JHUNTER PROCESS LTD

Woodford House, 26 Woodland Park, Colwyn Bay, LL29 7HA, United Kingdom
StatusDISSOLVED
Company No.09591283
CategoryPrivate Limited Company
Incorporated14 May 2015
Age9 years, 1 month, 1 day
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 18 days

SUMMARY

JHUNTER PROCESS LTD is an dissolved private limited company with number 09591283. It was incorporated 9 years, 1 month, 1 day ago, on 14 May 2015 and it was dissolved 11 months, 18 days ago, on 27 June 2023. The company address is Woodford House, 26 Woodland Park, Colwyn Bay, LL29 7HA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-14

Officer name: Margaret Anne Hunter

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Beaumond Hunter

Appointment date: 2015-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2015-05-14

Documents

View document PDF

Incorporation company

Date: 14 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRST SCRAP LIMITED

14 GARVALD WAY,,KY6 1JH

Number:SC304956
Status:ACTIVE
Category:Private Limited Company

FIRST SECURITY TRAINING LTD

14 CLOSEMEAD CLOSE,NORTHWOOD,HA6 2RZ

Number:11386676
Status:ACTIVE
Category:Private Limited Company

KARNAL ENTERPRISE LTD

1/1 48 CLIFFORD STREET,GLASGOW,G51 1PB

Number:SC597211
Status:ACTIVE
Category:Private Limited Company

MORTGAGE CITY

GEAR HOUSE,GATESHEAD,

Number:LP004054
Status:ACTIVE
Category:Limited Partnership

NR MOTORS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11586159
Status:ACTIVE
Category:Private Limited Company

OVERPOINT CONSULTANTS LIMITED

1 BREWERY HOUSE BROOK STREET,COLCHESTER,CO7 9DS

Number:04632871
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