JHE HOLDINGS LIMITED

Company Documents

DateDescription
19/09/2419 September 2024 Final Gazette dissolved following liquidation

View Document

19/06/2419 June 2024 Return of final meeting in a members' voluntary winding up

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Registered office address changed from Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-06-16

View Document

16/06/2316 June 2023 Declaration of solvency

View Document

16/06/2316 June 2023 Appointment of a voluntary liquidator

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Change of details for Mr Trevor Leake as a person with significant control on 2022-09-19

View Document

22/09/2222 September 2022 Director's details changed for Mr Simon Georgiou on 2022-09-19

View Document

22/09/2222 September 2022 Director's details changed for Mr Trevor Leake on 2022-09-19

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

22/09/2222 September 2022 Change of details for Mr Simon Geogiou as a person with significant control on 2022-09-19

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Registered office address changed from Suite a, 10th Floor Maple House, High Street Potters Bar Hertfordshire EN6 5BS United Kingdom to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 2022-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

26/06/1926 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

29/07/1829 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/03/189 March 2018 CURRSHO FROM 31/07/2017 TO 31/12/2016

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON GEOGIOU / 13/09/2017

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR TREVOR LEAKE / 13/09/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 10/08/16 STATEMENT OF CAPITAL GBP 200

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEOGIOU / 01/07/2016

View Document

01/07/161 July 2016 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