JDH SOLUTIONS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 650 Wharfedale Road, Winnersh Triangle Wokingham Berkshire RG41 5TP on 2023-06-27

View Document

31/05/2331 May 2023 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-05-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

10/02/2310 February 2023 Secretary's details changed for 7Side Secretarial Limited on 2023-01-16

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

28/03/2028 March 2020 REGISTERED OFFICE CHANGED ON 28/03/2020 FROM TALLIS HOUSE C/O GLOBALX 2 TALLIS STREET LONDON EC4Y 0AB ENGLAND

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR MARIO DE VRIES

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM THE SPACE PLACE HEDGEGROVE HOUSE HEDGING LANE NORTH NEWTON SOMERSET TA7 0DG

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR JANET HOBBS

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR DENNIS HOBBS

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMILTON BRIGHT SPACE MANAGEMENT HOLDINGS B.V.

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, SECRETARY JANET HOBBS

View Document

11/11/1911 November 2019 CESSATION OF JANET HOBBS AS A PSC

View Document

11/11/1911 November 2019 CESSATION OF DENNIS HOBBS AS A PSC

View Document

12/09/1912 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

24/12/1824 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

13/11/1713 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 1 KINGS COURT HARWOOD ROAD HORSHAM WEST SUSSEX RH13 5UR

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JANET ANNE HOBBS / 29/04/2010

View Document

06/05/116 May 2011 Annual return made up to 29 April 2010 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET ANNE HOBBS / 29/04/2010

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MICHAEL HOBBS / 29/04/2010

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET ANNE HOBBS / 04/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS MICHAEL HOBBS / 04/04/2010

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 19-21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

29/04/0529 April 2005 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