JHC RECRUITMENT LTD
Status | ACTIVE |
Company No. | 11039197 |
Category | Private Limited Company |
Incorporated | 31 Oct 2017 |
Age | 6 years, 6 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
JHC RECRUITMENT LTD is an active private limited company with number 11039197. It was incorporated 6 years, 6 months, 30 days ago, on 31 October 2017. The company address is 7 Latimer Street, Romsey, SO51 8DF, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Capital allotment shares
Date: 11 Oct 2022
Action Date: 10 Oct 2022
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2022-10-10
Documents
Certificate change of name company
Date: 28 Sep 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed greystone highways LTD\certificate issued on 28/09/22
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2021
Action Date: 09 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-09
Charge number: 110391970001
Documents
Change registered office address company with date old address new address
Date: 24 May 2021
Action Date: 24 May 2021
Category: Address
Type: AD01
Change date: 2021-05-24
New address: 7 Latimer Street Romsey Hampshire SO51 8DF
Old address: 31a the Hundred Romsey SO51 8GD England
Documents
Notification of a person with significant control
Date: 25 Jan 2021
Action Date: 13 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John-Henry Coldicott
Notification date: 2021-01-13
Documents
Cessation of a person with significant control
Date: 25 Jan 2021
Action Date: 13 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Greystone Engineering Ltd
Cessation date: 2021-01-13
Documents
Confirmation statement with updates
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Capital allotment shares
Date: 25 Jan 2021
Action Date: 13 Jan 2021
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2021-01-13
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Wilson
Termination date: 2021-01-13
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-13
Officer name: Phillip Charles Hodgson
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Address
Type: AD01
Old address: New Stables Cams Hall Estate Fareham PO16 8UT England
Change date: 2020-04-03
New address: 31a the Hundred Romsey SO51 8GD
Documents
Change to a person with significant control
Date: 11 Nov 2019
Action Date: 31 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-10-31
Psc name: Greystone Engineering Ltd
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 14 May 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Coldicott
Appointment date: 2019-04-01
Documents
Capital allotment shares
Date: 08 May 2019
Action Date: 01 Apr 2019
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2019-04-01
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Change account reference date company current extended
Date: 18 Oct 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Address
Type: AD01
Old address: Cams Hall Cams Hill Fareham PO16 8AB England
Change date: 2018-04-26
New address: New Stables Cams Hall Estate Fareham PO16 8UT
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Address
Type: AD01
New address: Cams Hall Cams Hill Fareham PO16 8AB
Old address: Barn B Selsey Road Donnington Chichester PO20 7PL England
Change date: 2018-03-08
Documents
Some Companies
CARLY NELSON HAIRDRESSING LIMITED
104 CONSTANCE AVENUE,STOKE ON TRENT,ST4 8XJ
Number: | 11554864 |
Status: | ACTIVE |
Category: | Private Limited Company |
97A MARLPOOL LANE,WORCESTERSHIRE,DY11 5HP
Number: | 03465811 |
Status: | ACTIVE |
Category: | Private Limited Company |
292 LONDON ROAD,CROYDON,CR0 2TG
Number: | 09488977 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 SELHURST ROAD,LONDON,SE25 6LU
Number: | 11243303 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 BOUVERIE ROAD,WEST HARROW,HA1 4EZ
Number: | 07995433 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10542291 |
Status: | ACTIVE |
Category: | Private Limited Company |