JHL FLOWER SHOPS LIMITED

Register to unlock more data on OkredoRegister

JHL FLOWER SHOPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04620659

Incorporation date

17/12/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

First Floor, Davidson House, Reading, Berkshire RG1 3EUCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2002)
dot icon06/03/2013
Final Gazette dissolved following liquidation
dot icon06/12/2012
Administrator's progress report to 2012-12-04
dot icon06/12/2012
Notice of move from Administration to Dissolution on 2012-12-04
dot icon08/07/2012
Administrator's progress report to 2012-06-08
dot icon22/02/2012
Result of meeting of creditors
dot icon12/02/2012
Statement of administrator's proposal
dot icon12/02/2012
Statement of affairs with form 2.14B
dot icon18/12/2011
Registered office address changed from 1 London Street Reading Berkshire RG1 4QW on 2011-12-19
dot icon18/12/2011
Appointment of an administrator
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/10/2011
Director's details changed for Ms Judith Price on 2011-08-15
dot icon11/09/2011
Director's details changed for Ms Amanda Greenfield on 2011-08-12
dot icon02/02/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/02/2010
Termination of appointment of Colette Freeman as a director
dot icon08/02/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon08/02/2010
Director's details changed for Ms Judith Price on 2009-12-15
dot icon08/02/2010
Director's details changed for Ms Amanda Greenfield on 2009-12-15
dot icon08/02/2010
Secretary's details changed for Speafi Secretarial Limited on 2009-12-15
dot icon08/02/2010
Termination of appointment of Colette Freeman as a director
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon02/03/2009
Return made up to 15/12/08; full list of members
dot icon01/03/2009
Director's Change of Particulars / colette garner / 12/01/2009 / Surname was: garner, now: freeman; HouseName/Number was: , now: 5; Street was: 6 barrasford close, now: cragside; Area was: gosforth, now: ; Post Town was: newcastle, now: corbridge; Region was: tyne & wear, now: northumberland
dot icon01/03/2009
Registered office changed on 02/03/2009 from the old coroners court no 1 london street reading berkshire RG1 4QW
dot icon01/03/2009
Secretary's Change of Particulars / speafi secretarial LIMITED / 12/01/2009 / HouseName/Number was: , now: 1; Street was: the old coroners court, now: london street; Area was: no 1 london street, now:
dot icon30/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/01/2008
Return made up to 15/12/07; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/02/2007
Amended accounts made up to 2006-01-31
dot icon14/02/2007
Return made up to 15/12/06; full list of members
dot icon15/01/2007
Secretary resigned
dot icon15/01/2007
New secretary appointed
dot icon09/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/01/2006
Return made up to 15/12/05; full list of members
dot icon12/01/2006
Ad 05/11/05--------- £ si 16@1=16 £ ic 4/20
dot icon12/01/2006
Ad 05/11/05--------- £ si 2@1=2 £ ic 2/4
dot icon24/10/2005
New director appointed
dot icon17/10/2005
Director resigned
dot icon10/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon17/04/2005
Amended accounts made up to 2004-06-06
dot icon30/01/2005
Accounting reference date shortened from 06/06/05 to 31/01/05
dot icon09/01/2005
Resolutions
dot icon09/01/2005
Resolutions
dot icon09/01/2005
New director appointed
dot icon09/01/2005
New director appointed
dot icon03/01/2005
Return made up to 15/12/04; full list of members
dot icon20/12/2004
Total exemption small company accounts made up to 2004-06-06
dot icon18/12/2003
Accounting reference date extended from 31/12/03 to 06/06/04
dot icon18/12/2003
Return made up to 15/12/03; full list of members
dot icon18/12/2003
Secretary's particulars changed
dot icon19/06/2003
Declaration of mortgage charge released/ceased
dot icon21/05/2003
Particulars of mortgage/charge
dot icon09/03/2003
New secretary appointed
dot icon09/03/2003
New director appointed
dot icon09/03/2003
Secretary resigned
dot icon09/03/2003
Director resigned
dot icon18/02/2003
Certificate of change of name
dot icon17/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2011
dot iconLast change occurred
30/01/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2011
dot iconNext account date
30/01/2012
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
14/12/2006 - Present
303
Dornheim, Janey
Director
20/09/2005 - Present
4
SPEAFI LIMITED
Corporate Director
17/12/2002 - 25/02/2003
138
Hillier, Catherine
Director
25/02/2003 - 19/09/2005
3
Niven, Barry William
Secretary
17/12/2002 - 25/02/2003
12

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 JHL FLOWER SHOPS LIMITED

JHL FLOWER SHOPS LIMITED is an(a) Dissolved company incorporated on 17/12/2002 with the registered office located at First Floor, Davidson House, Reading, Berkshire RG1 3EU. 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 JHL FLOWER SHOPS LIMITED?

toggle

JHL FLOWER SHOPS LIMITED is currently Dissolved. It was registered on 17/12/2002 and dissolved on 06/03/2013.

Where is JHL FLOWER SHOPS LIMITED located?

toggle

JHL FLOWER SHOPS LIMITED is registered at First Floor, Davidson House, Reading, Berkshire RG1 3EU.

What does JHL FLOWER SHOPS LIMITED do?

toggle

JHL FLOWER SHOPS LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for JHL FLOWER SHOPS LIMITED?

toggle

The latest filing was on 06/03/2013: Final Gazette dissolved following liquidation.