JHS REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

JHS REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00249314

Incorporation date

07/07/1930

Size

Group

Contacts

Registered address

Registered address

C/O BDO LLP, 3 Hardman Street, Manchester, Lancashire M3 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon07/06/2014
Final Gazette dissolved following liquidation
dot icon18/03/2014
Administrator's progress report to 2014-03-04
dot icon18/03/2014
Notice of move from Administration to Dissolution
dot icon07/03/2014
Notice of move from Administration to Dissolution
dot icon13/02/2014
Notice of appointment of replacement/additional administrator
dot icon13/02/2014
Notice of vacation of office by administrator
dot icon09/10/2013
Administrator's progress report to 2013-09-07
dot icon12/04/2013
Administrator's progress report to 2013-03-07
dot icon12/04/2013
Notice of extension of period of Administration
dot icon11/10/2012
Administrator's progress report to 2012-09-07
dot icon11/10/2012
Notice of extension of period of Administration
dot icon16/04/2012
Administrator's progress report to 2012-03-07
dot icon15/03/2012
Statement of affairs with form 2.14B
dot icon23/11/2011
Statement of administrator's proposal
dot icon18/11/2011
Notice of deemed approval of proposals
dot icon21/10/2011
Certificate of change of name
dot icon21/10/2011
Change of name notice
dot icon15/09/2011
Registered office address changed from Frostholme Mill Burnley Road Todmorden Lancashire OL14 7ED on 2011-09-15
dot icon13/09/2011
Registered office address changed from Frostholme Mill Burnley Road Todmorden Lancashire OL14 7ED on 2011-09-13
dot icon13/09/2011
Appointment of an administrator
dot icon31/08/2011
Termination of appointment of Roger Smith as a director
dot icon30/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 11
dot icon07/07/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon06/07/2010
Secretary's details changed for Jennifer Michell on 2010-05-25
dot icon06/07/2010
Director's details changed for Mr Roger Graham Smith on 2010-05-25
dot icon06/07/2010
Director's details changed for George Mitchell on 2010-05-25
dot icon06/07/2010
Director's details changed for David Mitchell on 2010-05-25
dot icon06/07/2010
Director's details changed for Andrew Clive Mitchell on 2010-05-25
dot icon01/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon19/06/2009
Return made up to 28/05/09; full list of members
dot icon19/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/07/2008
Accounts for a medium company made up to 2007-03-31
dot icon04/07/2008
Accounts for a medium company made up to 2008-03-31
dot icon17/06/2008
Return made up to 28/05/08; full list of members
dot icon28/09/2007
Director resigned
dot icon30/07/2007
Return made up to 28/05/07; no change of members
dot icon19/03/2007
Director resigned
dot icon05/07/2006
Accounts for a medium company made up to 2006-03-31
dot icon15/06/2006
Return made up to 28/05/06; full list of members
dot icon11/07/2005
Accounts for a medium company made up to 2005-03-31
dot icon21/06/2005
Director's particulars changed
dot icon06/06/2005
Return made up to 28/05/05; full list of members
dot icon02/12/2004
Accounts for a medium company made up to 2004-03-31
dot icon16/07/2004
Return made up to 28/05/04; full list of members
dot icon28/08/2003
Director's particulars changed
dot icon11/07/2003
Return made up to 28/05/03; full list of members
dot icon16/06/2003
Accounts for a medium company made up to 2003-03-31
dot icon01/07/2002
Accounts for a medium company made up to 2002-03-31
dot icon06/06/2002
Return made up to 28/05/02; full list of members
dot icon19/04/2002
New director appointed
dot icon13/07/2001
Return made up to 28/05/01; full list of members
dot icon22/06/2001
Accounts for a medium company made up to 2001-03-31
dot icon29/12/2000
Accounts for a medium company made up to 2000-03-31
dot icon02/06/2000
Return made up to 28/05/00; full list of members
dot icon25/02/2000
Secretary resigned
dot icon25/02/2000
New secretary appointed
dot icon26/10/1999
Accounts for a medium company made up to 1999-03-31
dot icon18/06/1999
Return made up to 28/05/99; no change of members
dot icon21/07/1998
Accounts for a medium company made up to 1998-03-31
dot icon11/06/1998
Return made up to 28/05/98; no change of members
dot icon14/05/1998
New director appointed
dot icon14/05/1998
New director appointed
dot icon18/09/1997
Particulars of mortgage/charge
dot icon08/07/1997
Full group accounts made up to 1997-03-31
dot icon06/07/1997
Return made up to 28/05/97; full list of members
dot icon22/04/1997
New director appointed
dot icon22/04/1997
Director resigned
dot icon10/04/1997
Full group accounts made up to 1996-03-31
dot icon15/07/1996
Particulars of mortgage/charge
dot icon09/07/1996
Particulars of mortgage/charge
dot icon28/06/1996
Return made up to 28/05/96; no change of members
dot icon15/06/1996
Declaration of satisfaction of mortgage/charge
dot icon19/01/1996
Full group accounts made up to 1995-03-31
dot icon24/10/1995
Director resigned
dot icon04/07/1995
Return made up to 28/05/95; change of members
dot icon16/06/1995
New director appointed
dot icon14/06/1995
Registered office changed on 14/06/95 from: carrfield mill burnley road todmorden
dot icon28/02/1995
Resolutions
dot icon28/02/1995
Resolutions
dot icon28/02/1995
£ nc 368000/818000 20/02/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/07/1994
Particulars of contract relating to shares
dot icon26/07/1994
Ad 31/03/94--------- £ si 1410@1
dot icon20/07/1994
Particulars of mortgage/charge
dot icon19/07/1994
Particulars of mortgage/charge
dot icon20/06/1994
Accounts for a small company made up to 1994-03-31
dot icon14/06/1994
Return made up to 28/05/94; full list of members
dot icon12/05/1994
Resolutions
dot icon12/05/1994
Resolutions
dot icon12/05/1994
£ nc 18000/368000 26/04/94
dot icon29/04/1994
Resolutions
dot icon29/04/1994
Resolutions
dot icon29/04/1994
Ad 31/03/94--------- £ si 1410@1=1410 £ ic 15580/16990
dot icon05/04/1994
New director appointed
dot icon22/06/1993
Return made up to 28/05/93; no change of members
dot icon09/06/1993
Accounts for a medium company made up to 1993-03-31
dot icon30/09/1992
Amended accounts made up to 1992-03-31
dot icon16/06/1992
Return made up to 28/05/92; no change of members
dot icon27/05/1992
Accounts for a medium company made up to 1992-03-31
dot icon23/04/1992
Particulars of mortgage/charge
dot icon05/06/1991
Accounts for a medium company made up to 1991-03-31
dot icon05/06/1991
Return made up to 28/05/91; full list of members
dot icon20/03/1991
Particulars of mortgage/charge
dot icon13/06/1990
Return made up to 28/05/90; full list of members
dot icon13/06/1990
Full accounts made up to 1990-03-31
dot icon25/04/1990
Particulars of mortgage/charge
dot icon20/04/1990
Director resigned;new director appointed
dot icon07/03/1990
Resolutions
dot icon07/03/1990
Resolutions
dot icon23/02/1990
Particulars of mortgage/charge
dot icon22/02/1990
Declaration of assistance for shares acquisition
dot icon23/06/1989
Return made up to 07/06/89; full list of members
dot icon23/06/1989
Full accounts made up to 1989-03-31
dot icon18/07/1988
Full accounts made up to 1988-03-31
dot icon18/07/1988
Return made up to 30/05/88; full list of members
dot icon12/01/1988
Resolutions
dot icon25/08/1987
Full accounts made up to 1987-03-31
dot icon25/08/1987
Return made up to 29/05/87; full list of members
dot icon27/03/1987
Director resigned
dot icon05/03/1987
Resolutions
dot icon08/12/1986
Particulars of mortgage/charge
dot icon13/06/1986
Full accounts made up to 1986-03-31
dot icon13/06/1986
Return made up to 22/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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
Thompson, Norman Geoffrey
Director
01/01/1997 - 31/05/2007
2
Mitchell, David
Director
01/04/1998 - Present
3
Mitchell, Andrew Clive
Director
01/04/1998 - Present
2
Fletcher, Peter James
Director
08/04/2002 - 28/02/2007
2
Leith, John
Director
27/02/1995 - 31/03/1997
1

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 JHS REALISATIONS LIMITED

JHS REALISATIONS LIMITED is an(a) Dissolved company incorporated on 07/07/1930 with the registered office located at C/O BDO LLP, 3 Hardman Street, Manchester, Lancashire M3 3AT. 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 JHS REALISATIONS LIMITED?

toggle

JHS REALISATIONS LIMITED is currently Dissolved. It was registered on 07/07/1930 and dissolved on 07/06/2014.

Where is JHS REALISATIONS LIMITED located?

toggle

JHS REALISATIONS LIMITED is registered at C/O BDO LLP, 3 Hardman Street, Manchester, Lancashire M3 3AT.

What does JHS REALISATIONS LIMITED do?

toggle

JHS REALISATIONS LIMITED operates in the Manufacture of other furniture (36.14 - SIC 2003) sector.

What is the latest filing for JHS REALISATIONS LIMITED?

toggle

The latest filing was on 07/06/2014: Final Gazette dissolved following liquidation.