JHI LIMITED

8a Wingbury Courtyard Business Village 8a Wingbury Courtyard Business Village, Wingrave, HP22 4LW, Buckinghamshire, United Kingdom
StatusDISSOLVED
Company No.11604855
CategoryPrivate Limited Company
Incorporated04 Oct 2018
Age5 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 3 months, 10 days

SUMMARY

JHI LIMITED is an dissolved private limited company with number 11604855. It was incorporated 5 years, 7 months, 13 days ago, on 04 October 2018 and it was dissolved 1 year, 3 months, 10 days ago, on 07 February 2023. The company address is 8a Wingbury Courtyard Business Village 8a Wingbury Courtyard Business Village, Wingrave, HP22 4LW, Buckinghamshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-12

Psc name: Mr Tom Charles Mallalieu

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-12

Officer name: Mr Tom Charles Mallalieu

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2022

Action Date: 12 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rosemary Joy Mallalieu

Change date: 2022-08-12

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2022

Action Date: 12 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rosemary Joy Mallalieu

Change date: 2022-08-12

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rosemary Joy Mallalieu

Change date: 2021-12-06

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rosemary Joy Mallalieu

Change date: 2021-12-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-06

Psc name: Mr Tom Charles Mallalieu

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-06

Officer name: Mr Tom Charles Mallalieu

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2020

Action Date: 28 Feb 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-02-28

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2020

Action Date: 28 Feb 2020

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2020-02-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Mar 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 06 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Incorporation company

Date: 04 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED CARAVAN SERVICES LIMITED

83 FRIAR GATE,DERBY,DE1 1FL

Number:08594919
Status:ACTIVE
Category:Private Limited Company

CHERWELL LOGISTICS LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:08976509
Status:ACTIVE
Category:Private Limited Company

CS WINES LIMITED

8 ROYAL OPERA ARCADE,LONDON,SW1Y 4UY

Number:08436139
Status:ACTIVE
Category:Private Limited Company

GECOP LIMITED

33 TURNER STREET,MANCHESTER,M4 1DW

Number:04122569
Status:ACTIVE
Category:Private Limited Company

ODDPOD.BIZ

50 HIGH STREET,,CB6 3XB

Number:LP012453
Status:ACTIVE
Category:Limited Partnership

TETWORTH HAULAGE LTD

27 LIME TREE AVENUE,DONCASTER,DN4 5BP

Number:09133232
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