JPH PROPERTY LTD

C/O Mills & Co Accountants Ltd Kao Hockham Building C/O Mills & Co Accountants Ltd Kao Hockham Building, Harlow, CM20 2NQ, Essex, England
StatusACTIVE
Company No.11194078
CategoryPrivate Limited Company
Incorporated08 Feb 2018
Age6 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

JPH PROPERTY LTD is an active private limited company with number 11194078. It was incorporated 6 years, 3 months, 22 days ago, on 08 February 2018. The company address is C/O Mills & Co Accountants Ltd Kao Hockham Building C/O Mills & Co Accountants Ltd Kao Hockham Building, Harlow, CM20 2NQ, Essex, England.



Company Fillings

Gazette filings brought up to date

Date: 10 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Change person director company with change date

Date: 06 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-01

Officer name: Mr Lewis Calvin Henry

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-01

Psc name: Mr Lewis Calvin Henry

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2021

Action Date: 17 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111940780005

Charge creation date: 2021-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Old address: Ff28 Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England

New address: C/O Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ

Change date: 2020-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2020

Action Date: 02 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-02

Charge number: 111940780003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2020

Action Date: 02 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-01-02

Charge number: 111940780004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2019

Action Date: 13 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111940780001

Charge creation date: 2019-12-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2019

Action Date: 13 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-13

Charge number: 111940780002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-15

New address: Ff28 Mills & Co Accountants Ltd Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ

Old address: Alston Oak Accountancy Services Ltd Alston Oak, Harlow Road Sawbridgeworth Herts CM21 0AJ England

Documents

View document PDF

Incorporation company

Date: 08 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECIGARUS BELLSHILL LIMITED

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC517576
Status:ACTIVE
Category:Private Limited Company

EXCLUSIVE CARS BRISTOL LTD

UNIT 14,CLEVEDON,BS21 6XU

Number:11632159
Status:ACTIVE
Category:Private Limited Company

HEDGEHOG HOUSE LIMITED

27 SUDBOURNE ROAD,LONDON,SW2 5AE

Number:08329234
Status:ACTIVE
Category:Private Limited Company

HURLL TECHNICAL SERVICES LTD

9 GOLDINGTON ROAD,BEDFORD,MK40 3JY

Number:09582725
Status:ACTIVE
Category:Private Limited Company

PADDOX FUEL LTD

339A HILLMORTON ROAD,RUGBY,CV22 5EZ

Number:08912669
Status:ACTIVE
Category:Private Limited Company

THANE MANSIONS & WALTON HOUSE LIMITED

FLAT 5 WALTON HOUSE,LONDON,N7 7PD

Number:04111459
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