JDH INTERIORS LIMITED

Bellingham House Bellingham House, St Neots, PE19 1BG, Cambridgeshire, England
StatusACTIVE
Company No.08912424
CategoryPrivate Limited Company
Incorporated26 Feb 2014
Age10 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

JDH INTERIORS LIMITED is an active private limited company with number 08912424. It was incorporated 10 years, 3 months, 4 days ago, on 26 February 2014. The company address is Bellingham House Bellingham House, St Neots, PE19 1BG, Cambridgeshire, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2022

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Ewan Howatson

Change date: 2021-09-16

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Ewan Howatson

Change date: 2022-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-16

Officer name: Mr David Ewan Howatson

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Ewan Howatson

Change date: 2021-09-16

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2022

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Ewan Howatson

Change date: 2021-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

New address: Bellingham House 2 Huntingdon Street St Neots Cambridgeshire PE19 1BG

Old address: 145-157 st John Street London EC1V 4PW

Change date: 2022-03-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 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: 10 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-13

Officer name: Julie Deborah Howatson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change sail address company with new address

Date: 27 Feb 2015

Category: Address

Type: AD02

New address: 10 Pine Close Biggleswade Bedfordshire SG18 0EF

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ewan Howatson

Appointment date: 2014-10-01

Documents

View document PDF

Incorporation company

Date: 26 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE BULL LTD

71 THE RIDGEWAY,ACTON TOWN,W3 8LP

Number:08792550
Status:ACTIVE
Category:Private Limited Company

FAIRTRADE HOME IMPROVEMENTS LIMITED

11A WESTSIDE INDUSTRIAL ESTATE,ST. HELENS,WA9 3AT

Number:10575222
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FORMER LIFE LIMITED

134 LEEDS ROAD,WEST YORKSHIRE,BD18 1BX

Number:05805690
Status:ACTIVE
Category:Private Limited Company

INEXTERIORS NORTH EAST LTD

GRIEVES BUILDINGS GRIEVES BUILDINGS,HOUGHTON LE SPRING,DH4 7AU

Number:09202146
Status:ACTIVE
Category:Private Limited Company

LM WAUGH LTD

2 ACRE LANE,NORTHAMPTON,NN2 8AS

Number:10519027
Status:ACTIVE
Category:Private Limited Company

SIMPLE LEARNING C.I.C.

15 HOB MOOR ROAD,BIRMINGHAM,B10 9AY

Number:07740535
Status:ACTIVE
Category:Community Interest 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