Advanced company searchLink opens in new window

JHS GEARS LIMITED

Company number 09452010

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)
26 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
28 May 2023 AA Micro company accounts made up to 29 July 2022
24 May 2023 DISS40 Compulsory strike-off action has been discontinued
23 May 2023 CS01 Confirmation statement made on 21 February 2023 with updates
23 May 2023 AD01 Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA England to Beech House Brenchley Road Brenchley Tonbridge TN12 7PB on 23 May 2023
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2022 AA Total exemption full accounts made up to 30 July 2021
28 Apr 2022 AA01 Previous accounting period shortened from 30 July 2021 to 29 July 2021
07 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with updates
28 Jul 2021 AA Total exemption full accounts made up to 30 July 2020
30 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
23 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with updates
10 Feb 2021 AA01 Previous accounting period extended from 27 February 2020 to 31 July 2020
04 Mar 2020 AA Total exemption full accounts made up to 27 February 2019
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
04 Feb 2020 CH01 Director's details changed for Mr William Gregory Jenkins on 1 February 2020
04 Feb 2020 PSC04 Change of details for Mr William Gregory Jenkins as a person with significant control on 1 February 2020
31 Jan 2020 CH01 Director's details changed for Mr William Gregory Jenkins on 1 January 2020
31 Jan 2020 AD01 Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH United Kingdom to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 31 January 2020
30 Jan 2020 PSC04 Change of details for Mr William Gregory Jenkins as a person with significant control on 1 January 2020
29 Nov 2019 AA01 Previous accounting period shortened from 28 February 2019 to 27 February 2019
12 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
20 Feb 2018 AA Total exemption full accounts made up to 28 February 2017