Advanced company searchLink opens in new window

JPH TRADING LIMITED

Company number 08534615

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)
24 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 3 November 2018
16 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 3 November 2017
28 Nov 2016 AD01 Registered office address changed from 5 Hamilton Road Mews Wimbledon London SW19 1BF to C/O the Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 28 November 2016
22 Nov 2016 4.70 Declaration of solvency
22 Nov 2016 600 Appointment of a voluntary liquidator
22 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-04
06 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
11 May 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2016 AA Total exemption small company accounts made up to 31 May 2014
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2014 AD01 Registered office address changed from Flat D 240 Merton Road 240 Merton Road London SW19 1EQ to 5 Hamilton Road Mews Wimbledon London SW19 1BF on 23 July 2014
30 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
07 Mar 2014 CH01 Director's details changed for David Carr on 7 March 2014
17 May 2013 NEWINC Incorporation