Advanced company searchLink opens in new window

J.H.CONSTRUCTION LIMITED

Company number 10302528

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)
12 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2022 DS01 Application to strike the company off the register
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
12 Oct 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
23 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
03 May 2020 AA Micro company accounts made up to 31 March 2020
11 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
16 Apr 2019 AA Micro company accounts made up to 31 March 2019
03 Sep 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
16 Jun 2018 AA Micro company accounts made up to 31 March 2018
15 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
13 Aug 2017 PSC01 Notification of John Francis Haughey as a person with significant control on 30 July 2016
13 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 13 August 2017
29 Jun 2017 AA Micro company accounts made up to 31 March 2017
21 Jun 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
17 Sep 2016 AD01 Registered office address changed from 59 Ferrers Avenue Ferrers Avenue West Drayton Middlesex UB7 7AB United Kingdom to 36 Rhyl Road Perivale Greenford UB6 8LD on 17 September 2016
29 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted