JHB2C LTD

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-01-31 with updates

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2529 April 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 Termination of appointment of Saranjit Singh Kalley as a director on 2025-01-08

View Document

11/11/2411 November 2024 Cessation of Hype Group Ltd as a person with significant control on 2024-08-13

View Document

11/11/2411 November 2024 Appointment of Mr Saranjit Singh Kalley as a director on 2024-10-29

View Document

11/11/2411 November 2024 Notification of Jhgrp Ltd as a person with significant control on 2024-08-13

View Document

25/10/2425 October 2024 Satisfaction of charge 146403450001 in full

View Document

24/09/2424 September 2024 Registered office address changed from 3 the Cloisters 11-12 George Road Birmingham B15 1NP United Kingdom to Europa House 23-27 Newton Lane Wigston Leicester LE18 3SE on 2024-09-24

View Document

14/08/2414 August 2024 Cessation of Sarjan Singh Dulai as a person with significant control on 2024-08-13

View Document

14/08/2414 August 2024 Notification of Hype Group Ltd as a person with significant control on 2024-08-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

21/12/2321 December 2023 Current accounting period extended from 2024-02-28 to 2024-03-31

View Document

19/07/2319 July 2023 Registered office address changed from 21 High View Close Leicester LE4 9LJ England to 3 the Cloisters 11-12 George Road Birmingham B15 1NP on 2023-07-19

View Document

09/05/239 May 2023 Registered office address changed from 3 the Cloisters 11-12 George Road Birmingham West Midlands B15 1NP United Kingdom to 21 High View Close Leicester LE4 9LJ on 2023-05-09

View Document

03/04/233 April 2023 Registration of charge 146403450001, created on 2023-03-31

View Document

06/02/236 February 2023 Incorporation

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