J M H C V LIMITED

10 Montagu Court Marlborough Drive, Darlington, DL1 5YF, England
StatusDISSOLVED
Company No.04252743
CategoryPrivate Limited Company
Incorporated16 Jul 2001
Age22 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 7 months, 28 days

SUMMARY

J M H C V LIMITED is an dissolved private limited company with number 04252743. It was incorporated 22 years, 11 months, 3 days ago, on 16 July 2001 and it was dissolved 4 years, 7 months, 28 days ago, on 22 October 2019. The company address is 10 Montagu Court Marlborough Drive, Darlington, DL1 5YF, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Address

Type: AD01

New address: 10 Montagu Court Marlborough Drive Darlington DL1 5YF

Old address: 36 Southbrooke Avenue Hartlepool Teesside TS25 5JB England

Change date: 2018-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Joseph Ashbourne

Change date: 2017-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

New address: 36 Southbrooke Avenue Hartlepool Teesside TS25 5JB

Change date: 2017-06-07

Old address: C/O Benson Wood 10 Yarm Road Stockton on Tees TS18 3NA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Change person secretary company with change date

Date: 14 Aug 2013

Action Date: 20 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Ashbourne

Change date: 2012-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2012

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-25

Officer name: Mark Ashbourne

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2012

Action Date: 16 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-16

Officer name: David Joseph Ashbourne

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Address

Type: AD01

Old address: 10 Trevino Court Eaglescliffe Stockton on Tees TS16 9JQ

Change date: 2011-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-16

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 16 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Joseph Ashbourne

Change date: 2010-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 07/08/2008 from 6 arisaig close eaglescliffe stockton on tees TS16 9EY

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david ashbourne / 10/08/2007

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mark ashbourne / 06/07/2008

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mark ashbourne / 06/07/2007

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 19/09/06 from: 18 dunbar drive eaglescliffe stockton on tees cleveland TS16 9EG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/06; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 24 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 20/07/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/02 to 30/04/02

Documents

View document PDF

Incorporation company

Date: 16 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROPPERS CONTROL SYSTEMS LTD

4 RIVINGTON PLACE,CHORLEY,PR7 5DY

Number:04415976
Status:ACTIVE
Category:Private Limited Company

FOWLER STREET AMUSEMENTS LTD

43 FOWLER STREET,SOUTH SHIELDS,NE33 1NS

Number:09219799
Status:ACTIVE
Category:Private Limited Company

PELAGIE LIMITED

112 ST MARY'S MANSION,LONDON,W2 1SZ

Number:05845671
Status:ACTIVE
Category:Private Limited Company

SCENIC HOMES (SCOTLAND) LIMITED

RADLEIGH HOUSE, 1, GOLF ROAD,GLASGOW,G76 7HU

Number:SC324584
Status:ACTIVE
Category:Private Limited Company

SP NETWORK CONNECTIONS LIMITED

3 PRENTON WAY,CHESTER,CH43 3ET

Number:04290066
Status:ACTIVE
Category:Private Limited Company

TANSOR ART PROJECTS LTD

18 MAIN STREET,PETERBOROUGH,PE8 5HS

Number:07163175
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