JHDB LIMITED

Company Documents

DateDescription
09/06/159 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/156 February 2015 APPLICATION FOR STRIKING-OFF

View Document

27/12/1427 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

06/03/136 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

19/12/1219 December 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

18/03/1218 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1115 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

13/07/1013 July 2010 DISS40 (DISS40(SOAD))

View Document

12/07/1012 July 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANINE HAMES / 23/12/2009

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/11/098 November 2009 REGISTERED OFFICE CHANGED ON 08/11/2009 FROM 21 GOLD TOPS NEWPORT WALES NP20 4PG

View Document

01/04/091 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBIN HAMES / 03/03/2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBIN HAMES / 01/02/2009

View Document

27/03/0827 March 2008 SECRETARY APPOINTED ROBIN HAMES

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED JANINE HAMES

View Document

21/03/0821 March 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

21/03/0821 March 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

04/03/084 March 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