JHA AUTOS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

21/01/2421 January 2024 Registered office address changed from Borough Hall Wellway Morpeth Northumberland NE61 1BN United Kingdom to Unit 6 8 Mitre Place South Shields Tyne & Wear NE33 5TB on 2024-01-21

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-01-29 to 2023-01-28

View Document

08/02/238 February 2023 Change of details for Jeannette Jeavons as a person with significant control on 2023-01-27

View Document

08/02/238 February 2023 Director's details changed for Jeannette Jeavons on 2023-01-27

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

28/10/2228 October 2022 Previous accounting period shortened from 2022-01-30 to 2022-01-29

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

28/10/2128 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE JEAVONS / 03/02/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / JEANETTE JEAVONS / 03/02/2020

View Document

28/01/2028 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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