Advanced company searchLink opens in new window

JJH EXECUTIVE LTD

Company number 09387110

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)
16 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2018 L64.07 Completion of winding up
07 Sep 2017 COCOMP Order of court to wind up
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2017 TM01 Termination of appointment of R.A. Leisure Limited as a director on 4 August 2016
31 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
30 Jan 2017 TM01 Termination of appointment of Harry Robert Eden as a director on 4 August 2016
30 Jan 2017 ANNOTATION Rectified AP02 removed under rectification.
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2016 CH01 Director's details changed for Mr Harry Robert Eden on 16 November 2016
16 Nov 2016 CH01 Director's details changed for Mr Joseph Ian Clark on 16 November 2016
16 Nov 2016 AD01 Registered office address changed from Suite 64 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 16 November 2016
16 Nov 2016 CH01 Director's details changed for Mr James George Ronald Clark on 16 November 2016
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 300
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-13
  • GBP 300