HILLS JARRETT LEGAL & BUSINESS SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 02995587 |
Category | Private Limited Company |
Incorporated | 28 Nov 1994 |
Age | 29 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 8 days |
SUMMARY
HILLS JARRETT LEGAL & BUSINESS SOLUTIONS LIMITED is an dissolved private limited company with number 02995587. It was incorporated 29 years, 6 months, 7 days ago, on 28 November 1994 and it was dissolved 11 months, 8 days ago, on 27 June 2023. The company address is G204 Weston House Allen House Business Centre G204 Weston House Allen House Business Centre, Sawbridgeworth, CM21 9FP, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2022
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-13
Old address: Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG
New address: G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9FP
Documents
Accounts with accounts type micro entity
Date: 13 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Change person director company with change date
Date: 02 Dec 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-01
Officer name: Mr Geoffrey William Jarrett
Documents
Change person secretary company with change date
Date: 02 Dec 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Catherine Louise Jarrett
Change date: 2020-11-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Capital variation of rights attached to shares
Date: 19 Sep 2017
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Change person director company with change date
Date: 30 Jan 2015
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-20
Officer name: Mr Geoffrey William Jarrett
Documents
Change person secretary company with change date
Date: 30 Jan 2015
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-11-20
Officer name: Catherine Louise Jarrett
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 May 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/05; full list of members
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 19 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 02 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/01; full list of members
Documents
Certificate change of name company
Date: 14 Aug 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hills jarrett LIMITED\certificate issued on 14/08/01
Documents
Accounts with accounts type full
Date: 28 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 27 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/00; full list of members
Documents
Accounts amended with accounts type full
Date: 24 Nov 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AAMD
Made up date: 1999-04-30
Documents
Legacy
Date: 19 Feb 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/99; full list of members
Documents
Accounts with accounts type full
Date: 22 Sep 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 25 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/98; full list of members
Documents
Accounts with accounts type full
Date: 14 May 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 14 May 1998
Category: Capital
Type: 88(2)R
Description: Ad 25/04/98--------- £ si 10000@1=10000 £ ic 100/10100
Documents
Resolution
Date: 14 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 May 1998
Category: Capital
Type: 123
Description: £ nc 100/10100 25/04/98
Documents
Accounts with accounts type full
Date: 27 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 04 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/97; full list of members
Documents
Legacy
Date: 17 Feb 1997
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/96; full list of members; amend
Documents
Legacy
Date: 17 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Jan 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 25 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/96; full list of members
Documents
Legacy
Date: 29 Oct 1996
Category: Annual-return
Type: 363b
Description: Return made up to 28/11/95; full list of members
Documents
Legacy
Date: 29 Oct 1996
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 29/10/96
Documents
Legacy
Date: 04 Jun 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Jun 1995
Category: Capital
Type: 88(2)R
Description: Ad 02/06/95--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Jun 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 12 Jun 1995
Category: Address
Type: 287
Description: Registered office changed on 12/06/95 from: 5 eden end feathers hill bishops stortford herts CM22 7HD
Documents
Legacy
Date: 12 Jun 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 04 May 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jl consultants LIMITED\certificate issued on 05/05/95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 02 Dec 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Dec 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 02 Dec 1994
Category: Address
Type: 287
Description: Registered office changed on 02/12/94 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
Documents
Some Companies
CROUCHFIELD FARM,WARE,SG12 0EX
Number: | 05462124 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENABLING MAXIMUM POTENTIAL LIMITED
C/O ARUNDALES STOWE HOUSE,SOLIHULL,B93 0LY
Number: | 07247496 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR 69 HIGH STREET,RAYLEIGH,SS6 7EJ
Number: | 01996730 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CUMBERLAND CLOSE,LIVERPOOL,L6 0DJ
Number: | 11925298 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLEHAM MOTORS LEYBURN ROAD,LEYBURN,DL8 4PL
Number: | 09612742 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 RABY PLACE,BATH,BA2 4EH
Number: | 06579428 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |