JCH ORTHO LIMITED

1 The Mistal Farnley Business Park 1 The Mistal Farnley Business Park, Otley, LS21 2QF, West Yorkshire, England
StatusACTIVE
Company No.08820153
CategoryPrivate Limited Company
Incorporated19 Dec 2013
Age10 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

JCH ORTHO LIMITED is an active private limited company with number 08820153. It was incorporated 10 years, 4 months, 8 days ago, on 19 December 2013. The company address is 1 The Mistal Farnley Business Park 1 The Mistal Farnley Business Park, Otley, LS21 2QF, West Yorkshire, England.



Company Fillings

Change person director company with change date

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Charles Romaine Hahnel

Change date: 2024-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-17

New address: 1 the Mistal Farnley Business Park Farnley Otley West Yorkshire LS21 2QF

Old address: The Old Rectory Occupation Lane Bramhope Leeds LS16 9HS

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Ingrid Hahnel

Appointment date: 2023-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2023

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2021

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 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: 22 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jan 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 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: 15 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Charles Romaine Hahnel

Change date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-08

Old address: The Firs Arthington Lane Pool in Wharfedale Leeds West Yorkshire LS21 1JZ

New address: The Old Rectory Occupation Lane Bramhope Leeds LS16 9HS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital variation of rights attached to shares

Date: 12 Nov 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company current extended

Date: 14 Apr 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 19 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSTON GROUP LTD

38 ALDBOROUGH ROAD NORTH,ILFORD,IG2 7SX

Number:09608512
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMBINEERING (UK) LIMITED

823 SALISBURY HOUSE,LONDON,EC2M 5QQ

Number:07506396
Status:ACTIVE
Category:Private Limited Company

IMAYA LTD

25 WRAYSBURY DRIVE,WEST DRAYTON,UB7 7FL

Number:09990054
Status:ACTIVE
Category:Private Limited Company

KRD LANARKSHIRE DEVELOPMENT LIMITED

82 BERKELEY STREET,GLASGOW,G3 7DS

Number:SC591974
Status:ACTIVE
Category:Private Limited Company

SDP ALTERNATIVES LIMITED

FLAT 1,BRIGHTON,BN1 2FG

Number:11306441
Status:ACTIVE
Category:Private Limited Company

SEARCHOVA LIMITED

KEMP HOUSE 152-160 CITY ROAD,LONDON,EC1V 2NX

Number:11466877
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