- Company Overview for JHS GEARS LIMITED (09452010)
- Filing history for JHS GEARS LIMITED (09452010)
- People for JHS GEARS LIMITED (09452010)
- More for JHS GEARS LIMITED (09452010)
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) |
---|---|---|---|
28 May 2024 | AA | Micro company accounts made up to 29 July 2023 | |
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 |