JTHOS LIMITED
Status | ACTIVE |
Company No. | 08926723 |
Category | Private Limited Company |
Incorporated | 06 Mar 2014 |
Age | 10 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
JTHOS LIMITED is an active private limited company with number 08926723. It was incorporated 10 years, 2 months, 27 days ago, on 06 March 2014. The company address is B1 Vantage Park, Old Gloucester Road B1 Vantage Park, Old Gloucester Road, Bristol, BS16 1GW, England.
Company Fillings
Confirmation statement with updates
Date: 03 Apr 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2023
Action Date: 02 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-02
Old address: 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL England
New address: B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Address
Type: AD01
New address: 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL
Old address: 23 Leafield Business Centre 23 Leafield Way Corsham SN13 9RS England
Change date: 2023-10-24
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type total exemption full
Date: 10 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type total exemption full
Date: 07 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Address
Type: AD01
New address: 23 Leafield Business Centre 23 Leafield Way Corsham SN13 9RS
Change date: 2017-07-04
Old address: C/O Sg Office 10, Fairways House Westwells Road Hawthorn Corsham Wiltshire SN13 9RG England
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 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: 04 Apr 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Address
Type: AD01
Old address: 4 Long Ground Corsham Wiltshire SN13 9EB
Change date: 2016-02-05
New address: C/O Sg Office 10, Fairways House Westwells Road Hawthorn Corsham Wiltshire SN13 9RG
Documents
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
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Incorporation company
Date: 06 Mar 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BEKIN MEDICAL SERVICES LIMITED
201B SOUTH PARK ROAD,LONDON,SW19 8RY
Number: | 05416880 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11570241 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
WATERS MEET WILLOW AVENUE,UXBRIDGE,UB9 4AF
Number: | 09408165 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 09337322 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 WATLINGTON ROAD,HARLOW,CM17 0DY
Number: | 09517750 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRVIEW INDUSTRIAL ESTATE,OFF MARSH WAY RAINHAM,RM13 8BT
Number: | 02159338 |
Status: | ACTIVE |
Category: | Private Limited Company |