Advanced company searchLink opens in new window

JHP DEVELOPMENT LIMITED

Company number 09469202

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)
08 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2020 LIQ13 Return of final meeting in a members' voluntary winding up
12 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 21 January 2020
28 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 21 January 2019
13 Mar 2018 600 Appointment of a voluntary liquidator
12 Feb 2018 AD01 Registered office address changed from Cartergate House Chantry Lane Grimsby DN31 2LJ England to The Hall Lairgate Beverley North Humberside HU17 8HL on 12 February 2018
07 Feb 2018 LIQ01 Declaration of solvency
07 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-22
07 Dec 2017 PSC07 Cessation of Jlb Property Developments Limited as a person with significant control on 24 November 2017
07 Dec 2017 MR04 Satisfaction of charge 094692020001 in full
27 Nov 2017 AD01 Registered office address changed from 124 Sloane Street London SW1X 9BW United Kingdom to Cartergate House Chantry Lane Grimsby DN31 2LJ on 27 November 2017
27 Nov 2017 PSC01 Notification of Paul Gerald Bentham as a person with significant control on 24 November 2017
27 Nov 2017 TM01 Termination of appointment of Stuart David Roberts as a director on 24 November 2017
27 Nov 2017 TM01 Termination of appointment of John Lionel Beckwith as a director on 24 November 2017
27 Nov 2017 TM01 Termination of appointment of Simon Piers Beckwith as a director on 24 November 2017
27 Nov 2017 TM01 Termination of appointment of Henry John Beckwith as a director on 24 November 2017
27 Nov 2017 AP01 Appointment of Paul Gerald Bentham as a director on 24 November 2017
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
17 Nov 2017 AP01 Appointment of Mr Stuart David Roberts as a director on 17 November 2017
09 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
01 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1.16
19 Nov 2015 MR01 Registration of charge 094692020001, created on 13 November 2015
27 May 2015 CERTNM Company name changed beckwith investments LIMITED\certificate issued on 27/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-26
27 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association