JFH THERAPY LIMITED

C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, Bolton, BL6 4SD
StatusLIQUIDATION
Company No.09666285
CategoryPrivate Limited Company
Incorporated01 Jul 2015
Age9 years, 7 days
JurisdictionEngland Wales

SUMMARY

JFH THERAPY LIMITED is an liquidation private limited company with number 09666285. It was incorporated 9 years, 7 days ago, on 01 July 2015. The company address is C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, Bolton, BL6 4SD.



Company Fillings

Change registered office address company with date old address new address

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-31

Old address: 99 Stanley Road Bootle Merseyside L20 7DA England

New address: C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 31 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2023

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-30

Psc name: Denise Osborne

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Denise Catherine Howard

Appointment date: 2022-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2023

Action Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Francis Howard

Cessation date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Francis Howard

Termination date: 2022-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Denise Osborne

Notification date: 2019-07-03

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-03

Psc name: Mr John Francis Howard

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2019

Action Date: 03 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-03

Capital : 140 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-04

Old address: 7 Gardner Avenue Bootle Merseyside L20 6EE United Kingdom

New address: 99 Stanley Road Bootle Merseyside L20 7DA

Documents

View document PDF

Incorporation company

Date: 01 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBATROSS CLUB LIMITED

CLERKS COURT, 5TH FLOOR,LONDON,EC1R 3AU

Number:09847735
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALINE TAVARES LOGISTICS LTD

UNIT 21 BATTERSEA BUSINESS CENTRE,LONDON,SW11 5QL

Number:11352748
Status:ACTIVE
Category:Private Limited Company

ELP PROPERTIES LIMITED

FORDGATE HOUSE,LONDON,NW1 5LF

Number:10504914
Status:ACTIVE
Category:Private Limited Company

INTER TRAINING SERVICES LIMITED

2 LONDON ROAD,WATERLOOVILLE,PO8 0BZ

Number:03369827
Status:ACTIVE
Category:Private Limited Company

RAW PRINT LTD

10253948: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10253948
Status:ACTIVE
Category:Private Limited Company

THE TWO MUGS LIMITED

126 HASLUCKS GREEN ROAD,SOLIHULL,B90 2EH

Number:11207376
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