- Company Overview for JFHA LIMITED (08123307)
- Filing history for JFHA LIMITED (08123307)
- People for JFHA LIMITED (08123307)
- Charges for JFHA LIMITED (08123307)
- More for JFHA LIMITED (08123307)
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 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
07 Feb 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 May 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Jean Rollier as a director on 23 June 2017 | |
05 Jul 2017 | AP01 | Appointment of Mr Charles Peter Bithell as a director on 23 June 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
05 Jul 2017 | PSC02 | Notification of Westcountry Crane Hire Holdings Limited as a person with significant control on 6 April 2016 | |
10 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Jean Rollier as a director on 22 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Robin Michael Richardson as a director on 20 November 2016 | |
28 Oct 2016 | AP01 | Appointment of Mrs Janet Elizabeth Entwistle as a director on 14 October 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Chris James Chambers as a director on 28 August 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
13 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | AD03 | Register(s) moved to registered inspection location 31 Chertsey Street Guildford Surrey GU1 4HD | |
14 Jul 2015 | AD02 | Register inspection address has been changed to 31 Chertsey Street Guildford Surrey GU1 4HD | |
22 May 2015 | MR01 | Registration of charge 081233070003, created on 21 May 2015 | |
14 Apr 2015 | MR04 | Satisfaction of charge 081233070001 in full | |
14 Apr 2015 | MR04 | Satisfaction of charge 081233070002 in full | |
23 Jan 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from C/O C/O Winter Rule Lowin House Tregolls Road Truro Cornwall TR1 2NA to Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XG on 28 August 2014 | |
22 Aug 2014 | AP01 | Appointment of Christopher James Chambers as a director on 31 July 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Heidi Louise Allen as a director on 31 July 2014 | |
22 Aug 2014 | AP01 | Appointment of Robin Michael Richardson as a director on 31 July 2014 |