JAMES HUGH GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
29/05/2529 May 2025 | Confirmation statement made on 2025-03-06 with updates |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/05/2415 May 2024 | Confirmation statement made on 2024-03-06 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-06 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
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 |
26/11/2226 November 2022 | Change of details for Mr Joshua Brian Smith as a person with significant control on 2022-11-05 |
26/11/2226 November 2022 | Termination of appointment of Joshua Brian Smith as a secretary on 2022-11-01 |
26/11/2226 November 2022 | Director's details changed for Mr Joshua Brian Smith on 2022-11-05 |
26/11/2226 November 2022 | Change of details for Mrs Kathryn Anne Smith as a person with significant control on 2022-11-05 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/05/2119 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
27/02/2027 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/03/1911 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN ANNE SMITH |
11/03/1911 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JOSHUA BRIAN SMITH / 01/03/2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
23/02/1823 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/04/161 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
01/05/151 May 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/02/1524 February 2015 | APPOINTMENT TERMINATED, SECRETARY JOSHUA SMITH |
24/02/1524 February 2015 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 5 HAMPSTEAD WEST 224 IVERSON ROAD LONDON NW6 2HL |
11/12/1411 December 2014 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/04/149 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/05/123 May 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/05/1111 May 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/01/1114 January 2011 | APPOINTMENT TERMINATED, DIRECTOR ANGELA SMITH |
14/01/1114 January 2011 | SECRETARY APPOINTED JOSHUA BRIAN SMITH |
14/01/1114 January 2011 | DIRECTOR APPOINTED JOSHUA JAMES SMITH |
14/01/1114 January 2011 | APPOINTMENT TERMINATED, SECRETARY ANGELA SMITH |
05/01/115 January 2011 | APPOINTMENT TERMINATED, SECRETARY ANGELA SMITH |
05/01/115 January 2011 | SECRETARY APPOINTED JOSHUA BRIAN SMITH |
05/01/115 January 2011 | DIRECTOR APPOINTED JOSHUA JAMES SMITH |
05/01/115 January 2011 | APPOINTMENT TERMINATED, DIRECTOR ANGELA SMITH |
16/07/1016 July 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES SMITH / 06/03/2010 |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CHRISTINA SMITH / 06/03/2010 |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/12/0914 December 2009 | Annual return made up to 6 March 2009 with full list of shareholders |
03/04/093 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
15/04/0815 April 2008 | RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS |
03/04/083 April 2008 | 31/05/07 TOTAL EXEMPTION FULL |
14/04/0714 April 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
01/04/051 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
31/03/0531 March 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
10/03/0410 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
01/03/041 March 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
20/10/0320 October 2003 | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS |
01/04/031 April 2003 | FULL ACCOUNTS MADE UP TO 31/05/02 |
26/09/0226 September 2002 | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS |
02/04/022 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
04/12/014 December 2001 | RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS |
04/12/014 December 2001 | RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS |
03/04/013 April 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
04/04/004 April 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
17/05/9917 May 1999 | RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS |
17/05/9917 May 1999 | RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS |
29/04/9929 April 1999 | RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS |
06/04/996 April 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
01/06/981 June 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
08/09/978 September 1997 | FULL ACCOUNTS MADE UP TO 31/05/96 |
01/09/971 September 1997 | FULL ACCOUNTS MADE UP TO 31/05/95 |
20/01/9720 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
01/04/961 April 1996 | RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS |
18/03/9618 March 1996 | FULL ACCOUNTS MADE UP TO 31/05/93 |
11/03/9611 March 1996 | AUDITOR'S RESIGNATION |
08/03/958 March 1995 | RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
10/12/9410 December 1994 | REGISTERED OFFICE CHANGED ON 10/12/94 |
10/12/9410 December 1994 | RETURN MADE UP TO 10/03/94; NO CHANGE OF MEMBERS |
01/07/931 July 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
19/03/9319 March 1993 | RETURN MADE UP TO 10/03/93; FULL LIST OF MEMBERS |
17/06/9217 June 1992 | FULL ACCOUNTS MADE UP TO 31/05/91 |
17/06/9217 June 1992 | RETURN MADE UP TO 24/03/92; NO CHANGE OF MEMBERS |
24/04/9124 April 1991 | ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/05 |
24/04/9124 April 1991 | FULL ACCOUNTS MADE UP TO 31/05/90 |
07/04/917 April 1991 | RETURN MADE UP TO 12/03/91; NO CHANGE OF MEMBERS |
02/03/902 March 1990 | RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS |
02/03/902 March 1990 | FULL ACCOUNTS MADE UP TO 31/05/89 |
27/06/8927 June 1989 | DIRECTOR RESIGNED |
27/06/8927 June 1989 | FULL ACCOUNTS MADE UP TO 31/05/88 |
27/06/8927 June 1989 | RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS |
11/05/8811 May 1988 | RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS |
11/05/8811 May 1988 | FULL ACCOUNTS MADE UP TO 31/05/87 |
10/11/8710 November 1987 | RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS |
10/11/8710 November 1987 | FULL ACCOUNTS MADE UP TO 31/05/86 |
04/12/864 December 1986 | PARTICULARS OF MORTGAGE/CHARGE |
09/10/869 October 1986 | RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS |
09/10/869 October 1986 | FULL ACCOUNTS MADE UP TO 31/05/85 |
More Company Information
Recently Viewed
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