JOHN HENRY GROUP LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

07/11/247 November 2024 Full accounts made up to 2024-01-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

03/11/233 November 2023 Full accounts made up to 2023-01-31

View Document

23/11/2223 November 2022 Director's details changed for Mr John Gerard Henry on 2022-11-18

View Document

23/11/2223 November 2022 Director's details changed for Mr James Henry on 2022-11-18

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

02/11/222 November 2022 Full accounts made up to 2022-01-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

29/10/2129 October 2021 Full accounts made up to 2021-01-31

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027633060009

View Document

27/12/1827 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027633060010

View Document

02/11/182 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

14/11/1714 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

14/11/1714 November 2017 SAIL ADDRESS CREATED

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027633060007

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027633060008

View Document

07/02/177 February 2017 COMPANY NAME CHANGED JOHN HENRY & SONS (CIVIL ENGINEERS) LTD. CERTIFICATE ISSUED ON 07/02/17

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

06/11/166 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027633060004

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027633060003

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027633060006

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027633060005

View Document

16/11/1516 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

13/11/1413 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK HENRY

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, SECRETARY PATRICK HENRY

View Document

12/11/1312 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027633060004

View Document

11/09/1311 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027633060003

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

12/11/1212 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HENRY / 01/05/2012

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK HENRY / 01/05/2012

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK HENRY / 23/01/2012

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HENRY / 23/01/2012

View Document

11/11/1111 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY / 09/11/2010

View Document

12/11/1012 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD HENRY / 09/11/2010

View Document

14/10/1014 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HENRY / 10/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY / 10/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD HENRY / 10/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

03/08/093 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

23/11/0723 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

07/12/047 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 93 REGENT STREET CAMBRIDGE CAMBS. CB2 1AW

View Document

22/11/0322 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

28/11/0228 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

10/12/0110 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

14/11/0014 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

03/03/003 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/006 February 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

01/12/981 December 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

25/11/9725 November 1997 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

02/02/962 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

10/02/9510 February 1995 RETURN MADE UP TO 09/11/94; FULL LIST 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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

26/07/9426 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

26/11/9326 November 1993 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

23/11/9223 November 1992 SECRETARY RESIGNED

View Document

09/11/929 November 1992 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