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

Jhb02 Holdings Limited

Documents

Total Documents47
Total Pages202

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off
19 January 2016Final Gazette dissolved via voluntary strike-off
6 October 2015First Gazette notice for voluntary strike-off
6 October 2015First Gazette notice for voluntary strike-off
25 September 2015Application to strike the company off the register
25 September 2015Application to strike the company off the register
31 March 2015Total exemption small company accounts made up to 30 June 2014
31 March 2015Total exemption small company accounts made up to 30 June 2014
26 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
26 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
31 March 2014Total exemption small company accounts made up to 30 June 2013
31 March 2014Total exemption small company accounts made up to 30 June 2013
11 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 100
11 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 100
6 August 2013Registered office address changed from 1 Oyster Park Chertsey Road Byfleet West Byfleet Surrey KT14 7AX England on 6 August 2013
6 August 2013Registered office address changed from 1 Oyster Park Chertsey Road Byfleet West Byfleet Surrey KT14 7AX England on 6 August 2013
6 August 2013Registered office address changed from 1 Oyster Park Chertsey Road Byfleet West Byfleet Surrey KT14 7AX England on 6 August 2013
25 April 2013Total exemption small company accounts made up to 30 June 2012
25 April 2013Total exemption small company accounts made up to 30 June 2012
13 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
13 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
29 March 2012Total exemption small company accounts made up to 30 June 2011
29 March 2012Total exemption small company accounts made up to 30 June 2011
8 September 2011Director's details changed for Mr James Henry Boyce on 1 September 2011
8 September 2011Annual return made up to 30 July 2011 with a full list of shareholders
8 September 2011Director's details changed for Mr James Henry Boyce on 1 September 2011
8 September 2011Director's details changed for Mr James Henry Boyce on 1 September 2011
8 September 2011Annual return made up to 30 July 2011 with a full list of shareholders
30 March 2011Total exemption small company accounts made up to 30 June 2010
30 March 2011Total exemption small company accounts made up to 30 June 2010
7 October 2010Secretary's details changed for David Wilkin on 30 July 2010
7 October 2010Registered office address changed from 7 Grafton Place Dukes Park Industrial Estate Chelmsford Essex CM2 6TG on 7 October 2010
7 October 2010Secretary's details changed for David Wilkin on 30 July 2010
7 October 2010Registered office address changed from 7 Grafton Place Dukes Park Industrial Estate Chelmsford Essex CM2 6TG on 7 October 2010
7 October 2010Registered office address changed from 7 Grafton Place Dukes Park Industrial Estate Chelmsford Essex CM2 6TG on 7 October 2010
7 October 2010Annual return made up to 30 July 2010 with a full list of shareholders
7 October 2010Annual return made up to 30 July 2010 with a full list of shareholders
26 May 2010Current accounting period shortened from 31 July 2010 to 30 June 2010
26 May 2010Current accounting period shortened from 31 July 2010 to 30 June 2010
9 March 2010Termination of appointment of Steven Wilkin as a director
9 March 2010Termination of appointment of Steven Wilkin as a director
7 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 100
7 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 100
30 July 2009Incorporation
30 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing