JPH SERVICES (N/E) LIMITED

C/O GAINES ROBSON INSOLVENCY LTD C/O GAINES ROBSON INSOLVENCY LTD, Leeds, LS15 4LG
StatusLIQUIDATION
Company No.08101716
CategoryPrivate Limited Company
Incorporated12 Jun 2012
Age12 years, 6 days
JurisdictionEngland Wales

SUMMARY

JPH SERVICES (N/E) LIMITED is an liquidation private limited company with number 08101716. It was incorporated 12 years, 6 days ago, on 12 June 2012. The company address is C/O GAINES ROBSON INSOLVENCY LTD C/O GAINES ROBSON INSOLVENCY LTD, Leeds, LS15 4LG.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Aug 2019

Action Date: 24 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-24

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

New address: Carrwood Park Selby Road Leeds LS15 4LG

Old address: Beaumont Accountancy First Floor, Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW

Change date: 2018-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

New address: Beaumont Accountancy First Floor, Enterprise House 202 - 206 Linthorpe Road Middlesbrough Cleveland TS1 3QW

Old address: Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH

Change date: 2015-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Philip Hewison

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jun 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Davies

Documents

View document PDF

Incorporation company

Date: 12 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAIG-Y-DON (SWANAGE) LIMITED

FLAT A, 1,SWANAGE,BH19 2HP

Number:03068045
Status:ACTIVE
Category:Private Limited Company

HILLATON TRADING LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:10396443
Status:ACTIVE
Category:Private Limited Company

HOME SWEET HOME (LONDON) LIMITED

PIXEL BUILDING,WALTHAM ABBEY,EN9 1JH

Number:06899761
Status:ACTIVE
Category:Private Limited Company

NICKY'S LITTLE KITCHEN CO LIMITED

UNIT 2, TOWER HOUSE,HODDESDON,EN11 8UR

Number:11032725
Status:ACTIVE
Category:Private Limited Company

RINGMILL LIMITED

GREENACRES,WEST HALTON,DN15 9AX

Number:01226341
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROKSTONE TRANSPORT LTD

10 SOUTHERN DRIVE,BIRMINGHAM,B30 3PF

Number:09592434
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