JHE HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
19/09/2419 September 2024 | Final Gazette dissolved following liquidation |
19/06/2419 June 2024 | Return of final meeting in a members' voluntary winding up |
16/06/2316 June 2023 | Resolutions |
16/06/2316 June 2023 | Resolutions |
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 |
16/06/2316 June 2023 | Declaration of solvency |
16/06/2316 June 2023 | Appointment of a voluntary liquidator |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Change of details for Mr Trevor Leake as a person with significant control on 2022-09-19 |
22/09/2222 September 2022 | Director's details changed for Mr Simon Georgiou on 2022-09-19 |
22/09/2222 September 2022 | Director's details changed for Mr Trevor Leake on 2022-09-19 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
22/09/2222 September 2022 | Change of details for Mr Simon Geogiou as a person with significant control on 2022-09-19 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
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 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
26/06/1926 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
29/07/1829 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
09/03/189 March 2018 | CURRSHO FROM 31/07/2017 TO 31/12/2016 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
05/10/175 October 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON GEOGIOU / 13/09/2017 |
05/10/175 October 2017 | PSC'S CHANGE OF PARTICULARS / MR TREVOR LEAKE / 13/09/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
11/08/1611 August 2016 | 10/08/16 STATEMENT OF CAPITAL GBP 200 |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEOGIOU / 01/07/2016 |
01/07/161 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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