Advanced company searchLink opens in new window

JHIB HOLDINGS LIMITED

Company number 05749660

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2015 DS01 Application to strike the company off the register
29 May 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 December 2014
24 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 920,050
24 Feb 2015 DS02 Withdraw the company strike off application
13 Feb 2015 AP01 Appointment of Mr Matthew Pike as a director on 9 February 2015
13 Feb 2015 TM01 Termination of appointment of David Christopher Ross as a director on 9 February 2015
04 Feb 2015 TM01 Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2015 DS01 Application to strike the company off the register
12 May 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 920,050
04 Dec 2013 AP01 Appointment of Mr Mark Stephen Mugge as a director
04 Dec 2013 AP03 Appointment of Mr William Lindsay Mcgowan as a secretary
04 Dec 2013 TM01 Termination of appointment of Brendan Mcmanus as a director
04 Dec 2013 AP01 Appointment of Mr David Christopher Ross as a director
04 Dec 2013 TM02 Termination of appointment of Alastair Hessett as a secretary
02 Dec 2013 AD01 Registered office address changed from Birchin Court Birchin Lane London EC3 9DU on 2 December 2013
10 Jul 2013 AUD Auditor's resignation
06 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
16 Apr 2013 TM01 Termination of appointment of Christopher Giles as a director
27 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
17 Sep 2012 TM01 Termination of appointment of Hazel Mcintyre as a director
17 Sep 2012 AP01 Appointment of Mr Brendan James Mcmanus as a director