Advanced company searchLink opens in new window

JLH PROJECT & CONSULTING LTD

Company number 09908034

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
14 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
04 Mar 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 8 December 2019 with no updates
07 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2019 AD01 Registered office address changed from 11 Beeches Avenue Carshalton SM5 3LB United Kingdom to Davis Burton Williams and Co Office B11 Sutton Business Centre Restmor Way Wallington Surrey SM6 7AH on 4 February 2019
12 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 May 2018 AD01 Registered office address changed from Unit 5 1st Group Bow Court Coventry West Midlands CV5 6SP England to 11 Beeches Avenue Carshalton SM5 3LB on 22 May 2018
31 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with updates
24 Nov 2017 AD01 Registered office address changed from 19 Fairways Kenley Surrey CR8 5HY England to Unit 5 1st Group Bow Court Coventry West Midlands CV5 6SP on 24 November 2017
11 Oct 2017 AA Total exemption small company accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
11 Feb 2016 CH01 Director's details changed for Mr James Laurence Hardgrave on 11 February 2016
11 Feb 2016 AD01 Registered office address changed from 81 Court Avenue Coulsdon Surrey CR5 1HJ England to 19 Fairways Kenley Surrey CR8 5HY on 11 February 2016
08 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-08
  • GBP 1