Advanced company searchLink opens in new window

JH DEVELOPMENTS (HERTFORDSHIRE) LIMITED

Company number 11025763

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)
09 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 2 March 2023
17 Mar 2022 AD01 Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR United Kingdom to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on 17 March 2022
17 Mar 2022 LIQ02 Statement of affairs
17 Mar 2022 600 Appointment of a voluntary liquidator
17 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-03
21 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
03 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with updates
22 Jun 2021 AA01 Previous accounting period extended from 31 October 2020 to 30 April 2021
07 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 7 December 2020
27 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
16 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
24 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
26 Mar 2019 AA Unaudited abridged accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
14 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ That the share capital of the company be increased by the creation of one ordinary share of £1 each 23/10/2017
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 23 October 2017
  • GBP 100
26 Oct 2017 PSC01 Notification of John Hendry as a person with significant control on 23 October 2017
26 Oct 2017 AP01 Appointment of Mr John Hendry as a director on 23 October 2017
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 23 October 2017
  • GBP 100
24 Oct 2017 TM01 Termination of appointment of Michael Duke as a director on 23 October 2017
23 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-23
  • GBP 1