Advanced company searchLink opens in new window

JHB HOLDINGS LIMITED

Company number 05253578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2010 TM02 Termination of appointment of Steve Kitney as a secretary
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of the lodge house to d d c moore approved 21/01/2009
26 Jan 2009 363a Return made up to 07/10/08; full list of members
10 Nov 2008 288c Director's Change of Particulars / desmond moore / 30/07/2008 / HouseName/Number was: , now: hall pace; Street was: middle ridge, now: shackleford road; Area was: 2 hurtmore chase, now: ; Post Town was: godalming, now: shackleford; Post Code was: GU7 2RT, now: GU8 6AH
28 Oct 2008 287 Registered office changed on 28/10/2008 from the lodge, catteshall mill godalming surrey GU7 1NJ
18 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Pursuant to sect 190(1) sale by the company of properties 26/03/2008
18 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sale by the company's subsidiary be approved 20/12/2007
18 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sale by the company's subsidiary be approved 20/12/2007
18 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sale by the company's subsidiary be approved 01/12/2007
18 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sale by the company's subsidiary be approved 01/12/2007
18 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sale by the company's subsidiary be approved 01/12/2007
18 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sale by the company's subsidiary be approved 01/12/2007
10 Jun 2008 AA Accounts for a small company made up to 31 December 2006
14 Jan 2008 288c Director's particulars changed
23 Oct 2007 363s Return made up to 07/10/07; no change of members
23 Oct 2007 363(288) Director's particulars changed
06 Nov 2006 363s Return made up to 07/10/06; full list of members
05 Nov 2006 AA Accounts for a small company made up to 31 December 2005
04 Oct 2006 395 Particulars of mortgage/charge
26 Oct 2005 395 Particulars of mortgage/charge
24 Oct 2005 363s Return made up to 07/10/05; full list of members
24 Oct 2005 363(353) Location of register of members address changed
25 May 2005 225 Accounting reference date extended from 31/10/05 to 31/12/05