HJONES SOLUTIONS LIMITED

6-8 Freeman Street, Grimsby, DN32 7AA, England
StatusDISSOLVED
Company No.08382183
CategoryPrivate Limited Company
Incorporated30 Jan 2013
Age11 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years6 months, 12 days

SUMMARY

HJONES SOLUTIONS LIMITED is an dissolved private limited company with number 08382183. It was incorporated 11 years, 5 months, 15 days ago, on 30 January 2013 and it was dissolved 6 months, 12 days ago, on 02 January 2024. The company address is 6-8 Freeman Street, Grimsby, DN32 7AA, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 04 May 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-12

Officer name: Howard Jones

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-12

Psc name: Howard Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-12

Old address: Rose Cottage Whitchurch Road Aston Nantwich Cheshire CW5 8DJ England

New address: 6-8 Freeman Street Grimsby DN32 7AA

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-27

Old address: 9 Queens Park Drive Crewe Cheshire CW2 7SA

New address: Rose Cottage Whitchurch Road Aston Nantwich Cheshire CW5 8DJ

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-01-01

Officer name: Howard Jones

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Howard Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-19

Old address: 38 Main Road Crewe Cheshire CW2 5DY

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-04

Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England

Documents

View document PDF

Incorporation company

Date: 30 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOWANHALL ESTATES LTD

57 CHURCH ROAD,ESSEX,SS7 4EU

Number:04811151
Status:ACTIVE
Category:Private Limited Company

GREENFIELD ROAD LIMITED

6 CENTRAL AVENUE,PRESCOT,L34 1NB

Number:10151253
Status:ACTIVE
Category:Private Limited Company

IQ2 LTD

1 DAVENPORT HOUSE,BURY,BL8 2NZ

Number:10263612
Status:ACTIVE
Category:Private Limited Company

PHOENIX MEDICARE (NE) LIMITED

25 CALLERTON COURT,NEWCASTLE UPON TYNE,NE20 9EN

Number:09643553
Status:ACTIVE
Category:Private Limited Company

SARAS STICKERS LTD

145 BAWDSEY AVENUE,ILFORD,IG2 7TL

Number:09214356
Status:ACTIVE
Category:Private Limited Company

SQUARE-R MANAGEMENT SOLUTIONS LIMITED

THE LONG LODGE 265-269,WIMBLEDON,SW19 3NW

Number:09700954
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