JRH ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
21/04/2021 April 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM JAYLEASE STANTON HARCOURT ROAD SOUTH LEIGH WITNEY OXFORDSHIRE OX29 6XQ

View Document

04/04/194 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/04/194 April 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/04/194 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

26/02/1926 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

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

View Accounts

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/11/1525 November 2015 DIRECTOR APPOINTED MRS CHRISTINE DORE

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR LUKE MATTHEW HYATT

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HYATT / 01/01/2014

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RIKKI JOHN DORE / 11/05/2013

View Document

05/06/135 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RIKKI JOHN DORE / 11/05/2013

View Document

04/06/134 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR LUKE HYATT

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

25/06/1225 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR THOMAS HYATT

View Document

30/03/1230 March 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

01/02/121 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED MR LUKE MATTHEW HYATT

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR RIKKI JOHN DORE

View Document

01/07/101 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM JAY LEASE STANTON HARCOURT ROAD SOUTH LEIGH WITNEY OXFORDSHIRE OX29 6XQ

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONALD HYATT / 02/05/2010

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/07/0915 July 2009 SECRETARY APPOINTED RIKKI JOHN DORE

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR ERIKA GREEN

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR LUKE HYATT

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTINE DORE

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS HYATT

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY JOHN HYATT

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR RIKKI DORE

View Document

26/05/0926 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 CURRSHO FROM 31/05/2009 TO 30/04/2009

View Document

02/05/082 May 2008 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