JHJH LTD

Old Station Road, Loughton, IG10 4PL, Essex, England
StatusDISSOLVED
Company No.08799188
CategoryPrivate Limited Company
Incorporated02 Dec 2013
Age10 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 30 days

SUMMARY

JHJH LTD is an dissolved private limited company with number 08799188. It was incorporated 10 years, 6 months, 15 days ago, on 02 December 2013 and it was dissolved 10 months, 30 days ago, on 18 July 2023. The company address is Old Station Road, Loughton, IG10 4PL, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2021

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katie Louise Homer

Notification date: 2020-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2021

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Henry John Homer

Cessation date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-22

Psc name: Mr James Henry John Homer

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-22

Officer name: Mr James Henry John Homer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-22

New address: Old Station Road Loughton Essex IG10 4PL

Old address: Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Henry John Homer

Change date: 2018-09-05

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-05

Officer name: Mr James Henry John Homer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-20

Officer name: Mr James Henry John Homer

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-20

Psc name: Mr James Henry John Homer

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Address

Type: AD01

Old address: 147 Old Nazeing Road Broxbourne Hertfordshire EN10 6QU

Change date: 2015-12-02

New address: Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-12

Officer name: Mr James Henry John Homer

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Incorporation company

Date: 02 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANASTASIA HOLDING LIMITED

BIRCHIN COURT SUITE 603,LONDON,EC3V 9DU

Number:07912622
Status:ACTIVE
Category:Private Limited Company

BUBA INTERIOR LTD

8/3 STEAD'S PLACE,EDINBURGH,EH6 5AD

Number:SC604714
Status:ACTIVE
Category:Private Limited Company

BURYBAY LIMITED

27/6 ROYAL TERRACE,,EH7 5AH

Number:SC293199
Status:ACTIVE
Category:Private Limited Company

D&B MOTOR FACTORS LTD

UNIT 10 WILLAN IND ESTATE,SALFORD,M50 2GR

Number:03720401
Status:ACTIVE
Category:Private Limited Company

ESSEX PROPERTY SOLUTIONS LIMITED

41 HIGH STREET,WALTON ON THE NAZE,CO14 8BG

Number:11471649
Status:ACTIVE
Category:Private Limited Company

GAGALO LIMITED

KENT ENTERPRISE HUB,CANTERBURY,CT2 7NJ

Number:07170675
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