JCH & CO. ENTERPRISES LTD

Chancery House Chancery House, Woking, GU21 7SA, Surrey
StatusDISSOLVED
Company No.08928116
CategoryPrivate Limited Company
Incorporated07 Mar 2014
Age10 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution29 Aug 2023
Years8 months, 30 days

SUMMARY

JCH & CO. ENTERPRISES LTD is an dissolved private limited company with number 08928116. It was incorporated 10 years, 2 months, 21 days ago, on 07 March 2014 and it was dissolved 8 months, 30 days ago, on 29 August 2023. The company address is Chancery House Chancery House, Woking, GU21 7SA, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 29 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jerry Clarence Hayes

Change date: 2021-08-16

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jerry Clarence Hayes

Change date: 2021-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 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: 04 Apr 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2017

Action Date: 08 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jerry Clarence Hayes

Change date: 2017-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 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: 07 Apr 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 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 Apr 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-08

Officer name: Mrs Charmaine Yvette Hayes

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-08

Officer name: Mrs Charmaine Yvette Hayes

Documents

View document PDF

Change person director company

Date: 09 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jerry Hayes

Change date: 2014-07-08

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Old address: 8 Bridge Mews Bridge Barn Lane Woking Surrey GU21 6NL

Change date: 2014-07-09

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Old address: 8 Bridge Barn Lane Woking Surrey GU21 6NL United Kingdom

Change date: 2014-04-07

Documents

View document PDF

Incorporation company

Date: 07 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETA BLUE LIMITED

585A FULHAM ROAD,LONDON,SW6 5UA

Number:11717247
Status:ACTIVE
Category:Private Limited Company

CACDP

MERSEY HOUSE MANDALE PARK,DURHAM,DH1 1TH

Number:03581178
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FUNGRENADE LTD.

6 LEWIS STREET,PONTYCLUN,CF72 9AD

Number:06831066
Status:ACTIVE
Category:Private Limited Company

HOLORAIL LIMITED

UNIT 15,ANDOVER DOWN FARM ANDOVER,ST11 6LJ

Number:11671655
Status:ACTIVE
Category:Private Limited Company

JUST GOOD FOODS (N.I.) LTD

2 OAKLANDS,PORTADOWN,BT62 4HZ

Number:NI616751
Status:ACTIVE
Category:Private Limited Company

ORCHARD LESUIRE LIMITED

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:11847534
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