J.H.E.F.B. LIMITED

Company Documents

DateDescription
07/04/207 April 2020 STRUCK OFF AND DISSOLVED

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALISTAIR CARNEGIE / 25/11/2019

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, SECRETARY STANCIA CARNEGIE

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM APPLEDRAM BARNS BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7EQ

View Document

15/03/1615 March 2016 PREVEXT FROM 30/06/2015 TO 30/09/2015

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

21/10/1521 October 2015 SECRETARY'S CHANGE OF PARTICULARS / STANCIA ANNE CARNEGIE / 15/10/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALISTAIR CARNEGIE / 15/10/2015

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM C/O ANDREW CARNEGIE TELIKI RUNCTON LANE RUNCTON CHICHESTER WEST SUSSEX PO20 1PT

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/11/1411 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/11/1320 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/02/1316 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/03/1223 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

18/03/1218 March 2012 REGISTERED OFFICE CHANGED ON 18/03/2012 FROM LITTLE COURT HOUSE CHEESEMANS LANE HAMBROOK CHICHESTER WEST SUSSEX PO18 8UE

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

25/03/1025 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

09/10/099 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

15/12/0815 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 49 BRAMBLES ENTERPRISE CENTRE WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7TH

View Document

16/06/0716 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/06/0716 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 AUDITOR'S RESIGNATION

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM: ENTERPRISE HOUSE ISAMBARD BRUNEL ROAD PORTSMOUTH HAMPSHIRE PO1 2RZ

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 REGISTERED OFFICE CHANGED ON 17/07/96 FROM: 141 ELM GROVE SOUTHSEA HAMPSHIRE PO5 1HR

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 NEW SECRETARY APPOINTED

View Document

11/07/9511 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9511 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/959 February 1995 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/10/9222 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/902 August 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/906 March 1990 REGISTERED OFFICE CHANGED ON 06/03/90 FROM: 81 KINGSTON CRESCENT PORTSMOUTH PO2 8AA

View Document

06/02/906 February 1990 COMPANY NAME CHANGED G. ANDREWS & SON LIMITED CERTIFICATE ISSUED ON 05/02/90

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/02/896 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

05/11/875 November 1987 RETURN MADE UP TO 21/10/87; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

03/12/863 December 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

24/07/6124 July 1961 INCREASE IN NOMINAL CAPITAL

View Document

18/11/4718 November 1947 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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