JH CLADDING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Registered office address changed from F6 & F7, 10 Whittle Road Ferndown Industrial Estate Wimborne BH21 7RJ England to F1, 10 Whittle Road Ferndown Industrial Estate Ferndown Dorset BH21 7RU on 2024-11-08

View Document

25/06/2425 June 2024 Director's details changed for Mrs Sophia Elizabeth Harrington on 2024-06-01

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

05/07/235 July 2023 Cessation of Sophia Elizabeth Harrington as a person with significant control on 2022-08-01

View Document

05/07/235 July 2023 Notification of Jpmh Holdings Ltd as a person with significant control on 2022-08-01

View Document

01/06/231 June 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Registration of charge 120802390002, created on 2023-03-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Satisfaction of charge 120802390001 in full

View Document

25/01/2225 January 2022 Certificate of change of name

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-07-31

View Document

06/10/216 October 2021 Registration of charge 120802390001, created on 2021-10-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Termination of appointment of Jason Paul Michael Harrington as a director on 2021-07-27

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 19 CHURCHILL ROAD WIMBORNE BH21 2AT UNITED KINGDOM

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR JASON PAUL MICHAEL HARRINGTON

View Document

02/07/192 July 2019 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