JHJ TECH SPEC LTD
Company Documents
Date | Description |
---|---|
27/07/2127 July 2021 | Final Gazette dissolved via voluntary strike-off |
27/07/2127 July 2021 | Final Gazette dissolved via voluntary strike-off |
11/05/2111 May 2021 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
30/04/2130 April 2021 | APPLICATION FOR STRIKING-OFF |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
16/04/2016 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/05/195 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
04/04/194 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
20/04/1820 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
03/04/173 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/06/1620 June 2016 | REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 12 LEAWOOD GARDENS OAKWOOD DERBY DE21 2TF ENGLAND |
15/06/1615 June 2016 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE TRUSCOTT |
15/06/1615 June 2016 | REGISTERED OFFICE CHANGED ON 15/06/2016 FROM OVERSTREAM PARSONS STREET PORLOCK SOMERSET TA24 8QJ |
06/05/166 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/05/154 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/05/146 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/05/136 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/05/124 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | PREVSHO FROM 31/05/2012 TO 31/03/2012 |
23/08/1123 August 2011 | DIRECTOR APPOINTED MRS CLAIRE TRUSCOTT |
09/05/119 May 2011 | COMPANY NAME CHANGED JACK HARRY LIMITED CERTIFICATE ISSUED ON 09/05/11 |
04/05/114 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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