JHC RECRUITMENT LTD

7 Latimer Street, Romsey, SO51 8DF, Hampshire, England
StatusACTIVE
Company No.11039197
CategoryPrivate Limited Company
Incorporated31 Oct 2017
Age6 years, 6 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 Oct 2022

Action Date: 10 Oct 2022

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2022-10-10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 25 Jan 2021

Action Date: 13 Jan 2021

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2021-01-13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 May 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2019-04-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLY NELSON HAIRDRESSING LIMITED

104 CONSTANCE AVENUE,STOKE ON TRENT,ST4 8XJ

Number:11554864
Status:ACTIVE
Category:Private Limited Company

COUNTYWIDE HOME CARE LIMITED

97A MARLPOOL LANE,WORCESTERSHIRE,DY11 5HP

Number:03465811
Status:ACTIVE
Category:Private Limited Company

CROWN LETS 4U LTD

292 LONDON ROAD,CROYDON,CR0 2TG

Number:09488977
Status:ACTIVE
Category:Private Limited Company

HARPTON LTD

132 SELHURST ROAD,LONDON,SE25 6LU

Number:11243303
Status:ACTIVE
Category:Private Limited Company

PSS CONSULTING LIMITED

46 BOUVERIE ROAD,WEST HARROW,HA1 4EZ

Number:07995433
Status:ACTIVE
Category:Private Limited Company

STADIUM HOPPERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10542291
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