed for Mr Joshua Brian Smith on 2022-11-05

View Document

26/11/2226 November 2022 Change of details for Mrs Kathryn Anne Smith as a person with significant control on 2022-11-05

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

19/05/2119 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN ANNE SMITH

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOSHUA BRIAN SMITH / 01/03/2019

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

23/02/1823 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/04/161 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

01/05/151 May 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, SECRETARY JOSHUA SMITH

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 5 HAMPSTEAD WEST 224 IVERSON ROAD LONDON NW6 2HL

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

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

View Accounts

09/04/149 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/05/123 May 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA SMITH

View Document

14/01/1114 January 2011 SECRETARY APPOINTED JOSHUA BRIAN SMITH

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED JOSHUA JAMES SMITH

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA SMITH

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA SMITH

View Document

05/01/115 January 2011 SECRETARY APPOINTED JOSHUA BRIAN SMITH

View Document

05/01/115 January 2011 DIRECTOR APPOINTED JOSHUA JAMES SMITH

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA SMITH

View Document

16/07/1016 July 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES SMITH / 06/03/2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CHRISTINA SMITH / 06/03/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/12/0914 December 2009 Annual return made up to 6 March 2009 with full list of shareholders

View Document

03/04/093 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS

View Document

03/04/083 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

14/04/0714 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

01/04/051 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/04/961 April 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

11/03/9611 March 1996 AUDITOR'S RESIGNATION

View Document

08/03/958 March 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 REGISTERED OFFICE CHANGED ON 10/12/94

View Document

10/12/9410 December 1994 RETURN MADE UP TO 10/03/94; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

19/03/9319 March 1993 RETURN MADE UP TO 10/03/93; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

17/06/9217 June 1992 RETURN MADE UP TO 24/03/92; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/05

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

07/04/917 April 1991 RETURN MADE UP TO 12/03/91; NO CHANGE OF MEMBERS

View Document

02/03/902 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

27/06/8927 June 1989 DIRECTOR RESIGNED

View Document

27/06/8927 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

27/06/8927 June 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

10/11/8710 November 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

04/12/864 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/869 October 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 31/05/85

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