JDHT LIMITED

Register to unlock more data on OkredoRegister

JDHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02631524

Incorporation date

21/07/1991

Size

Full

Contacts

Registered address

Registered address

Abbey Road, Whitley, Coventry CV3 4LFCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1991)
dot icon26/12/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2016
Voluntary strike-off action has been suspended
dot icon10/10/2016
First Gazette notice for voluntary strike-off
dot icon02/10/2016
Application to strike the company off the register
dot icon15/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon29/02/2016
Appointment of Mr Keith John Benjamin as a director on 2016-01-04
dot icon29/02/2016
Termination of appointment of John Stirling Edwards as a director on 2016-01-04
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon20/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon05/03/2015
Resolutions
dot icon15/02/2015
Termination of appointment of Anthony Duckhouse as a director on 2015-02-02
dot icon15/02/2015
Termination of appointment of Barrie Arthur Thrussell as a director on 2015-02-02
dot icon15/02/2015
Termination of appointment of Richard Charles Osborne Shore as a director on 2015-02-02
dot icon15/02/2015
Appointment of Mr Kenneth David Matheson Gregor as a director on 2015-02-02
dot icon15/02/2015
Appointment of Mr John Stirling Edwards as a director on 2015-02-02
dot icon16/12/2014
Director's details changed for Barrie Arthur Thrussell on 2014-12-17
dot icon16/12/2014
Director's details changed for Anthony Duckhouse on 2014-12-17
dot icon16/12/2014
Director's details changed for Mr Richard Charles Osborne Shore on 2014-12-17
dot icon16/12/2014
Secretary's details changed for Susan Lesley Pearson on 2014-12-17
dot icon13/08/2014
Full accounts made up to 2013-12-31
dot icon16/06/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon08/10/2013
Termination of appointment of Kenneth Mcconomy as a director
dot icon08/10/2013
Termination of appointment of Thomas Pallister as a director
dot icon08/10/2013
Termination of appointment of Michael O'keeffe as a director
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon19/09/2012
Registered office address changed from Browns Lane Allesley Coventry, CV5 9DR on 2012-09-20
dot icon09/07/2012
Full accounts made up to 2011-12-31
dot icon13/06/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon30/05/2012
Director's details changed for Richard Charles Osborne Shore on 2012-04-18
dot icon18/07/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon20/06/2010
Full accounts made up to 2009-12-31
dot icon13/06/2010
Appointment of Anthony Duckhouse as a director
dot icon09/06/2010
Appointment of Michael Anthony O'keeffe as a director
dot icon09/06/2010
Termination of appointment of John O'donnell as a director
dot icon09/06/2010
Appointment of Kenneth Michael Mcconomy as a director
dot icon09/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon18/10/2009
Register(s) moved to registered inspection location
dot icon18/10/2009
Register(s) moved to registered inspection location
dot icon18/10/2009
Register(s) moved to registered inspection location
dot icon18/10/2009
Register(s) moved to registered inspection location
dot icon18/10/2009
Register(s) moved to registered inspection location
dot icon18/10/2009
Register inspection address has been changed
dot icon14/10/2009
Director's details changed for Barrie Arthur Thrussell on 2009-10-01
dot icon14/10/2009
Director's details changed for Richard Charles Osborne Shore on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Mrs Susan Lesley Pearson on 2009-10-01
dot icon14/10/2009
Director's details changed for John Connell O'donnell on 2009-10-01
dot icon13/10/2009
Director's details changed for Thomas Pallister on 2009-10-01
dot icon28/05/2009
Return made up to 01/05/09; full list of members
dot icon07/05/2009
Appointment terminated director john maries
dot icon07/04/2009
Director appointed john connell o'donnell
dot icon06/04/2009
Appointment terminated director donald hume
dot icon26/12/2008
Auditor's resignation
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon12/05/2008
Return made up to 01/05/08; full list of members
dot icon02/12/2007
Full accounts made up to 2006-12-31
dot icon22/07/2007
New director appointed
dot icon22/05/2007
Director's particulars changed
dot icon01/05/2007
Return made up to 01/05/07; full list of members
dot icon28/01/2007
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon02/05/2006
Return made up to 01/05/06; full list of members
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon11/05/2005
Return made up to 01/05/05; full list of members
dot icon11/04/2005
Director's particulars changed
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon29/06/2004
Director resigned
dot icon14/06/2004
Location of register of members
dot icon05/05/2004
Return made up to 01/05/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon02/06/2003
Director resigned
dot icon02/06/2003
New director appointed
dot icon01/06/2003
Director's particulars changed
dot icon05/05/2003
Return made up to 01/05/03; full list of members
dot icon09/04/2003
Auditor's resignation
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon22/05/2002
Return made up to 01/05/02; full list of members
dot icon14/11/2001
Resolutions
dot icon14/11/2001
Resolutions
dot icon14/11/2001
Resolutions
dot icon14/11/2001
Resolutions
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon17/10/2001
Secretary resigned
dot icon02/08/2001
Return made up to 22/07/01; full list of members
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon09/08/2000
Return made up to 22/07/00; full list of members
dot icon26/01/2000
New director appointed
dot icon18/01/2000
Director resigned
dot icon20/10/1999
New director appointed
dot icon20/10/1999
Director's particulars changed
dot icon10/10/1999
Full accounts made up to 1998-12-31
dot icon05/08/1999
Secretary's particulars changed
dot icon01/08/1999
Return made up to 22/07/99; full list of members
dot icon19/05/1999
New secretary appointed
dot icon19/01/1999
Secretary's particulars changed
dot icon19/08/1998
Return made up to 22/07/98; no change of members
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon22/07/1998
Director resigned
dot icon22/07/1998
New director appointed
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon16/09/1997
Return made up to 22/07/97; full list of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon21/08/1996
Return made up to 22/07/96; no change of members
dot icon12/05/1996
New director appointed
dot icon26/02/1996
Director resigned
dot icon31/10/1995
Director resigned
dot icon31/10/1995
New director appointed
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon22/08/1995
Return made up to 22/07/95; full list of members
dot icon02/01/1995
Memorandum and Articles of Association
dot icon02/01/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon09/08/1994
Return made up to 22/07/94; full list of members
dot icon05/06/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon26/07/1993
Return made up to 22/07/93; full list of members
dot icon25/05/1993
Full accounts made up to 1992-12-31
dot icon24/09/1992
Secretary resigned;new secretary appointed
dot icon25/08/1992
Return made up to 22/07/92; full list of members
dot icon07/10/1991
Secretary resigned;new secretary appointed
dot icon08/09/1991
Ad 07/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon08/09/1991
Director resigned;new director appointed
dot icon08/09/1991
Director resigned;new director appointed
dot icon08/09/1991
Secretary resigned;new secretary appointed
dot icon08/09/1991
Registered office changed on 09/09/91 from: royex house aldermanbury square london EC2V 7LD
dot icon08/09/1991
Accounting reference date notified as 31/12
dot icon21/08/1991
Memorandum and Articles of Association
dot icon12/08/1991
Certificate of change of name
dot icon21/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thrussell, Barrie Arthur
Director
10/11/2005 - 01/02/2015
5
Grant, Robert Murray
Secretary
06/08/1991 - 29/09/1991
8
Pallister, Thomas
Director
10/11/2005 - 08/10/2013
7
Fernyhough, Robert John
Director
09/07/1998 - 27/05/2003
4
Richards, Martin Edgar
Nominee Director
21/07/1991 - 06/08/1991
1218

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 JDHT LIMITED

JDHT LIMITED is an(a) Dissolved company incorporated on 21/07/1991 with the registered office located at Abbey Road, Whitley, Coventry CV3 4LF. There are currently 3 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 JDHT LIMITED?

toggle

JDHT LIMITED is currently Dissolved. It was registered on 21/07/1991 and dissolved on 26/12/2016.

Where is JDHT LIMITED located?

toggle

JDHT LIMITED is registered at Abbey Road, Whitley, Coventry CV3 4LF.

What does JDHT LIMITED do?

toggle

JDHT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for JDHT LIMITED?

toggle

The latest filing was on 26/12/2016: Final Gazette dissolved via voluntary strike-off.