JNH PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

03/01/253 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

16/12/2216 December 2022 Notification of Jnh Group Limited as a person with significant control on 2022-12-12

View Document

12/10/2212 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

04/11/214 November 2021 Director's details changed for Mr John Neville Howarth on 2021-11-04

View Document

02/08/212 August 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

14/06/2114 June 2021 Current accounting period extended from 2021-07-31 to 2022-01-31

View Document

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

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MRS JAYNE HOWARTH

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/12/1512 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/01/1514 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/04/1419 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/01/149 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/01/134 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

12/10/1212 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/04/1228 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/01/1225 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/03/113 March 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 COMPANY NAME CHANGED J N HOWARTH PROPERTY SERVICES LTD CERTIFICATE ISSUED ON 09/12/10

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAYNE HOWARTH

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEVILLE HOWARTH / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE HOWARTH / 28/01/2010

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: UNIT H3 HALESFIELD 19 TELFORD SHROPSHIRE TF7

View Document

12/02/0712 February 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: PARK HOUSE, 41 PARK STREET WELLINGTON, TELFORD SHROPSHIRE TF1 3AE

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/07/03

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information