JOHN HENRY & SONS (ROADWORKS) LTD.

The Mount, The Sidings The Mount, The Sidings, Longstanton, CB24 3DS, Cambridge
StatusDISSOLVED
Company No.03425444
CategoryPrivate Limited Company
Incorporated27 Aug 1997
Age26 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 2 months, 6 days

SUMMARY

JOHN HENRY & SONS (ROADWORKS) LTD. is an dissolved private limited company with number 03425444. It was incorporated 26 years, 10 months, 7 days ago, on 27 August 1997 and it was dissolved 3 years, 2 months, 6 days ago, on 27 April 2021. The company address is The Mount, The Sidings The Mount, The Sidings, Longstanton, CB24 3DS, Cambridge.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Move registers to registered office company with new address

Date: 16 Sep 2019

Category: Address

Type: AD04

New address: The Mount, the Sidings Station Road Longstanton Cambridge CB24 3DS

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Dec 2018

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034254440007

Charge creation date: 2018-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Dec 2018

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034254440008

Charge creation date: 2018-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Sep 2017

Category: Address

Type: AD03

New address: Birkets Llp 22 Station Road Cambridge CB1 2JD

Documents

View document PDF

Change sail address company with new address

Date: 07 Sep 2017

Category: Address

Type: AD02

New address: Birkets Llp 22 Station Road Cambridge CB1 2JD

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034254440005

Charge creation date: 2017-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034254440006

Charge creation date: 2017-05-10

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 10 Feb 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 034254440003

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 10 Feb 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 034254440004

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034254440001

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 034254440002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2016

Action Date: 01 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034254440004

Charge creation date: 2016-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2016

Action Date: 01 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034254440003

Charge creation date: 2016-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2015

Action Date: 18 May 2015

Category: Address

Type: AD01

Change date: 2015-05-18

Old address: The Quorum Barnwell Road Cambridge CB5 8RE

New address: The Mount, the Sidings Station Road Longstanton Cambridge CB24 3DS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination secretary company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Henry

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Henry

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034254440002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034254440001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-01

Officer name: Mr Patrick Henry

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Mr Patrick Henry

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2012

Action Date: 23 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-23

Officer name: Mr Patrick Henry

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2012

Action Date: 23 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-23

Officer name: Mr Patrick Henry

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 27 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-27

Officer name: John Gerard Henry

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james henry / 27/08/2009

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james henry / 27/08/2008

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / patrick henry / 27/08/2008

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 07/09/06 from: 260 the quorum barnwell road cambridge CB5 8RE

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 11/06/04 from: 93 regent street cambridge CB2 1AW

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/99; no change of members

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 27/08/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/98 to 31/01/99

Documents

View document PDF

Legacy

Date: 19 Jan 1998

Category: Capital

Type: 88(2)R

Description: Ad 27/08/97--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 01 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFRICA GLOBAL VILLAGE. COM LTD

381 GREAT WESTERN ROAD,GLASGOW,G4 9HY

Number:SC494567
Status:ACTIVE
Category:Private Limited Company

FYSON LTD

MORGAN HARRIS,WITNEY,OX28 6HW

Number:06688153
Status:ACTIVE
Category:Private Limited Company

GBN PROPERTIES LIMITED

2 RUTTERS LANE,STOCKPORT,SK7 5AY

Number:10321406
Status:ACTIVE
Category:Private Limited Company

OLIVER AND GRACE LIMITED

22 MASSEY GARDENS,NOTTINGHAM,NG3 3NN

Number:10960755
Status:ACTIVE
Category:Private Limited Company

PORTFOLIUS LIMITED

14 RING ROAD,LEICESTER,LE2 3RR

Number:08195195
Status:ACTIVE
Category:Private Limited Company

S U PROPERTIES LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:11582440
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source