CHARLES HURST JV LIMITED

Register to unlock more data on OkredoRegister

CHARLES HURST JV LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI071326

Incorporation date

16/12/2008

Size

Dormant

Contacts

Registered address

Registered address

62 Boucher Road, Belfast, County Antrim BT12 6LRCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2008)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon28/02/2025
Application to strike the company off the register
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon04/12/2024
Resolutions
dot icon04/12/2024
Solvency Statement dated 21/11/24
dot icon04/12/2024
Statement by Directors
dot icon04/12/2024
Statement of capital on 2024-12-04
dot icon11/11/2024
Termination of appointment of Martin Paul Reay as a director on 2024-11-07
dot icon22/10/2024
Appointment of Mr James Brearley as a director on 2024-10-18
dot icon15/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/04/2024
Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04
dot icon10/04/2024
Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04
dot icon18/01/2024
Appointment of Mr Martin Paul Reay as a director on 2024-01-10
dot icon18/01/2024
Termination of appointment of Mark Douglas Raban as a director on 2024-01-10
dot icon22/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon19/10/2023
Termination of appointment of Philip John Kenny as a secretary on 2023-10-11
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon24/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon30/06/2021
Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30
dot icon25/05/2021
Director's details changed for Mr Mark Douglas Raban on 2020-02-05
dot icon08/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/03/2021
Statement of company's objects
dot icon17/03/2021
Appointment of Ms Anna Catherine Bielby as a director on 2021-02-19
dot icon17/03/2021
Appointment of Mr Duncan Andrew Mcphee as a director on 2021-02-19
dot icon11/03/2021
Memorandum and Articles of Association
dot icon04/02/2021
Termination of appointment of James Perrie as a director on 2021-01-22
dot icon29/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon23/12/2020
Director's details changed for Mr James Perrie on 2020-07-13
dot icon23/12/2020
Secretary's details changed for Mr Philip John Kenny on 2019-12-20
dot icon10/08/2020
Appointment of Mr James Perrie as a director on 2020-07-13
dot icon09/07/2020
Termination of appointment of Richard Scott Walker as a director on 2020-06-29
dot icon14/02/2020
Termination of appointment of Andrew Campbell Bruce as a director on 2019-12-31
dot icon14/02/2020
Appointment of Mr Mark Douglas Raban as a director on 2019-12-31
dot icon14/02/2020
Appointment of Mr Richard Scott Walker as a director on 2019-12-31
dot icon14/01/2020
Appointment of Mr Philip John Kenny as a secretary on 2019-12-20
dot icon14/01/2020
Termination of appointment of Glenda Macgeekie as a secretary on 2019-12-20
dot icon23/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/07/2019
Termination of appointment of Robin Anthony Gregson as a director on 2019-07-05
dot icon30/01/2019
Satisfaction of charge 1 in full
dot icon30/01/2019
Satisfaction of charge 2 in full
dot icon21/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon20/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/01/2014
Termination of appointment of Peter Jones as a director
dot icon17/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon28/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon20/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon20/10/2011
Appointment of Glenda Macgeekie as a secretary
dot icon20/10/2011
Termination of appointment of Robin Gregson as a secretary
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon27/04/2011
Director's details changed for Andrew Campbell Bruce on 2011-04-01
dot icon20/04/2011
Secretary's details changed for Robin Anthony Gregson on 2011-04-01
dot icon19/04/2011
Director's details changed for Peter Jones on 2011-04-01
dot icon19/04/2011
Director's details changed for Robin Anthony Gregson on 2011-04-01
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon27/04/2010
Certificate of change of name
dot icon27/04/2010
Change of name notice
dot icon05/03/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon16/02/2010
Appointment of Robin Anthony Gregson as a director
dot icon16/02/2010
Termination of appointment of Stuart Macdonald as a secretary
dot icon16/02/2010
Appointment of Robin Anthony Gregson as a secretary
dot icon16/02/2010
Registered office address changed from Murray House Murray Street Belfast BT1 6DN on 2010-02-16
dot icon12/02/2010
Appointment of Stuart Randolph Macdonald as a secretary
dot icon12/02/2010
Termination of appointment of . Sarcon Compliance Limited as a secretary
dot icon12/02/2010
Termination of appointment of Michael Johnston as a director
dot icon15/07/2009
Updated mem and arts
dot icon15/07/2009
Resolutions
dot icon15/07/2009
Resolutions
dot icon01/07/2009
Return of allot of shares
dot icon25/06/2009
Change of dirs/sec
dot icon25/06/2009
Change of dirs/sec
dot icon17/06/2009
Particulars of a mortgage charge
dot icon17/06/2009
Particulars of a mortgage charge
dot icon16/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Michael
Director
16/12/2008 - 27/04/2009
10
Perrie, James
Director
13/07/2020 - 22/01/2021
137
Brearley, James
Director
18/10/2024 - Present
102
SARCON COMPLIANCE LIMITED
Corporate Secretary
16/12/2008 - 27/04/2009
84
Raban, Mark Douglas
Director
31/12/2019 - 10/01/2024
199

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES HURST JV LIMITED

CHARLES HURST JV LIMITED is an(a) Dissolved company incorporated on 16/12/2008 with the registered office located at 62 Boucher Road, Belfast, County Antrim BT12 6LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES HURST JV LIMITED?

toggle

CHARLES HURST JV LIMITED is currently Dissolved. It was registered on 16/12/2008 and dissolved on 27/05/2025.

Where is CHARLES HURST JV LIMITED located?

toggle

CHARLES HURST JV LIMITED is registered at 62 Boucher Road, Belfast, County Antrim BT12 6LR.

What does CHARLES HURST JV LIMITED do?

toggle

CHARLES HURST JV LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHARLES HURST JV LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.