J.J.H. (BUILDING DEVELOPMENTS) LIMITED
Overview
Company Name | J.J.H. (BUILDING DEVELOPMENTS) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01262022 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of J.J.H. (BUILDING DEVELOPMENTS) LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is J.J.H. (BUILDING DEVELOPMENTS) LIMITED located?
Registered Office Address | Staverton Court Staverton GL51 0UX Cheltenham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of J.J.H. (BUILDING DEVELOPMENTS) LIMITED?
Company Name | From | Until |
---|---|---|
CHANTAFINE LIMITED | Jun 08, 1976 | Jun 08, 1976 |
What are the latest accounts for J.J.H. (BUILDING DEVELOPMENTS) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for J.J.H. (BUILDING DEVELOPMENTS) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Aug 27, 2024 |
Next Confirmation Statement Due | Sep 10, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 27, 2023 |
Overdue | Yes |
What are the latest filings for J.J.H. (BUILDING DEVELOPMENTS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from Brandon House 62 Painswick Road Cheltenham Gloucestershire GL50 2EU to Staverton Court Staverton Cheltenham GL51 0UX on Aug 19, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr James John Hawtin as a director on Jul 25, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Bpe Secretaries Limited as a secretary on Aug 27, 2018 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr James John Hawtin as a person with significant control on Aug 28, 2016 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Aug 27, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Who are the officers of J.J.H. (BUILDING DEVELOPMENTS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAWTIN, James John | Director | Staverton GL51 0UX Cheltenham Staverton Court | England | British | Director | 325471630001 | ||||
HERBERT, Amanda Louise | Director | Manor Road Swindon Village GL51 9RQ Cheltenham 7 Gloucestershire | United Kingdom | British | Administrator | 81177990003 | ||||
HAWTIN, James John | Secretary | Bowbridge Cottage Bowbridge Lane Prestbury GL52 3BL Cheltenham Gloucestershire | British | Builder | 1761970001 | |||||
HERBERT, Amanda Louise | Secretary | 18 Hanson Gardens Bishops Cleeve GL52 7RA Cheltenham Gloucestershire | British | 81177990002 | ||||||
JOHNS, Martyn James | Secretary | 7 York Row Prestbury GL52 3EW Cheltenham Gloucestershire | British | 101537070001 | ||||||
KILBURN, Geoffrey Bruce | Secretary | 68 Huckley Way Bradley Stoke BS32 8AR Bristol Avon | British | Q S | 121982800001 | |||||
PEACE, Zoe Joanne | Secretary | Oak House Hambutts Drive Edge Road, Painswick GL6 6UP Stroud Gloucestershire | British | 47786810003 | ||||||
BPE SECRETARIES LIMITED | Secretary | First Floor St James's House St James's Square GL50 3PR Cheltenham Gloucestershire | 80764390002 | |||||||
BARKER, Nigel | Director | 68 Linden Close Prestbury GL52 3DU Cheltenham Gloucestershire | British | Strategic Land Director | 62003570001 | |||||
CHAMBERS, Colin Michael | Director | 22 Wainlode Lane Bishops Norton GL2 9LN Gloucester Gloucestershire | British | Accountant | 64200630001 | |||||
CHAMBERS, Colin Michael | Director | 22 Wainlode Lane Bishops Norton GL2 9LN Gloucester Gloucestershire | British | Finance Director | 64200630001 | |||||
GRIST, Steven Kenneth | Director | 5 Arnor Close Worle BS22 7GB Weston Super Mare Avon | British | Sales Director | 64563350001 | |||||
HAWTIN, James John | Director | Oak House Hambutts Drive GL6 6UP Painswick Gloucestershire | England | British | Company Director | 1761970006 | ||||
HAWTIN, Sandra Gwendoline | Director | Bowbridge Cottage Bowbridge Lane Prestbury GL52 3BL Cheltenham Gloucestershire | British | Secretary | 1761960001 | |||||
JOHNS, Martyn James | Director | 7 York Row Prestbury GL52 3EW Cheltenham Gloucestershire | England | British | Accountant | 101537070001 | ||||
PHILLIPS, Robert Minton | Director | 1 College Farm Barns Wyck Rissington GL54 2PN Cheltenham Gloucestershire | British | Surveyor | 32045460001 | |||||
SAVIDGE, Jane Marilyn | Director | Hillside Coyyage Leys Hill,Walford HR9 5QS Ross-On-Wye Herefordshire | British | Marketing/Sales | 35930560001 | |||||
SUTLOW, Derrick | Director | 214 Church Drive Quedgeley GL2 4US Gloucester | British | Chartered Surveyor | 52359790001 | |||||
WHITE, Robert George | Director | 20 Follyfield Hankerton SN16 9LA Malmesbury Wiltshire | British | Building Manager | 15591920001 |
Who are the persons with significant control of J.J.H. (BUILDING DEVELOPMENTS) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James John Hawtin | Apr 06, 2016 | 62 Painswick Road GL50 2EU Cheltenham Brandon House Gloucestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does J.J.H. (BUILDING DEVELOPMENTS) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0