JHK ENTERPRISE LIMITED
Status | DISSOLVED |
Company No. | 06878835 |
Category | Private Limited Company |
Incorporated | 16 Apr 2009 |
Age | 15 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 3 months, 2 days |
SUMMARY
JHK ENTERPRISE LIMITED is an dissolved private limited company with number 06878835. It was incorporated 15 years, 12 days ago, on 16 April 2009 and it was dissolved 3 years, 3 months, 2 days ago, on 26 January 2021. The company address is Flat 1 114 Hampton Lane Flat 1 114 Hampton Lane, Southampton, SO45 1UB, England.
Company Fillings
Accounts with accounts type dormant
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 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: 21 Jun 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Address
Type: AD01
Old address: 157 Hampton Lane Blackfield Southampton Hampshire SO45 1WE
New address: Flat 1 114 Hampton Lane Blackfield Southampton SO45 1UB
Change date: 2016-06-21
Documents
Change person director company with change date
Date: 18 Jun 2016
Action Date: 17 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Harbinson Kernaghan
Change date: 2015-04-17
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 18 Aug 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 16 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 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: 18 Apr 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 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: 17 Apr 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Accounts with accounts type total exemption small
Date: 17 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change account reference date company previous shortened
Date: 22 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-04-30
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 16 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-16
Officer name: John Harbinson Kernaghan
Documents
Legacy
Date: 13 May 2009
Category: Address
Type: 287
Description: Registered office changed on 13/05/2009 from 3-4 eastwood court broadwater road romsey SO51 8JJ
Documents
Some Companies
THE LODGE,YARM,TS15 0JP
Number: | 11493546 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 MOY ROAD,,BT71 7DT
Number: | NI063923 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE G3 FALCON HOUSE,LONDON,SW19 3UX
Number: | 11025903 |
Status: | ACTIVE |
Category: | Private Limited Company |
3/F, 19 GERRARD STREET,LONDON,W1D 6JG
Number: | 11847950 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE 15 SOMERSET ROAD,BIRMINGHAM,B15 2QB
Number: | 03241125 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ROSSENDALE ROAD,BURNLEY,BB11 5DQ
Number: | 11923642 |
Status: | ACTIVE |
Category: | Private Limited Company |