-
S J H MACHINERY LIMITED - Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
Company Information
- Company registration number
- 06497875
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Opus Restructuring Llp 1 Radian Court
- Knowlhill
- Milton Keynes
- Buckinghamshire
- MK5 8PJ Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ UK
Management
- Managing Directors
- CHUDLEY, Adam Mark
- HALE, Joanne
- HALE, Steven James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-02-08
- Age Of Company 2008-02-08 16 years
- SIC/NACE
- 46610
Ownership
- Beneficial Owners
- Mr Steven Hale
- Mrs Joanne Hale
- Mr Steven Hale
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Previous Names
- BOULTERS (UK) LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-02-22
- Last Date: 2021-02-08
-
S J H MACHINERY LIMITED Company Description
- S J H MACHINERY LIMITED is a ltd registered in United Kingdom with the Company reg no 06497875. Its current trading status is "live". It was registered 2008-02-08. It was previously called BOULTERS (UK) LIMITED. It has declared SIC or NACE codes as "46610". It has 3 directors The latest accounts are filed up to 2020-03-31.It can be contacted at Opus Restructuring Llp 1 Radian Court .
Get S J H MACHINERY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: S J H Machinery Limited - Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
- 2008-02-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for S J H MACHINERY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
dissolved-compulsory-strike-off-suspended (2024-04-11) - DISS16(SOAS)
-
gazette-notice-compulsory (2024-03-12) - GAZ1
keyboard_arrow_right 2023
-
liquidation-in-administration-end-of-administration (2023-05-26) - AM21
-
change-registered-office-address-company-with-date-old-address-new-address (2023-03-15) - AD01
keyboard_arrow_right 2022
-
liquidation-in-administration-progress-report (2022-12-17) - AM10
-
liquidation-in-administration-proposals (2022-01-18) - AM03
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2022-01-26) - AM02
-
liquidation-administration-notice-deemed-approval-of-proposals (2022-02-15) - AM06
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2022-07-26) - AM11
-
liquidation-in-administration-removal-of-administrator-from-office (2022-08-09) - AM16
-
liquidation-in-administration-extension-of-period (2022-12-18) - AM19
-
liquidation-in-administration-progress-report (2022-12-30) - AM10
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-02-19) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-12-06) - AD01
-
liquidation-in-administration-appointment-of-administrator (2021-12-03) - AM01
keyboard_arrow_right 2020
-
notification-of-a-person-with-significant-control (2020-02-12) - PSC01
-
confirmation-statement-with-updates (2020-02-12) - CS01
-
appoint-person-director-company-with-name-date (2020-03-11) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-12-23) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-13) - AA
-
termination-director-company-with-name-termination-date (2019-03-29) - TM01
-
confirmation-statement-with-updates (2019-02-08) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
confirmation-statement-with-updates (2018-02-09) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
confirmation-statement-with-updates (2017-02-23) - CS01
-
termination-secretary-company-with-name-termination-date (2017-02-20) - TM02
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
change-person-director-company-with-change-date (2016-07-25) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-05) - AD01
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-extended (2015-11-19) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-11-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-23) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-25) - AR01
-
appoint-person-director-company-with-name (2014-03-13) - AP01
-
mortgage-create-with-deed-with-charge-number (2014-06-27) - MR01
-
mortgage-satisfy-charge-full (2014-11-07) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-11-28) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-19) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-23) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-25) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-31) - AA
-
change-person-director-company-with-change-date (2010-03-03) - CH01
-
change-corporate-secretary-company-with-change-date (2010-03-03) - CH04
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-20) - AA
-
legacy (2009-03-16) - 363a
-
legacy (2009-03-13) - 288c
keyboard_arrow_right 2008
-
incorporation-company (2008-02-08) - NEWINC
-
legacy (2008-08-07) - 395
-
legacy (2008-07-23) - 288b
-
legacy (2008-07-23) - 288a
-
certificate-change-of-name-company (2008-06-05) - CERTNM
-
legacy (2008-03-25) - 88(2)
-
legacy (2008-03-25) - 288a
-
legacy (2008-02-29) - 288a
-
legacy (2008-02-29) - 288b