-
JJH ENTERPRISES LIMITED - St Katherines House, Mansfield Road, Derby, DE1 3TQ, United Kingdom
Company Information
- Company registration number
- 06647308
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- St Katherines House
- Mansfield Road
- Derby
- DE1 3TQ St Katherines House, Mansfield Road, Derby, DE1 3TQ UK
Management
- Managing Directors
- BRIAN JOHN HORLEY
- JONATHAN JAMES HORLEY
- BRETT JOHN BUTCHER
- DAVID JOHN HUBBARD
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-07-15
- Age Of Company 2008-07-15 15 years
- SIC/NACE
- 62090 - Other information technology service activities
Ownership
- Beneficial Owners
- Mr Jonathan James Horley
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-07-31
- Last Return Made Up To:
- 2014-07-13
-
JJH ENTERPRISES LIMITED Company Description
- JJH ENTERPRISES LIMITED is a ltd registered in United Kingdom with the Company reg no 06647308. Its current trading status is "live". It was registered 2008-07-15. It has declared SIC or NACE codes as "62090 - Other information technology service activities". It has 4 directors The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2014-07-13.It can be contacted at St Katherines House .
Get JJH ENTERPRISES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jjh Enterprises Limited - St Katherines House, Mansfield Road, Derby, DE1 3TQ, United Kingdom
- 2008-07-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for JJH ENTERPRISES 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 2018
-
PREVEXT FROM 31/07/2017 TO 31/12/2017 (2018-01-11) - AA01
keyboard_arrow_right 2017
-
REGISTRATION OF A CHARGE / CHARGE CODE 066473080003 (2017-09-19) - MR01
-
CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES (2017-07-15) - CS01
-
DIRECTOR APPOINTED MR BRETT JOHN BUTCHER (2017-06-12) - AP01
-
31/07/16 TOTAL EXEMPTION SMALL (2017-05-02) - AA
-
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066473080002 (2017-09-21) - MR04
keyboard_arrow_right 2016
-
APPOINTMENT TERMINATED, DIRECTOR MARK MCNEISH (2016-11-17) - TM01
-
DIRECTOR APPOINTED MR DAVID JOHN HUBBARD (2016-09-06) - AP01
-
CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES (2016-07-13) - CS01
-
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066473080001 (2016-05-26) - MR04
-
REGISTRATION OF A CHARGE / CHARGE CODE 066473080002 (2016-05-25) - MR01
-
31/07/15 TOTAL EXEMPTION SMALL (2016-01-22) - AA
keyboard_arrow_right 2015
-
13/07/15 FULL LIST (2015-07-13) - AR01
-
REGISTERED OFFICE CHANGED ON 20/04/2015 FROM (2015-04-20) - AD01
-
31/07/14 TOTAL EXEMPTION SMALL (2015-04-17) - AA
keyboard_arrow_right 2014
-
REGISTRATION OF A CHARGE / CHARGE CODE 066473080001 (2014-12-11) - MR01
-
DIRECTOR APPOINTED MR MARK ERIC MCNEISH (2014-04-30) - AP01
-
31/07/13 TOTAL EXEMPTION SMALL (2014-03-24) - AA
-
13/07/14 FULL LIST (2014-07-14) - AR01
keyboard_arrow_right 2013
-
13/07/13 FULL LIST (2013-07-15) - AR01
-
31/07/12 TOTAL EXEMPTION SMALL (2013-04-02) - AA
keyboard_arrow_right 2012
-
13/07/12 FULL LIST (2012-07-13) - AR01
-
31/07/11 TOTAL EXEMPTION SMALL (2012-04-23) - AA
keyboard_arrow_right 2011
-
15/07/11 FULL LIST (2011-08-03) - AR01
-
DIRECTOR APPOINTED MR BRIAN JOHN HORLEY (2011-04-05) - AP01
-
31/07/10 TOTAL EXEMPTION SMALL (2011-03-18) - AA
keyboard_arrow_right 2010
-
15/07/10 FULL LIST (2010-08-09) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES HORLEY / 01/10/2009 (2010-08-09) - CH01
-
31/07/09 TOTAL EXEMPTION SMALL (2010-04-15) - AA
keyboard_arrow_right 2009
-
RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS (2009-07-30) - 363a
keyboard_arrow_right 2008
-
INCORPORATION DOCUMENTS (2008-07-15) - NEWINC