J H C CONTRACTS LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved following liquidation

View Document

01/08/231 August 2023 Final Gazette dissolved following liquidation

View Document

01/05/231 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/02/2328 February 2023 Liquidators' statement of receipts and payments to 2023-02-16

View Document

01/03/221 March 2022 Registered office address changed from Unit B15 Suttons Business Park, New Road Rainham Essex RM13 8DE to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2022-03-01

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Statement of affairs

View Document

01/03/221 March 2022 Appointment of a voluntary liquidator

View Document

29/10/2129 October 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HENRY COLLIER / 10/09/2020

View Document

10/09/2010 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD HENRY COLLIER / 10/09/2020

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR JOHN JOSEPH DONNELLY

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CESSATION OF RONALD HENRY COLLIER AS A PSC

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JHC GROUP HOLDINGS LTD

View Document

22/11/1722 November 2017 CESSATION OF JULIE COLLIER AS A PSC

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

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

View Accounts

12/09/1612 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/03/16

View Document

01/08/161 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

14/06/1614 June 2016 08/03/16 STATEMENT OF CAPITAL GBP 111

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 22/04/15 STATEMENT OF CAPITAL GBP 111

View Document

01/04/151 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

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

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

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

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

20/03/1320 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MCGOWAN

View Document

27/04/1027 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD HENRY COLLIER / 01/01/2010

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM, 1 GREAT GARDENS ROAD, HORNCHURCH, ESSEX, RM11 2BB

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/05/0830 May 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 31 CORSHAM STREET, LONDON, N1 6DR

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 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