JHSW LIMITED

Citigroup Centre Citigroup Centre, London, E14 5LB
StatusACTIVE
Company No.00532081
CategoryPrivate Limited Company
Incorporated12 Apr 1954
Age70 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

JHSW LIMITED is an active private limited company with number 00532081. It was incorporated 70 years, 1 month, 3 days ago, on 12 April 1954. The company address is Citigroup Centre Citigroup Centre, London, E14 5LB.



Company Fillings

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Westgarth

Appointment date: 2024-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-12

Officer name: James David Kempster Bardrick

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon James Cumming

Appointment date: 2021-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-10

Officer name: Jonathan Warren

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-27

Officer name: Jill Denise Robson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-10

Officer name: David Ian Sharland

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Ian Sharland

Change date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-22

Officer name: James David Kempster Bardrick

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Geoffrey Jennings

Termination date: 2015-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Miscellaneous

Date: 06 Jun 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Geoffrey Jennings

Documents

View document PDF

Termination director company with name

Date: 29 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wertheim

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 16 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 May 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date

Date: 25 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Change person secretary company with change date

Date: 25 Sep 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jill Denise Robson

Change date: 2010-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Resolution

Date: 16 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew gaulter

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew gaulter

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed jill denise robson

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/06; full list of members

Documents

View document PDF

Resolution

Date: 22 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 08/11/02 from: 120 cheapside london EC2V 6DS

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 30 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 12 Dec 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Certificate capital reduction issued capital

Date: 17 May 2001

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 25 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 05 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed J. henry schroder & co. LIMITED\certificate issued on 16/01/01

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate capital reduction issued capital

Date: 19 Dec 2000

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc) £ ic 300000000/ 4000000

Documents

View document PDF

Resolution

Date: 19 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CAROLINE KAMP GARDEN DESIGN LIMITED

ASHBOURNE HOUSE THE GUILDWAY,GUILDFORD,GU3 1LR

Number:11094722
Status:ACTIVE
Category:Private Limited Company

CHAMELEON HOUSE LIMITED

CHAMELEON HOUSE,HARLESTON,IP20 9EN

Number:08597090
Status:ACTIVE
Category:Private Limited Company

CHESHIRE GYNAECOLOGIST LIMITED

1 CLOVERFIELD,LYMM,WA13 9WB

Number:09709951
Status:ACTIVE
Category:Private Limited Company

JETTCO PLASTERING LIMITED

WARDEN HOUSE 37,COLCHESTER,CO3 3LX

Number:08655117
Status:ACTIVE
Category:Private Limited Company

SMALLBUSINESS.HOST LTD

60 WINDSOR AVENUE,LONDON,SW19 2RR

Number:04465672
Status:ACTIVE
Category:Private Limited Company

TEGH HOLDINGS LIMITED

3 LODDON SPUR,SLOUGH,SL1 3EJ

Number:09749443
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source