J.H.R. MOULDERS (WITNEY) LIMITED

Register to unlock more data on OkredoRegister

J.H.R. MOULDERS (WITNEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01600545

Incorporation date

27/11/1981

Size

Dormant

Contacts

Registered address

Registered address

C/O VERNIER SPRINGS, Fox House, Edward Street, Redditch, Worcestershire B97 6HACopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1981)
dot icon23/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2014
First Gazette notice for voluntary strike-off
dot icon28/08/2014
Application to strike the company off the register
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/08/2013
Accounts made up to 2012-11-30
dot icon07/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon05/09/2012
Accounts made up to 2011-11-30
dot icon15/05/2012
Registered office address changed from Trentham House 40-42 Red Lion Street Alvechurch Birmingham Worcs B48 7LF on 2012-05-15
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/01/2012
Previous accounting period extended from 2011-06-30 to 2011-11-30
dot icon19/09/2011
Termination of appointment of Philip Stuart Hammond as a director on 2011-07-15
dot icon19/09/2011
Termination of appointment of Richard Kenneth Mattey as a director on 2011-08-30
dot icon19/09/2011
Termination of appointment of Richard Kenneth Mattey as a secretary on 2011-08-30
dot icon08/03/2011
-
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/08/2010
Statement by directors
dot icon31/08/2010
Statement of capital on 2010-08-31
dot icon31/08/2010
Solvency statement dated 30/06/10
dot icon31/08/2010
Resolutions
dot icon07/04/2010
-
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon11/11/2009
Director's details changed for Paul Robert James Burman on 2009-11-06
dot icon06/11/2009
Director's details changed for Richard Kenneth Mattey on 2009-11-06
dot icon06/11/2009
Director's details changed for Philip Stuart Hammond on 2009-11-06
dot icon06/11/2009
Secretary's details changed for Richard Kenneth Mattey on 2009-11-06
dot icon30/09/2009
Particulars of a mortgage or charge / charge no: 8
dot icon25/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon18/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon20/01/2009
Registered office changed on 20/01/2009 from trenyham house 40-42 red lion street alvechurch birmingham west midlands B48 7LF
dot icon14/01/2009
-
dot icon18/04/2008
-
dot icon15/04/2008
Director's change of particulars / philip hammond / 31/03/2008
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon07/09/2007
New director appointed
dot icon01/09/2007
Director resigned
dot icon11/04/2007
-
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon09/06/2006
Particulars of mortgage/charge
dot icon11/04/2006
-
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon18/05/2005
Particulars of mortgage/charge
dot icon07/03/2005
-
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon29/06/2004
Particulars of mortgage/charge
dot icon03/04/2004
-
dot icon10/03/2004
Particulars of mortgage/charge
dot icon14/01/2004
Director's particulars changed
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon24/07/2003
New director appointed
dot icon03/05/2003
-
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon13/03/2002
Secretary resigned;director resigned
dot icon06/03/2002
-
dot icon04/03/2002
New secretary appointed
dot icon18/01/2002
Return made up to 31/12/01; full list of members
dot icon15/01/2001
Return made up to 31/12/00; full list of members
dot icon20/12/2000
-
dot icon28/02/2000
-
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon21/05/1999
Return made up to 29/03/99; full list of members
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New secretary appointed;new director appointed
dot icon21/05/1999
New director appointed
dot icon21/05/1999
Registered office changed on 21/05/99 from: jhr building avenue 4 station lane witney oxon OX8 6BA
dot icon21/05/1999
Accounting reference date shortened from 31/10/99 to 30/06/99
dot icon21/05/1999
Secretary resigned;director resigned
dot icon21/05/1999
Director resigned
dot icon28/01/1999
-
dot icon06/01/1999
Declaration of satisfaction of mortgage/charge
dot icon07/04/1998
Return made up to 29/03/98; full list of members
dot icon17/03/1998
-
dot icon24/03/1997
Return made up to 29/03/97; no change of members
dot icon17/03/1997
-
dot icon24/03/1996
-
dot icon19/03/1996
Return made up to 29/03/96; no change of members
dot icon22/03/1995
Return made up to 29/03/95; full list of members
dot icon24/02/1995
-
dot icon21/03/1994
Return made up to 29/03/94; no change of members
dot icon25/02/1994
-
dot icon23/03/1993
-
dot icon23/03/1993
Return made up to 29/03/93; no change of members
dot icon20/03/1992
Return made up to 29/03/92; full list of members
dot icon20/02/1992
-
dot icon21/05/1991
Return made up to 29/03/91; no change of members
dot icon04/03/1991
-
dot icon29/03/1990
-
dot icon29/03/1990
Return made up to 29/03/90; full list of members
dot icon08/05/1989
-
dot icon08/05/1989
Return made up to 08/03/89; full list of members
dot icon06/02/1989
Particulars of contract relating to shares
dot icon25/01/1989
Wd 02/01/89 ad 28/10/88--------- £ si 40000@1=40000 £ ic 2/40002
dot icon11/01/1989
Return made up to 04/02/88; full list of members
dot icon06/12/1988
Nc inc already adjusted
dot icon06/12/1988
Resolutions
dot icon06/04/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon15/02/1988
-
dot icon26/01/1988
Return made up to 31/12/87; full list of members
dot icon26/01/1988
Full accounts made up to 1986-10-31
dot icon26/01/1988
Full accounts made up to 1985-10-31
dot icon24/11/1987
Return made up to 31/05/86; full list of members
dot icon27/11/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2012
dot iconLast change occurred
30/11/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2012
dot iconNext account date
30/11/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burman, Paul Robert James
Director
12/03/1999 - Present
12
Hammond, Philip Stuart
Director
01/09/2007 - 15/07/2011
8
Hudson, Colin John
Director
12/03/1999 - 31/12/2001
-
Cowley, Andrew Frank
Director
12/03/1999 - 31/08/2007
4
Mattey, Richard Kenneth
Director
01/07/2003 - 30/08/2011
7

Persons with Significant Control

0

No PSC data available.

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 J.H.R. MOULDERS (WITNEY) LIMITED

J.H.R. MOULDERS (WITNEY) LIMITED is an(a) Dissolved company incorporated on 27/11/1981 with the registered office located at C/O VERNIER SPRINGS, Fox House, Edward Street, Redditch, Worcestershire B97 6HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J.H.R. MOULDERS (WITNEY) LIMITED?

toggle

J.H.R. MOULDERS (WITNEY) LIMITED is currently Dissolved. It was registered on 27/11/1981 and dissolved on 23/12/2014.

Where is J.H.R. MOULDERS (WITNEY) LIMITED located?

toggle

J.H.R. MOULDERS (WITNEY) LIMITED is registered at C/O VERNIER SPRINGS, Fox House, Edward Street, Redditch, Worcestershire B97 6HA.

What does J.H.R. MOULDERS (WITNEY) LIMITED do?

toggle

J.H.R. MOULDERS (WITNEY) LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for J.H.R. MOULDERS (WITNEY) LIMITED?

toggle

The latest filing was on 23/12/2014: Final Gazette dissolved via voluntary strike-off.