Advanced company searchLink opens in new window

JOLHARG LIMITED

Company number 09952704

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.

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)
02 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2024 AA Accounts for a dormant company made up to 31 January 2023
11 Aug 2023 AD01 Registered office address changed from Ticklebelly Cottage Martins Lane Shepton Mallet BA4 5QE England to 164a 164a Salterton Road Exmouth EX8 2PA on 11 August 2023
27 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
17 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with updates
26 Jan 2022 CH01 Director's details changed for Mr Daniel Walter Dart on 31 December 2021
26 Jan 2022 PSC04 Change of details for Daniel Walter Dart as a person with significant control on 31 December 2021
21 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
26 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with updates
17 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
09 Mar 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
05 Mar 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
27 Feb 2018 AD01 Registered office address changed from C/O Burton Sweet Cooper House Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE England to Ticklebelly Cottage Martins Lane Shepton Mallet BA4 5QE on 27 February 2018
26 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
26 Feb 2018 PSC04 Change of details for Daniel Walter Dart as a person with significant control on 14 January 2018
13 Oct 2017 AA Micro company accounts made up to 31 January 2017
09 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
12 Jan 2017 AD01 Registered office address changed from 46 Delaval Terrace Newcastle upon Tyne NE3 4RT England to C/O Burton Sweet Cooper House Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 12 January 2017
06 Apr 2016 AD01 Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 46 Delaval Terrace Newcastle upon Tyne NE3 4RT on 6 April 2016
04 Apr 2016 CH01 Director's details changed for Mr Daniel Walter Dart on 4 April 2016
15 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-15
  • GBP 100