JOHN E.HAITH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewChange of details for J E H Holdings Limited as a person with significant control on 2025-08-14

View Document

13/08/2513 August 2025 NewChange of details for J E H Holdings Limited as a person with significant control on 2025-08-12

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

06/08/256 August 2025 NewChange of details for Mr David John Haith as a person with significant control on 2025-08-06

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Change of details for J E H Holdings Limited as a person with significant control on 2023-04-12

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-12 with updates

View Document

12/04/2312 April 2023 Director's details changed for Mr Simon Harry King on 2023-03-27

View Document

12/04/2312 April 2023 Director's details changed for Mrs Rachael Lea Haith on 2023-03-27

View Document

12/04/2312 April 2023 Director's details changed for Mr David John Haith on 2023-03-27

View Document

12/04/2312 April 2023 Registered office address changed from Genesis Way Europarc Grimsby N E Lincolnshire DN37 9TU to The Bird Food Centre Bolingbroke Road Fairfield Industrial Estate Louth Lincolnshire LN11 0WA on 2023-04-12

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/11/2127 November 2021 Satisfaction of charge 006981730011 in full

View Document

27/11/2127 November 2021 Satisfaction of charge 006981730010 in full

View Document

09/02/219 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/2018 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/12/2018 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/2018 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/12/2018 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/2018 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/12/2018 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006981730007

View Document

18/12/2018 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006981730009

View Document

18/12/2018 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006981730008

View Document

18/12/2018 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 006981730011

View Document

18/12/2018 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 006981730010

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR SIMON HARRY KING

View Document

14/12/2014 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN HAITH

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

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

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

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

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006981730009

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/09/1514 September 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

22/08/1522 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006981730008

View Document

01/08/151 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006981730007

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1424 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/08/121 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

15/08/1115 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL LEA HAITH / 12/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL LEA HAITH / 12/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN HAITH / 12/07/2010

View Document

04/06/104 June 2010 DIRECTOR APPOINTED RACHAEL LEA HAITH

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON KING

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

14/01/0914 January 2009 SALE BY THE COMPANY REPRESENTING DIVISIONS OF THE COMPANY 07/01/2009

View Document

14/01/0914 January 2009 EMPOWERED DIRECTORS AND SECRETARIES EMPOWERED TO EXECUTE AND DELIVER ON BEHALF OF THE COMPANY 07/01/2009

View Document

17/11/0817 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/08/0820 August 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL HAITH / 12/08/2008

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAITH / 12/08/2008

View Document

09/08/089 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM GENESIS WAY EUROPARC GRIMSBY N E LINCOLNSHIRE DN37 9TU UNITED KINGDOM

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAITH / 01/07/2008

View Document

14/07/0814 July 2008 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL HAITH / 01/07/2008

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 65 PARK STREET CLEETHORPES N E LINCOLNSHIRE DN35 7NF

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 65 PARK ST CLEETHORPES

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 12/07/02; NO CHANGE OF MEMBERS

View Document

11/03/0211 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/12/0028 December 2000 VARYING SHARE RIGHTS AND NAMES 08/12/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ADOPT ARTICLES 31/03/00

View Document

20/07/0020 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/00

View Document

20/07/0020 July 2000 NC INC ALREADY ADJUSTED 31/03/00

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 £ IC 100/45 04/04/00 £ SR 55@1=55

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

11/04/0011 April 2000 ALTERARTICLES04/04/00

View Document

11/04/0011 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0011 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 04/04/00

View Document

11/04/0011 April 2000 VARYING SHARE RIGHTS AND NAMES 04/04/00

View Document

16/08/9916 August 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

28/06/9728 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/94

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

05/09/945 September 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 REGISTERED OFFICE CHANGED ON 05/09/94

View Document

29/06/9429 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/93

View Document

30/08/9330 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9330 August 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/90

View Document

19/07/9019 July 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/89

View Document

11/09/8911 September 1989 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/88

View Document

02/09/882 September 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/87

View Document

16/08/8816 August 1988 RETURN MADE UP TO 22/07/88; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

01/07/871 July 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

13/05/8613 May 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

13/07/6113 July 1961 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