JHS TRADING LIMITED

3 Loxley Green 3 Loxley Green, Preston, PR2 9UY, England
StatusACTIVE
Company No.11467124
CategoryPrivate Limited Company
Incorporated16 Jul 2018
Age5 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

JHS TRADING LIMITED is an active private limited company with number 11467124. It was incorporated 5 years, 10 months, 6 days ago, on 16 July 2018. The company address is 3 Loxley Green 3 Loxley Green, Preston, PR2 9UY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2024

Action Date: 18 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114671240007

Charge creation date: 2024-01-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2024

Action Date: 28 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114671240006

Charge creation date: 2023-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Minaxi Chudasama

Cessation date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jaimin Chudasama

Change date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 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 micro entity

Date: 04 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2022

Action Date: 09 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-09

Charge number: 114671240005

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-13

New address: 3 Loxley Green Fulwood Preston PR2 9UY

Old address: Charter House Pittman Way, Fulwood Preston Lancashire PR2 9ZD United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-04

Officer name: Minaxi Chudasama

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 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 micro entity

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2020

Action Date: 30 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-30

Charge number: 114671240003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2020

Action Date: 30 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114671240004

Charge creation date: 2020-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2019

Action Date: 10 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114671240002

Charge creation date: 2019-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ishwerlal Chudasama

Change date: 2019-08-06

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-06

Officer name: Ishwerlal Chudasma

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2019

Action Date: 06 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-06

Psc name: Ishwerlal Chudasma

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2018

Action Date: 22 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114671240001

Charge creation date: 2018-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-13

Officer name: Mrs Minaxi Chudasama

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Incorporation company

Date: 16 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER MOTORCYCLES LIMITED

123 CANTERBURY ROAD,MARGATE,CT9 5BD

Number:04494401
Status:ACTIVE
Category:Private Limited Company
Number:06228606
Status:ACTIVE
Category:Private Limited Company

GM AUTOMATION LTD.

17 ALWEN WALK,BEDFORD,MK41 7AY

Number:09798097
Status:ACTIVE
Category:Private Limited Company

JUMBO DISTRIBUTION AND PACKAGING LTD

UNIT 6-9 LEA VALLEY BUSINESS PARK,LONDON,E10 7QT

Number:07155456
Status:ACTIVE
Category:Private Limited Company

LOVE NORWAY LIMITED

TY MAWR,BRECON,LD3 7UE

Number:11418486
Status:ACTIVE
Category:Private Limited Company

NATURAL WELLNESS CORPORATION LTD

SUITE 127 FORTUNA HOUSE,SHEFFIELD,S1 2FW

Number:11357615
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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