JHJ SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

04/09/234 September 2023 Director's details changed for Mrs Hannah Mercedes Johnson on 2023-08-30

View Document

04/09/234 September 2023 Change of details for Mrs Hannah Mercedes Johnson as a person with significant control on 2023-08-30

View Document

04/09/234 September 2023 Change of details for Mr Joseph Henry Johnson as a person with significant control on 2023-08-30

View Document

04/09/234 September 2023 Director's details changed for Mr Joseph Henry Johnson on 2023-08-30

View Document

30/08/2330 August 2023 Registered office address changed from Orchard House Framfield East Sussex TN22 5PJ England to 49 Station Road Polegate East Sussex BN26 6EA on 2023-08-30

View Document

30/08/2330 August 2023 Change of details for Mrs Hannah Mercedes Johnson as a person with significant control on 2023-08-29

View Document

30/08/2330 August 2023 Change of details for Mrs Hannah Mercedes Johnson as a person with significant control on 2023-08-28

View Document

29/08/2329 August 2023 Director's details changed for Mr Joseph Henry Johnson on 2023-08-29

View Document

29/08/2329 August 2023 Change of details for Mr Joseph Henry Johnson as a person with significant control on 2023-08-29

View Document

29/08/2329 August 2023 Change of details for Mr Joseph Henry Johnson as a person with significant control on 2023-08-28

View Document

29/08/2329 August 2023 Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA England to Orchard House Framfield East Sussex TN22 5PJ on 2023-08-29

View Document

29/08/2329 August 2023 Director's details changed for Mrs Hannah Mercedes Johnson on 2023-08-29

View Document

29/08/2329 August 2023 Director's details changed for Mrs Hannah Mercedes Johnson on 2023-08-28

View Document

29/08/2329 August 2023 Director's details changed for Mr Joseph Henry Johnson on 2023-08-28

View Document

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

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH HENRY JOHNSON

View Document

26/09/1826 September 2018 CESSATION OF HANNAH MERCEDES JOHNSON AS A PSC

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MRS HANNAH MERCEDES JOHNSON / 26/09/2018

View Document

27/06/1827 June 2018 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 09/02/18 STATEMENT OF CAPITAL GBP 2

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM C/O GD SURVEYORS FOUNDATION HOUSE COACH & HORSES PASSAGE THE PANTILES TUNBRIDGE WELLS KENT TN2 5NP

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR JOSEPH HENRY JOHNSON

View Document

20/02/1820 February 2018 COMPANY NAME CHANGED HANNAH JOHNSON INTERIORS LTD CERTIFICATE ISSUED ON 20/02/18

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH MERCEDES JOHNSON

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

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

View Accounts

11/07/1511 July 2015 REGISTERED OFFICE CHANGED ON 11/07/2015 FROM 49 STATION ROAD POLEGATE EAST SUSSEX BN26 6EA UNITED KINGDOM

View Document

11/07/1511 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH PERRY / 24/05/2015

View Document

11/07/1511 July 2015 REGISTERED OFFICE CHANGED ON 11/07/2015 FROM
49 STATION ROAD
POLEGATE
EAST SUSSEX
BN26 6EA
UNITED KINGDOM

View Document

19/05/1519 May 2015 COMPANY NAME CHANGED HANNAH PERRY DESIGNS LTD CERTIFICATE ISSUED ON 19/05/15

View Document

19/05/1519 May 2015 COMPANY NAME CHANGED HANNAH PERRY DESIGNS LTD
CERTIFICATE ISSUED ON 19/05/15

View Document

19/09/1419 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

19/09/1419 September 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information