JH & CO 2020 LIMITED
Overview
Company Name | JH & CO 2020 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI004276 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JH & CO 2020 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JH & CO 2020 LIMITED located?
Registered Office Address | 1-6 St Helens Business Park 130-134 High Street BT18 9HQ Holywood Co Down |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JH & CO 2020 LIMITED?
Company Name | From | Until |
---|---|---|
CURTINA LIMITED | Sep 23, 2020 | Sep 23, 2020 |
JOHN HOGG (INTERMEDIATE) LIMITED | Aug 10, 2000 | Aug 10, 2000 |
FUEL SERVICES (N.I.) LIMITED | Apr 17, 1959 | Apr 17, 1959 |
What are the latest accounts for JH & CO 2020 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for JH & CO 2020 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Statement of capital on Jun 27, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Current accounting period extended from Apr 30, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Colin William Cairns as a director on Sep 24, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2016 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Who are the officers of JH & CO 2020 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILLIAMS, Margaret Elaine | Secretary | 1-6 St Helens Business Park 130-134 High Street BT18 9HQ Holywood Co Down | 144998820010 | |||||||
WEBB, Ian William Larmor | Director | 1-6 St Helens Business Park 130-134 High Street BT18 9HQ Holywood Co Down | Northern Ireland | British | Director | 51057250001 | ||||
WEBB, Robert Mitchel | Director | 1-6 St Helens Business Park 130-134 High Street BT18 9HQ Holywood Co Down | England | British | Director | 21642490003 | ||||
CAIRNS, Colin William | Director | 1-6 St Helens Business Park 130-134 High Street BT18 9HQ Holywood Co Down | Northern Ireland | British | Director | 47999620001 | ||||
HOLTERMAN, Claire Anne | Director | 6 The Spires Beechvale Road BT23 6PH Killinchy | British | Accountant | 143480610001 | |||||
LOGAN, William Shane | Director | 9 Maxwell Gardens Bangor BT20 3LF Co. Down N. Ireland | British | Director | 143480570001 | |||||
PATON, James Gilbert | Director | 7 Cleaver Park Belfast BT9 5HX | British | Director | 143480560001 | |||||
WEBB, William H | Director | Grove Cottage 16,Pinehill Road BT27 5TU Lisburn Co.Antrim | British | Director | 143480580001 |
Who are the persons with significant control of JH & CO 2020 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Ian William Larmor Webb | Apr 06, 2016 | 1-6 St Helens Business Park 130-134 High Street BT18 9HQ Holywood Co Down | No | ||||||||||
Nationality: British Country of Residence: Northern Ireland | |||||||||||||
Natures of Control
| |||||||||||||
John Hogg & Co Ltd | Apr 06, 2016 | St. Helens Business Park BT18 9HQ Holywood 1-6 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Robert Mitchel Webb | Apr 06, 2016 | 1-6 St Helens Business Park 130-134 High Street BT18 9HQ Holywood Co Down | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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