59 JH PROPERTY LIMITED

Register to unlock more data on OkredoRegister

59 JH PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13882965

Incorporation date

31/01/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pell Mor, Darite, Liskeard PL14 5JWCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2022)
dot icon13/02/2026
Termination of appointment of Celia Frances Campbell as a director on 2026-02-12
dot icon11/02/2026
Registration of charge 138829650009, created on 2026-02-06
dot icon15/10/2025
Registration of charge 138829650006, created on 2025-10-14
dot icon15/10/2025
Registration of charge 138829650007, created on 2025-10-14
dot icon15/10/2025
Registration of charge 138829650008, created on 2025-10-14
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/07/2025
Registration of charge 138829650005, created on 2025-07-21
dot icon09/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Registration of charge 138829650004, created on 2024-08-19
dot icon09/07/2024
Registration of charge 138829650003, created on 2024-07-04
dot icon12/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon24/01/2024
Change of details for Mr Scott Peter James Campbell as a person with significant control on 2022-05-01
dot icon22/01/2024
Appointment of Mrs Celia Frances Campbell as a director on 2024-01-09
dot icon24/11/2023
Registration of charge 138829650002, created on 2023-11-23
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Previous accounting period shortened from 2023-01-31 to 2022-12-31
dot icon09/05/2023
Termination of appointment of Calum Jack Warren Campbell as a director on 2023-05-01
dot icon09/05/2023
Registered office address changed from Burnham Cottage Gooseberry Lane Pensilva Liskeard PL14 5NU England to Pell Mor Darite Liskeard PL14 5JW on 2023-05-09
dot icon09/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon14/06/2022
Registration of charge 138829650001, created on 2022-06-06
dot icon01/05/2022
Cessation of Kick Development Holdings Ltd as a person with significant control on 2022-05-01
dot icon01/05/2022
Cessation of Case Property (Sw) Limited as a person with significant control on 2022-05-01
dot icon01/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon01/05/2022
Notification of Scott Peter James Campbell as a person with significant control on 2022-05-01
dot icon31/01/2022
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£15,228.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
12.26K
-
0.00
15.23K
-
2022
0
12.26K
-
0.00
15.23K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.26K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.23K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Calum Jack Warren
Director
31/01/2022 - 01/05/2023
11
Campbell, Scott Peter James
Director
31/01/2022 - Present
8
Campbell, Celia Frances
Director
09/01/2024 - 12/02/2026
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 59 JH PROPERTY LIMITED

59 JH PROPERTY LIMITED is an(a) Active company incorporated on 31/01/2022 with the registered office located at Pell Mor, Darite, Liskeard PL14 5JW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 59 JH PROPERTY LIMITED?

toggle

59 JH PROPERTY LIMITED is currently Active. It was registered on 31/01/2022 .

Where is 59 JH PROPERTY LIMITED located?

toggle

59 JH PROPERTY LIMITED is registered at Pell Mor, Darite, Liskeard PL14 5JW.

What does 59 JH PROPERTY LIMITED do?

toggle

59 JH PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 59 JH PROPERTY LIMITED?

toggle

The latest filing was on 13/02/2026: Termination of appointment of Celia Frances Campbell as a director on 2026-02-12.