Advanced company searchLink opens in new window

J&H HOLDINGS LTD

Company number 11750356

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)
25 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
26 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
21 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
22 Dec 2022 OC S1096 Court Order to Rectify
19 Dec 2022 MR01 Registration of a charge with Charles court order to extend. Charge code 117503560007, created on 31 January 2020
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Jun 2022 PSC04 Change of details for Mr John Adam Courtney as a person with significant control on 1 October 2021
17 May 2022 PSC04 Change of details for Mr John Adam Courtney as a person with significant control on 16 May 2022
28 Feb 2022 AD01 Registered office address changed from 14 Ridge Avenue Harpenden AL5 3LU United Kingdom to 26 26 White Heather Court Hythe Marina Village Southampton Hampshire SO45 6DT on 28 February 2022
05 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
20 Dec 2021 MR01 Registration of charge 117503560006, created on 10 December 2021
04 Oct 2021 MR01 Registration of charge 117503560005, created on 27 September 2021
06 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 PSC07 Cessation of Helen Elizabeth Easter as a person with significant control on 11 April 2021
19 Apr 2021 TM01 Termination of appointment of Helen Elizabeth Easter as a director on 11 April 2021
06 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with updates
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
02 Oct 2020 AA01 Previous accounting period extended from 31 January 2020 to 31 March 2020
04 Feb 2020 ANNOTATION Rectified the form MR01 was removed from the public register on 22/12/2022 pursuant to order of court.
16 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
05 Dec 2019 MR01 Registration of charge 117503560003, created on 4 December 2019
06 Sep 2019 MR01 Registration of charge 117503560002, created on 27 August 2019
30 Jul 2019 MR01 Registration of charge 117503560001, created on 26 July 2019
04 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted