J H PROPERTY MANAGEMENT SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Liquidators' statement of receipts and payments to 2024-11-28 |
20/03/2420 March 2024 | Registered office address changed from PO Box 4385 10724964 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-20 |
22/02/2422 February 2024 | Registered office address changed to PO Box 4385, 10724964 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-22 |
14/12/2314 December 2023 | Liquidators' statement of receipts and payments to 2023-11-28 |
16/12/2216 December 2022 | Liquidators' statement of receipts and payments to 2022-11-28 |
29/09/2229 September 2022 | Registered office address changed from 30 Churchgate Bolton Lancashire BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-29 |
09/12/219 December 2021 | Registered office address changed from C/O Hillside 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA England to 30 Churchgate Bolton Lancashire BL1 1HL on 2021-12-09 |
09/12/219 December 2021 | Resolutions |
09/12/219 December 2021 | Appointment of a voluntary liquidator |
09/12/219 December 2021 | Resolutions |
07/12/217 December 2021 | Statement of affairs |
03/08/213 August 2021 | Notification of Howard Spencer Slowley as a person with significant control on 2021-05-01 |
03/08/213 August 2021 | Notification of John Clarke as a person with significant control on 2021-05-01 |
03/08/213 August 2021 | Cessation of J H Group Limited as a person with significant control on 2021-05-01 |
30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
30/07/2130 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Confirmation statement made on 2021-04-12 with updates |
08/07/218 July 2021 | Compulsory strike-off action has been suspended |
08/07/218 July 2021 | Compulsory strike-off action has been suspended |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/01/2010 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
10/10/1910 October 2019 | PREVSHO FROM 30/04/2019 TO 31/01/2019 |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
11/01/1911 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
04/05/184 May 2018 | REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 156 BLENHIEM CHASE BLENHEIM CHASE LEIGH-ON-SEA SS9 3HH UNITED KINGDOM |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/04/1713 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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