JH BUSINESS WISE LIMITED

Unit 1 Waterside, Chesham, HP5 1PE, England
StatusACTIVE
Company No.05185788
CategoryPrivate Limited Company
Incorporated21 Jul 2004
Age19 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

JH BUSINESS WISE LIMITED is an active private limited company with number 05185788. It was incorporated 19 years, 10 months, 14 days ago, on 21 July 2004. The company address is Unit 1 Waterside, Chesham, HP5 1PE, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 26 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2022

Action Date: 26 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2021

Action Date: 26 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Address

Type: AD01

New address: Unit 1 Waterside Chesham HP5 1PE

Change date: 2020-12-23

Old address: Unit C Rose Industrial Estate Marlow Bottom Marlow Buckinghamshire SL7 3nd England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2020

Action Date: 26 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2019

Action Date: 26 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Mar 2019

Action Date: 26 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-26

Made up date: 2018-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2018

Action Date: 27 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2018

Action Date: 27 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-28

New date: 2017-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2017

Action Date: 28 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-28

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2017

Action Date: 28 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-29

New date: 2016-06-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Mar 2016

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Anton Sidney

Appointment date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

Old address: 2 Graham Close Maidenhead Berkshire SL6 4PJ

New address: Unit C Rose Industrial Estate Marlow Bottom Marlow Buckinghamshire SL7 3ND

Change date: 2015-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Elaine Hunter

Termination date: 2014-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Hunter

Termination date: 2014-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Edward Hunter

Termination date: 2014-09-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Legacy

Date: 20 Aug 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Capital

Type: SH19

Capital : 55,100 GBP

Date: 2014-08-20

Documents

View document PDF

Legacy

Date: 20 Aug 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/08/14

Documents

View document PDF

Resolution

Date: 20 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2012

Action Date: 21 Dec 2011

Category: Capital

Type: SH01

Capital : 65,100 GBP

Date: 2011-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 25 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-25

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2011

Action Date: 25 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Edward Hunter

Change date: 2011-08-25

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2011

Action Date: 25 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-25

Officer name: Rosemary Elaine Hunter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date

Date: 25 Aug 2010

Action Date: 25 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-25

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Edward Hunter

Change date: 2010-01-27

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosemary Elaine Hunter

Change date: 2010-01-27

Documents

View document PDF

Change person secretary company with change date

Date: 06 Aug 2010

Action Date: 27 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-27

Officer name: John Edward Hunter

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Address

Type: AD01

Old address: 4 Furze Platt Road Maidenhead SL6 7NW

Change date: 2010-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2009 to 30/06/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/05; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 31/12/05

Documents

View document PDF

Incorporation company

Date: 21 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAGUETTE 4 U LIMITED

19 BULL STREET,BIRMINGHAM,B4 7LB

Number:07177415
Status:ACTIVE
Category:Private Limited Company

FARSILK LIMITED

8 HIGHFIELDS ROAD,CAMBRIDGE,CB23 7NX

Number:10028056
Status:ACTIVE
Category:Private Limited Company

HILLGATE STOCKPORT LIMITED

C/O AFFORD BOND,WILMSLOW,SK9 1PT

Number:11401366
Status:ACTIVE
Category:Private Limited Company

MARAZ HOLDINGS LP

25 FENTON PLACE,EAST KILBRIDE,G75 9FL

Number:SL029530
Status:ACTIVE
Category:Limited Partnership

TMS ENGINEERING SERVICES LIMITED

296 CLIPSLEY LANE,ST. HELENS,WA11 0JQ

Number:11239410
Status:ACTIVE
Category:Private Limited Company

TOM RICH CREATIVE LIMITED

12 PARCAU ROAD,BRIDGEND,CF31 4TA

Number:09747122
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