JGHP LIMITED

Company Documents

DateDescription
02/04/152 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

11/11/1411 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

01/04/141 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

11/11/1311 November 2013 22/10/13 NO CHANGES

View Document

13/11/1213 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY LAVINIA PECK

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED SIMON JAMES JACKSON

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY JAMES MACDONALD

View Document

13/07/1213 July 2012 SECRETARY APPOINTED SIMON JAMES JACKSON

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PECK

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/11/119 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/01/1114 January 2011 22/10/10 NO CHANGES

View Document

09/04/109 April 2010 ARTICLES OF ASSOCIATION

View Document

09/04/109 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

01/04/101 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/101 April 2010 COMPANY NAME CHANGED PARK STREET LONDON LTD CERTIFICATE ISSUED ON 01/04/10

View Document

01/04/101 April 2010 CHANGE OF NAME 15/03/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/12/0914 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: GISTERED OFFICE CHANGED ON 09/03/2009 FROM 22 RATHBONE STREET LONDON W1T 1LA

View Document

27/02/0927 February 2009 SECRETARY APPOINTED LAVINIA PECK

View Document

07/02/097 February 2009 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN LUCAS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY MARK BROWN

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD HEIGHTON

View Document

07/01/097 January 2009 COMPANY NAME CHANGED LUCAS FETTES (ASSET MANAGEMENT) LIMITED CERTIFICATE ISSUED ON 07/01/09

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED JONATHAN GEORGE HOSKINS PECK

View Document

24/10/0824 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08

View Document

22/10/0722 October 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