J.J.H. INVESTMENTS LTD.
Status | DISSOLVED |
Company No. | 03491147 |
Category | Private Limited Company |
Incorporated | 12 Jan 1998 |
Age | 26 years, 4 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 16 May 2023 |
Years | 1 year, 18 days |
SUMMARY
J.J.H. INVESTMENTS LTD. is an dissolved private limited company with number 03491147. It was incorporated 26 years, 4 months, 22 days ago, on 12 January 1998 and it was dissolved 1 year, 18 days ago, on 16 May 2023. The company address is C/O Fergus And Fergus Accountant C/O Fergus And Fergus Accountant, Chorlton Cum Hardy, M21 9LP, Manchester.
Company Fillings
Dissolved compulsory strike off suspended
Date: 06 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company current shortened
Date: 29 Jul 2020
Action Date: 20 Jul 2019
Category: Accounts
Type: AA01
New date: 2019-07-20
Made up date: 2019-07-31
Documents
Gazette filings brought up to date
Date: 11 Jun 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Termination director company with name termination date
Date: 09 Jun 2020
Action Date: 08 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-08
Officer name: John Hannon
Documents
Change to a person with significant control
Date: 09 Jun 2020
Action Date: 08 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-08
Psc name: Mr John Hannon
Documents
Appoint person director company with name date
Date: 09 Jun 2020
Action Date: 08 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-08
Officer name: Mr Alexander Hannon
Documents
Termination secretary company with name termination date
Date: 09 Jun 2020
Action Date: 08 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Hannon
Termination date: 2019-09-08
Documents
Dissolved compulsory strike off suspended
Date: 16 May 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous extended
Date: 21 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2019-07-31
Documents
Gazette filings brought up to date
Date: 16 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Apr 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 12 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-12
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2016
Action Date: 12 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-12
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 12 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-12
Documents
Capital allotment shares
Date: 17 Apr 2014
Action Date: 12 Jan 2014
Category: Capital
Type: SH01
Capital : 18 GBP
Date: 2014-01-12
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Capital allotment shares
Date: 29 Aug 2013
Action Date: 12 Jan 2013
Category: Capital
Type: SH01
Capital : 17 GBP
Date: 2013-01-12
Documents
Gazette filings brought up to date
Date: 17 Aug 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 12 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-12
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 12 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-12
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 12 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-12
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Gazette filings brought up to date
Date: 05 Jun 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 12 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-12
Documents
Change person director company with change date
Date: 03 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Hannon
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Termination director company with name
Date: 06 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Hannan
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/06; full list of members
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 30 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/05; full list of members
Documents
Legacy
Date: 22 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 16 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 18 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 28 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 21 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/00; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Nov 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Resolution
Date: 16 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/01/99; full list of members
Documents
Legacy
Date: 21 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
34 NURSERY CLOSE,RAYLEIGH,SS6 7QL
Number: | 07847424 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSSWAYS GARAGE ASHBY ROAD,LOUGHBOROUGH,LE12 9TJ
Number: | 11187322 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 ST ALBANS HILL,HEMEL HEMPSTEAD,HP3 9NG
Number: | 11920693 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTRIDGE BREWING COMPANY LIMITED
DOG AND PARTRIDGE DOG AND PARTRIDGE,PRESTON,PR3 2TH
Number: | 10088957 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSKIN LIFTING ENGINEERS LIMITED
84/86 FOXHALL ROAD,,IP3 8HN
Number: | 00505072 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A TRINITY STREET,CAMBRIDGE,CB2 1TB
Number: | 09291385 |
Status: | ACTIVE |
Category: | Private Limited Company |