JH DESIGN & CONSTRUCTION LIMITED

33 Marlborough Crescent, Burton On Trent, DE15 9DE, Staffordshire, England
StatusDISSOLVED
Company No.08324511
CategoryPrivate Limited Company
Incorporated10 Dec 2012
Age11 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution15 Dec 2020
Years3 years, 6 months, 20 days

SUMMARY

JH DESIGN & CONSTRUCTION LIMITED is an dissolved private limited company with number 08324511. It was incorporated 11 years, 6 months, 25 days ago, on 10 December 2012 and it was dissolved 3 years, 6 months, 20 days ago, on 15 December 2020. The company address is 33 Marlborough Crescent, Burton On Trent, DE15 9DE, Staffordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2018

Action Date: 04 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-04

Officer name: Mr James William Hickinbottom

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2018

Action Date: 04 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-04

Psc name: Mr James William Hickinbottom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2018

Action Date: 04 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-04

Old address: 376 Rosliston Road Stapenhill Burton on Trent Staffordshire DE15 9RJ

New address: 33 Marlborough Crescent Burton on Trent Staffordshire DE15 9DE

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Incorporation company

Date: 10 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK CAT DISTRIBUTION LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11720827
Status:ACTIVE
Category:Private Limited Company

EASY247 SOLUTIONS LIMITED

3RD FLOOR, 120 BAKER STREET,LONDON,W1U 6TU

Number:10824738
Status:ACTIVE
Category:Private Limited Company

JASKIN INVESTMENT LTD

22 ROSEDALE GARDENS,DAGENHAM,RM9 4EA

Number:10657425
Status:ACTIVE
Category:Private Limited Company

LUXMI PROPERTIES LIMITED

8 DIXIE COURT,LONDON,SE6 4FA

Number:11127964
Status:ACTIVE
Category:Private Limited Company

MARRIGO LIMITED

114 HAMLET COURT ROAD,ESSEX,SS0 7LP

Number:10835286
Status:ACTIVE
Category:Private Limited Company

SLEED LTD

12 GATEWAY MEWS, BOUNDS GREEN,LONDON,N11 2UT

Number:09810512
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