JH DEVELOPMENTS (SOUTH WEST) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Registered office address changed from 17 Duckmoor Road Ashton Bristol Avon BS3 2DD to Yew Tree Cottage Scot Lane Chew Stoke Bristol BS40 8UW on 2025-03-03

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-03-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Registration of charge 064688520012, created on 2021-07-30

View Document

04/08/214 August 2021 Registration of charge 064688520013, created on 2021-07-30

View Document

27/07/2127 July 2021 Satisfaction of charge 064688520010 in full

View Document

27/07/2127 July 2021 Satisfaction of charge 064688520011 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064688520011

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064688520010

View Document

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

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

21/01/1721 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064688520009

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064688520008

View Document

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

View Accounts

23/02/1623 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064688520005

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064688520007

View Document

04/03/154 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064688520006

View Document

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

View Accounts

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064688520005

View Document

17/03/1417 March 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

09/12/139 December 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

13/03/1313 March 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

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

View Accounts

08/02/128 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/06/116 June 2011 PREVSHO FROM 31/01/2012 TO 31/03/2011

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

25/01/1125 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY HAROLD JAMES

View Document

20/10/1020 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM YORK HOUSE 38 UPPER CHURCH ROAD WESTON SUPER MARE NORTH SOMERSET BS23 2DX

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD HEMMENS / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

01/06/091 June 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

20/01/0920 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: YORK HOUSE 38 UPPER CHURCH ROAD WESTON SUPER MARE BS23 2DX

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 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