J.R. HARTLEY LIMITED

2 Highlands Court 2 Highlands Court, Solihull, B90 4LE, West Midlands, England
StatusACTIVE
Company No.11398076
CategoryPrivate Limited Company
Incorporated05 Jun 2018
Age5 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

J.R. HARTLEY LIMITED is an active private limited company with number 11398076. It was incorporated 5 years, 10 months, 24 days ago, on 05 June 2018. The company address is 2 Highlands Court 2 Highlands Court, Solihull, B90 4LE, West Midlands, England.



Company Fillings

Accounts with accounts type dormant

Date: 16 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Change person director company

Date: 03 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-29

Psc name: Dr Farzad Fiji Ahmadinejad

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-29

Psc name: Dr Farzad Fiji Ahmadinejad

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Farzad Fiji Ahmadinejad

Change date: 2021-07-29

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Farzad Fiji Ahmadinejad

Change date: 2021-07-29

Documents

View document PDF

Change person secretary company

Date: 29 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change to a person with significant control without name date

Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control without name date

Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-27

Psc name: Duke and Lord Europe Limited

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duke and Lord Europe Limited

Termination date: 2021-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

New address: 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE

Change date: 2021-07-27

Old address: 25 Florence Court Florence Way Knaphill Surrey GU21 2TW England

Documents

View document PDF

Change corporate director company with change date

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-07-27

Officer name: Duke and Lord Europe Limited

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Duke and Lord Europe Limited

Change date: 2021-07-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Fiji Ahmadinejad

Change date: 2021-07-27

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-27

Officer name: Dr Fiji Ahmadinejad

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Fiji Ahmadinejad

Change date: 2021-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2021

Action Date: 28 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-28

Psc name: Dr Fiji Ahmadinejad

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-27

Psc name: Duke and Lord Europe Limited

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-27

Psc name: Dr Fiji Ahmadinejad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

New address: 25 Florence Court Florence Way Knaphill Surrey GU21 2TW

Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom

Change date: 2021-05-27

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Fiji Ahmadinejad

Change date: 2021-05-27

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Fiji Ahmadinejad

Change date: 2021-05-27

Documents

View document PDF

Change person director company with change date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Fiji Ahmadinejad

Change date: 2021-05-27

Documents

View document PDF

Change corporate director company with change date

Date: 27 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2021-05-27

Officer name: Duke and Lord Europe Limited

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-26

Psc name: Ziba Rajaei

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-26

Officer name: Ziba Rajaei

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Incorporation company

Date: 05 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKNEST GOLF CLUB LIMITED

82 ST. JOHN STREET,LONDON,EC1M 4JN

Number:02713551
Status:LIQUIDATION
Category:Private Limited Company

COMPLIANCE FINANCIAL LIMITED

THE ESTATE OFFICE BELMONTS,CHELMSFORD,CM1 4PR

Number:06973725
Status:ACTIVE
Category:Private Limited Company

MINTTEC LTD

UNITS 32 & 34 ABBEY ENTERPRISE CENTRE,ROMSEY,SO51 9AQ

Number:07264107
Status:ACTIVE
Category:Private Limited Company

SECUREMYHOME LIMITED

11398312: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11398312
Status:ACTIVE
Category:Private Limited Company

THE MARBLE GUYS LTD

2 MARKET PLACE,CARRICKFERGUS,BT38 7AW

Number:NI618788
Status:ACTIVE
Category:Private Limited Company

TIMEC 1529 LIMITED

100 GEORGE STREET,LONDON,W1U 8NU

Number:09859002
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