JH AND FAMILY CAPITAL LTD

Unit 3 Bradburys Court, Lyon Road, Harrow, HA1 2BY, England
StatusACTIVE
Company No.11356672
CategoryPrivate Limited Company
Incorporated11 May 2018
Age6 years, 19 days
JurisdictionEngland Wales

SUMMARY

JH AND FAMILY CAPITAL LTD is an active private limited company with number 11356672. It was incorporated 6 years, 19 days ago, on 11 May 2018. The company address is Unit 3 Bradburys Court, Lyon Road, Harrow, HA1 2BY, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Kulvir Singh Hundal

Change date: 2023-05-05

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-05

Officer name: Dr Reena Hundal

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Reena Hundal

Change date: 2023-05-05

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-05

Psc name: Dr Kulvir Singh Hundal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Address

Type: AD01

New address: Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY

Old address: 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England

Change date: 2021-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-23

Old address: Pilgrim House Packhorse Road Gerrards Cross Bucks SL9 7QE United Kingdom

New address: 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-01

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 18 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOPER DENNISON

20 CARLYON CLOSE,FARNBOROUGH,GU14 7BX

Number:01192498
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Unlimited Company

HOLLINS BUSINESS CENTRE LIMITED

62 ROWLEY STREET,STAFFORD,ST16 2RH

Number:10034377
Status:ACTIVE
Category:Private Limited Company

INNOVIT LIMITED

C/O 10-12 NEW COLLEGE PARADE,LONDON,NW3 5EP

Number:07120360
Status:LIQUIDATION
Category:Private Limited Company

ISAAC ROSE CONSULTANCY LIMITED

FIRST FLOOR, LIPTON HOUSE,LEIGHTON BUZZARD,LU7 4QQ

Number:11733924
Status:ACTIVE
Category:Private Limited Company

SARUYAMA BONSAI LIMITED

79 SAXTY WAY,THIRSK,YO7 1SF

Number:10784490
Status:ACTIVE
Category:Private Limited Company

SSP SAMEDAY LIMITED

33 DOUGLAS ROAD,BIRMINGHAM,B47 5JY

Number:11500337
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