JH FENCING LIMITED

Unit 7a Waterside Business Park Unit 7a Waterside Business Park, Chesham, HP5 1PE, Buckinghamshire, England
StatusACTIVE
Company No.05410935
CategoryPrivate Limited Company
Incorporated01 Apr 2005
Age19 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

JH FENCING LIMITED is an active private limited company with number 05410935. It was incorporated 19 years, 2 months, 1 day ago, on 01 April 2005. The company address is Unit 7a Waterside Business Park Unit 7a Waterside Business Park, Chesham, HP5 1PE, Buckinghamshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Yvonne Hunter

Change date: 2021-01-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-08

Psc name: Mr James Robert Hunter

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-08

Officer name: James Robert Hunter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Address

Type: AD01

Old address: 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England

Change date: 2021-01-08

New address: Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Robert Hunter

Change date: 2019-06-03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-03

Officer name: Yvonne Hunter

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Robert Hunter

Change date: 2019-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

Old address: Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD

Change date: 2019-06-03

New address: 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

Old address: 31a High Street Chesham Buckinghamshire HP5 1BW

Change date: 2016-08-02

New address: Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-06

Officer name: James Hunter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2011

Action Date: 26 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Hunter

Change date: 2011-03-26

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2011

Action Date: 26 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Yvonne Hunter

Change date: 2011-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Hunter

Change date: 2010-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 12/04/05 from: 7 werner terrace calvert buckingham buckinghamshire MK18 2HQ

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/01/06

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 07/04/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH

Documents

View document PDF

Incorporation company

Date: 01 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLD RENOVATIONS LTD

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:09725103
Status:ACTIVE
Category:Private Limited Company

HALCON PMC LIMITED

BOUNDARY HOUSE WOOD LANE,ORMSKIRK,L40 2RL

Number:10522442
Status:ACTIVE
Category:Private Limited Company

LUNNDIE LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10527143
Status:ACTIVE
Category:Private Limited Company

NOBLE PROPERTY SOLUTIONS LTD.

108-110 HAWKHEAD ROAD,PAISLEY,PA2 7BA

Number:SC273374
Status:ACTIVE
Category:Private Limited Company
Number:10712870
Status:ACTIVE
Category:Private Limited Company

PRONTO PAINTS LIMITED

STAINSBY CLOSE,HOLMEWOOD CHESTERFIELD,S42 5UG

Number:04065404
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