JHIB HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

JHIB HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05749660

Incorporation date

21/03/2006

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Walbrook Building, 25 Walbrook, London EC4N 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2006)
dot icon26/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon13/10/2015
First Gazette notice for voluntary strike-off
dot icon05/10/2015
Application to strike the company off the register
dot icon29/05/2015
Previous accounting period extended from 2014-08-31 to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon24/02/2015
Withdraw the company strike off application
dot icon13/02/2015
Appointment of Mr Matthew Pike as a director on 2015-02-09
dot icon13/02/2015
Termination of appointment of David Christopher Ross as a director on 2015-02-09
dot icon04/02/2015
Termination of appointment of Mark Stephen Mugge as a director on 2015-01-26
dot icon03/02/2015
First Gazette notice for voluntary strike-off
dot icon20/01/2015
Application to strike the company off the register
dot icon12/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon24/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon04/12/2013
Appointment of Mr Mark Stephen Mugge as a director
dot icon04/12/2013
Appointment of Mr William Lindsay Mcgowan as a secretary
dot icon04/12/2013
Termination of appointment of Brendan Mcmanus as a director
dot icon04/12/2013
Appointment of Mr David Christopher Ross as a director
dot icon04/12/2013
Termination of appointment of Alastair Hessett as a secretary
dot icon02/12/2013
Registered office address changed from Birchin Court Birchin Lane London EC3 9DU on 2013-12-02
dot icon10/07/2013
Auditor's resignation
dot icon06/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon16/04/2013
Termination of appointment of Christopher Giles as a director
dot icon27/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon17/09/2012
Termination of appointment of Hazel Mcintyre as a director
dot icon17/09/2012
Appointment of Mr Brendan James Mcmanus as a director
dot icon31/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon20/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon31/05/2011
Full accounts made up to 2010-08-31
dot icon12/05/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon19/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon07/06/2010
Current accounting period shortened from 2010-09-30 to 2010-08-31
dot icon04/06/2010
Registered office address changed from Bury House Bury Street London EC3A 5AR United Kingdom on 2010-06-04
dot icon04/06/2010
Termination of appointment of Simon Hall as a secretary
dot icon04/06/2010
Termination of appointment of Simon Hall as a director
dot icon04/06/2010
Termination of appointment of John Barroll Brown as a director
dot icon04/06/2010
Appointment of Alastair George Hessett as a secretary
dot icon04/06/2010
Appointment of Mr Christopher Michael Giles as a director
dot icon04/06/2010
Appointment of Hazel Jane Mcintyre as a director
dot icon01/06/2010
S-div
dot icon17/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon04/09/2009
Amended accounts made up to 2008-09-30
dot icon03/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/04/2009
Return made up to 21/03/09; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/04/2008
Return made up to 21/03/08; full list of members
dot icon10/04/2008
Location of debenture register
dot icon10/04/2008
Location of register of members
dot icon10/04/2008
Registered office changed on 10/04/2008 from sovereign house brooklands park smisby road ashby de la zouch leicestershire LE65 2AH
dot icon04/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon15/05/2007
Return made up to 21/03/07; full list of members
dot icon10/11/2006
New director appointed
dot icon10/11/2006
Accounting reference date shortened from 31/03/07 to 30/09/06
dot icon03/11/2006
Statement of affairs
dot icon03/11/2006
Ad 18/10/06--------- £ si [email protected]=920000 £ ic 50/920050
dot icon27/10/2006
Ad 18/10/06--------- £ si [email protected]=49 £ ic 1/50
dot icon27/10/2006
Notice of assignment of name or new name to shares
dot icon27/10/2006
Nc inc already adjusted 18/10/06
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Resolutions
dot icon27/10/2006
Registered office changed on 27/10/06 from: 7 curzon street, 1ST floor east mayfair london W1J 5HG
dot icon23/10/2006
Memorandum and Articles of Association
dot icon17/10/2006
Certificate of change of name
dot icon05/10/2006
New director appointed
dot icon05/10/2006
Registered office changed on 05/10/06 from: 1 mitchell lane bristol BS1 6BU
dot icon04/10/2006
New secretary appointed
dot icon04/10/2006
Director resigned
dot icon04/10/2006
Secretary resigned
dot icon21/03/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2013
dot iconLast change occurred
31/08/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/08/2013
dot iconNext account date
31/08/2014
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

13
psc login icon

Officers

This information is available in our reports to registered users.

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 JHIB HOLDINGS LIMITED

JHIB HOLDINGS LIMITED is an(a) Dissolved company incorporated on 21/03/2006 with the registered office located at The Walbrook Building, 25 Walbrook, London EC4N 8AW. 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 JHIB HOLDINGS LIMITED?

toggle

JHIB HOLDINGS LIMITED is currently Dissolved. It was registered on 21/03/2006 and dissolved on 26/01/2016.

Where is JHIB HOLDINGS LIMITED located?

toggle

JHIB HOLDINGS LIMITED is registered at The Walbrook Building, 25 Walbrook, London EC4N 8AW.

What does JHIB HOLDINGS LIMITED do?

toggle

JHIB HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for JHIB HOLDINGS LIMITED?

toggle

The latest filing was on 26/01/2016: Final Gazette dissolved via voluntary strike-off.