Download leads from Nexok and grow your business. Find out more

JH Vat Services Limited

Documents

Total Documents171
Total Pages817

Filing History

11 July 2023Final Gazette dissolved via voluntary strike-off
25 April 2023First Gazette notice for voluntary strike-off
17 April 2023Application to strike the company off the register
11 April 2023Accounts for a dormant company made up to 30 June 2022
24 February 2023Confirmation statement made on 10 February 2023 with no updates
21 March 2022Accounts for a dormant company made up to 30 June 2021
25 February 2022Confirmation statement made on 10 February 2022 with no updates
9 August 2021Accounts for a dormant company made up to 30 June 2020
12 February 2021Termination of appointment of Neil Jonathan Dolby as a secretary on 9 December 2020
12 February 2021Confirmation statement made on 10 February 2021 with no updates
17 December 2020Termination of appointment of Neil Jonathan Dolby as a director on 9 December 2020
19 February 2020Confirmation statement made on 10 February 2020 with updates
17 February 2020Cessation of Jh Management Services Limited as a person with significant control on 8 August 2019
17 February 2020Notification of Stanley Davis Group Limited as a person with significant control on 8 August 2019
2 September 2019Accounts for a dormant company made up to 30 June 2019
20 February 2019Confirmation statement made on 10 February 2019 with updates
30 October 2018Accounts for a dormant company made up to 30 June 2018
13 February 2018Confirmation statement made on 10 February 2018 with updates
13 February 2018Change of details for Jh Management Services Limited as a person with significant control on 27 February 2017
11 January 2018Director's details changed for Mr Andrew Simon Davis on 1 January 2018
15 December 2017Director's details changed for Mr Neil Jonathan Dolby on 24 November 2017
15 December 2017Director's details changed for Mr Neil Jonathan Dolby on 24 November 2017
29 November 2017Micro company accounts made up to 30 June 2017
29 November 2017Micro company accounts made up to 30 June 2017
10 May 2017Director's details changed for Mr Neil Jonathan Dolby on 27 February 2017
10 May 2017Secretary's details changed for Mr Neil Jonathan Dolby on 27 February 2017
10 May 2017Director's details changed for Mr Neil Jonathan Dolby on 27 February 2017
10 May 2017Secretary's details changed for Mr Neil Jonathan Dolby on 27 February 2017
27 March 2017Confirmation statement made on 10 February 2017 with updates
27 March 2017Confirmation statement made on 10 February 2017 with updates
27 February 2017Registered office address changed from 41 Chalton Street 1st Floor London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017
27 February 2017Registered office address changed from 41 Chalton Street 1st Floor London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017
27 October 2016Total exemption small company accounts made up to 30 June 2016
27 October 2016Total exemption small company accounts made up to 30 June 2016
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
30 September 2015Total exemption small company accounts made up to 30 June 2015
30 September 2015Total exemption small company accounts made up to 30 June 2015
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
12 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
2 July 2014Total exemption small company accounts made up to 30 June 2014
2 July 2014Total exemption small company accounts made up to 30 June 2014
25 February 2014Total exemption small company accounts made up to 30 June 2013
25 February 2014Total exemption small company accounts made up to 30 June 2013
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders
4 September 2012Secretary's details changed for Mr Neil Jonathan Dolby on 1 September 2012
4 September 2012Director's details changed for Mr Neil Jonathan Dolby on 1 September 2012
4 September 2012Director's details changed for Mr Neil Jonathan Dolby on 1 September 2012
4 September 2012Secretary's details changed for Mr Neil Jonathan Dolby on 1 September 2012
4 September 2012Director's details changed for Mr Neil Jonathan Dolby on 1 September 2012
4 September 2012Secretary's details changed for Mr Neil Jonathan Dolby on 1 September 2012
31 July 2012Total exemption small company accounts made up to 30 June 2012
31 July 2012Total exemption small company accounts made up to 30 June 2012
1 March 2012Total exemption small company accounts made up to 30 June 2011
1 March 2012Total exemption small company accounts made up to 30 June 2011
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
14 February 2012Annual return made up to 10 February 2012 with a full list of shareholders
23 March 2011Annual return made up to 10 February 2011 with a full list of shareholders
23 March 2011Annual return made up to 10 February 2011 with a full list of shareholders
12 November 2010Total exemption full accounts made up to 30 June 2010
12 November 2010Total exemption full accounts made up to 30 June 2010
9 August 2010Termination of appointment of Lynda Spencer as a director
9 August 2010Termination of appointment of Lynda Spencer as a director
16 April 2010Annual return made up to 10 February 2010 with a full list of shareholders
16 April 2010Annual return made up to 10 February 2010 with a full list of shareholders
20 December 2009Total exemption small company accounts made up to 30 June 2009
20 December 2009Total exemption small company accounts made up to 30 June 2009
23 March 2009Return made up to 10/02/09; full list of members
23 March 2009Return made up to 10/02/09; full list of members
18 September 2008Accounts for a dormant company made up to 30 June 2008
18 September 2008Accounts for a dormant company made up to 30 June 2008
19 February 2008Return made up to 10/02/08; full list of members
19 February 2008Return made up to 10/02/08; full list of members
11 January 2008Accounts for a dormant company made up to 30 June 2007
11 January 2008Accounts for a dormant company made up to 30 June 2007
28 September 2007New director appointed
28 September 2007New director appointed
11 May 2007Accounts for a dormant company made up to 30 June 2006
11 May 2007Accounts for a dormant company made up to 30 June 2006
13 February 2007Return made up to 10/02/07; full list of members
13 February 2007Return made up to 10/02/07; full list of members
28 September 2006Secretary's particulars changed;director's particulars changed
28 September 2006Secretary's particulars changed;director's particulars changed
2 February 2006Return made up to 10/02/06; full list of members
2 February 2006Return made up to 10/02/06; full list of members
6 January 2006Director's particulars changed
6 January 2006Director's particulars changed
6 December 2005Total exemption full accounts made up to 30 June 2005
6 December 2005Total exemption full accounts made up to 30 June 2005
28 November 2005Return made up to 10/02/05; full list of members
28 November 2005Return made up to 10/02/05; full list of members
24 January 2005Director's particulars changed
24 January 2005Director's particulars changed
17 December 2004Total exemption full accounts made up to 30 June 2004
17 December 2004Total exemption full accounts made up to 30 June 2004
1 April 2004Registered office changed on 01/04/04 from: 120 east road london N1 6AA
1 April 2004Registered office changed on 01/04/04 from: 120 east road london N1 6AA
1 March 2004Return made up to 10/02/04; full list of members
1 March 2004Return made up to 10/02/04; full list of members
15 December 2003Full accounts made up to 30 June 2003
15 December 2003Full accounts made up to 30 June 2003
26 April 2003Full accounts made up to 30 June 2002
26 April 2003Full accounts made up to 30 June 2002
24 February 2003Return made up to 10/02/03; full list of members
24 February 2003Return made up to 10/02/03; full list of members
8 November 2002Full accounts made up to 19 October 2001
8 November 2002Full accounts made up to 19 October 2001
14 August 2002Director's particulars changed
14 August 2002Director's particulars changed
8 August 2002Delivery ext'd 3 mth 19/10/01
8 August 2002Delivery ext'd 3 mth 19/10/01
9 July 2002Accounting reference date shortened from 19/10/02 to 30/06/02
9 July 2002Accounting reference date shortened from 19/10/02 to 30/06/02
20 March 2002Return made up to 10/02/02; full list of members
20 March 2002Return made up to 10/02/02; full list of members
6 March 2002Director resigned
6 March 2002Director resigned
6 March 2002Director resigned
6 March 2002New director appointed
6 March 2002New director appointed
6 March 2002Director resigned
25 February 2002New director appointed
25 February 2002New director appointed
28 January 2002Accounting reference date extended from 30/04/01 to 19/10/01
28 January 2002Accounting reference date extended from 30/04/01 to 19/10/01
5 November 2001New director appointed
5 November 2001New secretary appointed;new director appointed
5 November 2001Director resigned
5 November 2001New director appointed
5 November 2001New director appointed
5 November 2001Secretary resigned
5 November 2001New secretary appointed;new director appointed
5 November 2001New director appointed
5 November 2001Registered office changed on 05/11/01 from: finsgate 5-7 cranwood street london EC1V 9EE
5 November 2001Registered office changed on 05/11/01 from: finsgate 5-7 cranwood street london EC1V 9EE
5 November 2001Director resigned
5 November 2001Secretary resigned
30 March 2001Return made up to 10/02/01; full list of members
30 March 2001Return made up to 10/02/01; full list of members
1 March 2001Accounts for a small company made up to 30 April 2000
1 March 2001Accounts for a small company made up to 30 April 2000
9 January 2001Delivery ext'd 3 mth 30/04/00
9 January 2001Delivery ext'd 3 mth 30/04/00
2 March 2000Full accounts made up to 30 April 1999
2 March 2000Full accounts made up to 30 April 1999
17 February 2000Return made up to 10/02/00; full list of members
17 February 2000Return made up to 10/02/00; full list of members
3 December 1999Director resigned
3 December 1999Director resigned
15 March 1999Return made up to 10/02/99; full list of members
15 March 1999Return made up to 10/02/99; full list of members
17 February 1999Full accounts made up to 30 April 1998
17 February 1999Full accounts made up to 30 April 1998
23 February 1998Full accounts made up to 30 April 1997
23 February 1998Full accounts made up to 30 April 1997
16 February 1998Return made up to 10/02/98; full list of members
16 February 1998Return made up to 10/02/98; full list of members
26 February 1997Return made up to 10/02/97; no change of members
26 February 1997Return made up to 10/02/97; no change of members
26 January 1997Full accounts made up to 30 April 1996
26 January 1997Full accounts made up to 30 April 1996
19 February 1996Return made up to 10/02/96; full list of members
19 February 1996Return made up to 10/02/96; full list of members
16 February 1996Full accounts made up to 30 April 1995
16 February 1996Full accounts made up to 30 April 1995
1 January 1995A selection of documents registered before 1 January 1995
10 February 1993Incorporation
10 February 1993Incorporation
Sign up now to grow your client base. Plans & Pricing