Liquidation
Company Information for J H A HOLDINGS LIMITED
THE OLD BANK, 187A ASHLEY ROAD, HALE, CHESHIRE, WA15 9QS,
|
Company Registration Number
03803084
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
J H A HOLDINGS LIMITED | ||
Legal Registered Office | ||
THE OLD BANK 187A ASHLEY ROAD HALE CHESHIRE WA15 9QS Other companies in LL12 | ||
Previous Names | ||
|
Company Number | 03803084 | |
---|---|---|
Company ID Number | 03803084 | |
Date formed | 1999-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/06/2023 | |
Latest return | 08/07/2015 | |
Return next due | 05/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 13:32:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHEILA CONSTANCE EDWARDS |
||
JONATHAN HAMILTON AUSTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN HAMILTON AUSTIN |
Company Secretary | ||
NEIL HARRISON AUSTIN |
Director | ||
RUSSELL JAMES HUNT |
Company Secretary | ||
JONATHAN HAMILTON AUSTIN |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEST COMPANIES CONSULTING LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2002-02-22 | Active | |
THE COFFEE OASIS LIMITED | Company Secretary | 2005-10-01 | CURRENT | 1996-03-01 | Active | |
MULTI-FILTER GROUP LIMITED | Company Secretary | 2005-10-01 | CURRENT | 1999-07-08 | Active - Proposal to Strike off | |
MULTI-FILTER LIMITED | Company Secretary | 2005-10-01 | CURRENT | 1999-07-08 | Active | |
MULTI-FILTER HOLDINGS LIMITED | Company Secretary | 2005-10-01 | CURRENT | 1999-07-08 | Active | |
PRO-EX GROUP LIMITED | Company Secretary | 2005-10-01 | CURRENT | 1989-09-07 | Liquidation | |
MULTIPOWER GROUP LTD | Company Secretary | 2005-10-01 | CURRENT | 1999-07-09 | Active | |
BEST COMPANIES LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2000-01-31 | Active | |
MULTIFACTOR EUROPE LIMITED | Company Secretary | 2005-10-01 | CURRENT | 1986-09-08 | Active | |
J.H. AUSTIN GROUP LIMITED | Company Secretary | 2005-10-01 | CURRENT | 1984-05-29 | Liquidation | |
BEST COMPANIES LIMITED | Director | 2000-02-29 | CURRENT | 2000-01-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-17 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/21 FROM Hamilton House Rackery Lane, Llay Wrexham Clwyd LL12 0PB | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AR01 | 08/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 08/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
CH01 | Director's details changed for Mr Jonathan Hamilton Austin on 2012-04-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SHEILA CONSTANCE EDWARDS on 2012-04-24 | |
AR01 | 08/07/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathan Hamilton Austin on 2011-07-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 08/07/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/07/09; full list of members | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/07/08; full list of members | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
CERTNM | COMPANY NAME CHANGED MULTIPOWER DUST CONTROL LTD CERTIFICATE ISSUED ON 11/01/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/10/05--------- £ SI 60@1=60 £ IC 1/61 | |
363s | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/07/99 FROM: HAMILTON HOUSE RACKERY LANE, LLAY WREXHAM LL12 0PB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-10-25 |
Notices to | 2021-10-25 |
Resolution | 2021-10-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J H A HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as J H A HOLDINGS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | J H A HOLDINGS LIMITED | Event Date | 2021-10-25 |
Name of Company: J H A HOLDINGS LIMITED Company Number: 03803084 Nature of Business: Non-specialised wholesale trade Previous Name of Company: Multipower Dust Control Limited Registered office: Hamilt… | |||
Initiating party | Event Type | Notices to | |
Defending party | J H A HOLDINGS LIMITED | Event Date | 2021-10-25 |
Initiating party | Event Type | Resolution | |
Defending party | J H A HOLDINGS LIMITED | Event Date | 2021-10-25 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |