J H T R MEDIA LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Liquidators' statement of receipts and payments to 2025-04-10

View Document

13/06/2413 June 2024 Liquidators' statement of receipts and payments to 2024-04-10

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Statement of affairs

View Document

04/05/234 May 2023 Registered office address changed from Unit 8 Habergham Mill Coal Clough Lane Burnley BB11 5BS England to 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2023-05-04

View Document

04/05/234 May 2023 Appointment of a voluntary liquidator

View Document

04/05/234 May 2023 Resolutions

View Document

24/06/2124 June 2021 Termination of appointment of Trudy Ann Riley as a director on 2021-06-24

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MISS TRUDY ANN RILEY

View Document

07/01/217 January 2021 CESSATION OF TRUDY RILEY AS A PSC

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR TRUDY RILEY

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM UNIT 21 HABERGHAM MILL COAL CLOUGH LANE BURNLEY LANCASHIRE BB11 5BS ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

07/03/197 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080525810001

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/07/161 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM UNIT C1 MEADOWSIDE BUSINESS PARK, TWEEDALE WAY HOLLINWOOD OLDHAM OL9 8EH

View Document

23/06/1523 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM SUITE 5 HYDE PARK HOUSE CARTWRIGHT STREET HYDE CHESHIRE SK14 4EH

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR JACK HANMER

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR ANTHONY HANMER

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

18/07/1318 July 2013 CURRSHO FROM 31/05/2013 TO 31/05/2012

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM HALL FOOT WORSTON CLITHEROE BB7 1QA ENGLAND

View Document

05/06/135 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM C/O INNTOUCH GLENDALE HOUSE NORTHGATE BAILDON SHIPLEY WEST YORKSHIRE BD17 6JX UNITED KINGDOM

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MISS TRUDY ANN RILEY

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/05/121 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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