JHE & PARTNERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

31/07/2531 July 2025 NewChange of details for Mr Andrew Kenneth Jamieson as a person with significant control on 2025-07-01

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Andrew Kenneth Jamieson on 2025-07-01

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-23 with updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/08/1923 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX HETHERINGTON

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KENNETH JAMIESON

View Document

23/02/1823 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/02/2018

View Document

26/01/1826 January 2018 RETURN OF PURCHASE OF OWN SHARES 31/12/17 TREASURY CAPITAL GBP 150

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EARNSHAW

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

04/02/154 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091435220001

View Document

27/01/1527 January 2015 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

23/07/1423 July 2014 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