Advanced company searchLink opens in new window

J W H PROPERTIES LIMITED

Company number 06405211

Filter by category

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)
30 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2009 DS01 Application to strike the company off the register
05 Nov 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
Statement of capital on 2009-11-05
  • GBP 4
05 Nov 2009 CH01 Director's details changed for Kevin Frances Hamel on 1 October 2009
05 Nov 2009 CH01 Director's details changed for Anthony Jenkinson on 1 October 2009
05 Nov 2009 CH01 Director's details changed for Roger Tresco Willis on 1 October 2009
05 Nov 2009 CH01 Director's details changed for John Anthony Jenkinson on 1 October 2009
23 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Jul 2009 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
15 Jul 2009 287 Registered office changed on 15/07/2009 from, hsr law law chambers, 8 south parade, doncaster, south yorkshire, DN1 2ED, england
17 Dec 2008 363a Return made up to 22/10/08; full list of members
17 Dec 2008 287 Registered office changed on 17/12/2008 from, springfield, st johns close, scampton, lincolnshire, LN1 2SU
17 Dec 2008 353 Location of register of members
17 Dec 2008 190 Location of debenture register
28 Feb 2008 288a Director appointed anthony jenkinson
11 Dec 2007 395 Particulars of mortgage/charge
15 Nov 2007 395 Particulars of mortgage/charge
22 Oct 2007 NEWINC Incorporation