J H BUILDERS LIMITED
Status | ACTIVE |
Company No. | 04659135 |
Category | Private Limited Company |
Incorporated | 06 Feb 2003 |
Age | 21 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
J H BUILDERS LIMITED is an active private limited company with number 04659135. It was incorporated 21 years, 4 months, 14 days ago, on 06 February 2003. The company address is Penfold Barn School Lane Penfold Barn School Lane, Lincoln, LN4 1BW.
Company Fillings
Confirmation statement with updates
Date: 19 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type micro entity
Date: 03 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control
Date: 20 Feb 2023
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jeffrey Grant Higton
Change date: 2022-04-01
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Notification of a person with significant control
Date: 20 Feb 2023
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-01
Psc name: Deborah Mary Higton
Documents
Change to a person with significant control
Date: 20 Feb 2023
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-01
Psc name: Mr Jeffrey Grant Higton
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Change person director company with change date
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-06
Officer name: Deborah Mary Higton
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Change person director company with change date
Date: 08 Feb 2012
Action Date: 04 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-04
Officer name: Deborah Mary Higton
Documents
Change registered office address company with date old address
Date: 08 Oct 2011
Action Date: 08 Oct 2011
Category: Address
Type: AD01
Old address: Doveleat, Melville Close Branston Lincoln LN4 1UB
Change date: 2011-10-08
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person secretary company with change date
Date: 25 May 2011
Action Date: 04 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-04
Officer name: Deborah Mary Higton
Documents
Change person director company with change date
Date: 25 May 2011
Action Date: 04 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-04
Officer name: Jeffrey Grant Higton
Documents
Change person secretary company with change date
Date: 25 May 2011
Action Date: 04 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Deborah Mary Higton
Change date: 2011-02-04
Documents
Change person secretary company with change date
Date: 25 May 2011
Action Date: 04 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-04
Officer name: Deborah Mary Higton
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 06 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-06
Officer name: Jeffrey Grant Higton
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 06 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deborah Mary Higton
Change date: 2010-03-06
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/04; full list of members
Documents
Legacy
Date: 01 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/04/03--------- £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 21 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 17 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 06/02/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
32 KINGS ROAD MANAGEMENT COMPANY LIMITED
C/O FLANNIGAN EDMONDS BANNON,2 DONEGALL SQUARE EAST,BT1 5HB
Number: | NI066877 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERRY MANAGEMENT CONSULTANTS LIMITED
BRUNTLEY SYKE FARM,ALSTON,CA9 3UE
Number: | 07291034 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 LEVER PARK AVENUE,BOLTON,BL6 7LQ
Number: | 04388820 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 DUNKIRK LANE,LEYLAND,PR25 1TX
Number: | 11508943 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 BOWEN COURT,ST. ASAPH,LL17 0JE
Number: | 01183385 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLIENT SIDE CONSULTANCY LTD
5 TOWER RISE,RICHMOND,TW9 2TS
Number: | 07288745 |
Status: | ACTIVE |
Category: | Private Limited Company |