JH BUSINESS WISE LIMITED
Status | ACTIVE |
Company No. | 05185788 |
Category | Private Limited Company |
Incorporated | 21 Jul 2004 |
Age | 19 years, 10 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 29 Nov 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 05 Mar 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Mortgage satisfy charge full
Date: 15 Sep 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Legacy
Date: 20 Aug 2014
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 20 Aug 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 13/08/14
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/09; full list of members
Documents
Legacy
Date: 09 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2009 to 30/06/2009
Documents
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
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/08; full list of members
Documents
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
Legacy
Date: 31 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/07; full list of members
Documents
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
Legacy
Date: 02 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/06; full list of members
Documents
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
Legacy
Date: 29 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/05; full list of members
Documents
Legacy
Date: 10 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 31/12/05
Documents
Some Companies
19 BULL STREET,BIRMINGHAM,B4 7LB
Number: | 07177415 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HIGHFIELDS ROAD,CAMBRIDGE,CB23 7NX
Number: | 10028056 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O AFFORD BOND,WILMSLOW,SK9 1PT
Number: | 11401366 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
12 PARCAU ROAD,BRIDGEND,CF31 4TA
Number: | 09747122 |
Status: | ACTIVE |
Category: | Private Limited Company |