JHOENG E-COMMERCE CO., LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

15/04/2515 April 2025 Appointment of Hancheng Wei as a director on 2025-04-07

View Document

15/04/2515 April 2025 Termination of appointment of Jinhong Fan as a director on 2025-04-07

View Document

15/04/2515 April 2025 Cessation of Jinhong Fan as a person with significant control on 2025-04-07

View Document

15/04/2515 April 2025 Notification of Hancheng Wei as a person with significant control on 2025-04-07

View Document

19/03/2519 March 2025 Registered office address changed from PO Box 2381 Ni703524 - Companies House Default Address Belfast BT1 9DY to Suite 9926 Moat House Business Centre 54 Bloomfield Avenue Belfast County Antrim BT5 5AD on 2025-03-19

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025 Registered office address changed to PO Box 2381, Ni703524 - Companies House Default Address, Belfast, BT1 9DY on 2025-02-12

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025

View Document

03/09/243 September 2024 Annual accounts for year ending 03 Sep 2024

View Accounts

03/09/243 September 2024 Previous accounting period shortened from 2024-10-31 to 2024-09-03

View Document

02/09/242 September 2024 Registered office address changed from 15B Majestic Drive Belfast BT12 5JA Northern Ireland to 54 Bloomfield Avenue, Suite 9049 Moat House Belfast BT5 5AD on 2024-09-02

View Document

02/09/242 September 2024 Registered office address changed from 54 Bloomfield Avenue, Suite 9049 Moat House Belfast BT5 5AD Northern Ireland to Suite 9049 Moat House, 54 Bloomfield Avenue Belfast BT5 5AD on 2024-09-02

View Document

23/08/2423 August 2024 Appointment of Rebecca Webster as a secretary on 2024-07-01

View Document

23/08/2423 August 2024 Director's details changed for Jin Hong Fan on 2023-10-20

View Document

23/08/2423 August 2024 Registered office address changed from 54 Bloomfield Avenue Suite 9049 Moat House Belfast BT5 5AD Northern Ireland to 15B Majestic Drive Belfast BT12 5JA on 2024-08-23

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

09/07/249 July 2024 Termination of appointment of Eva Hayward as a director on 2023-10-20

View Document

09/07/249 July 2024 Appointment of Jin Hong Fan as a director on 2023-10-20

View Document

09/07/249 July 2024 Registered office address changed from Suite 16, Floor 3 River House, 48-60 High Street Belfast BT1 2BE Northern Ireland to 54 Bloomfield Avenue Suite 9049 Moat House Belfast BT5 5AD on 2024-07-09

View Document

27/06/2427 June 2024 Appointment of Eva Hayward as a director on 2023-10-20

View Document

27/06/2427 June 2024 Registered office address changed from Unit B25, Carlisle House 20a Carlisle Road Londonderry BT48 6JN Northern Ireland to Suite 16, Floor 3 River House, 48-60 High Street Belfast BT1 2BE on 2024-06-27

View Document

27/06/2427 June 2024 Termination of appointment of Thomas O'sullivan as a director on 2024-01-05

View Document

17/06/2417 June 2024 Registered office address changed from Suite 9049 Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland to Unit B25, Carlisle House 20a Carlisle Road Londonderry BT48 6JN on 2024-06-17

View Document

02/06/242 June 2024 Termination of appointment of Jinhong Fan as a director on 2023-12-20

View Document

02/06/242 June 2024 Appointment of Thomas O'sullivan as a director on 2023-12-21

View Document

07/05/247 May 2024 Appointment of Mark Thompson as a secretary on 2024-05-01

View Document

20/10/2320 October 2023 Incorporation

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