Active - Proposal to Strike off
Company Information for JRH HOLDINGS (NOTTINGHAM) LIMITED
WISHING WELL COTTAGE, 250 NOTTINGHAM ROAD, KIMBERLEY, NOTTINGHAM, NG16 2NB,
|
Company Registration Number
08132385
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JRH HOLDINGS (NOTTINGHAM) LIMITED | |
Legal Registered Office | |
WISHING WELL COTTAGE 250 NOTTINGHAM ROAD KIMBERLEY NOTTINGHAM NG16 2NB Other companies in NG1 | |
Company Number | 08132385 | |
---|---|---|
Company ID Number | 08132385 | |
Date formed | 2012-07-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-05 17:03:51 |
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 |
---|---|---|
DAVID LESLIE BEASLEY |
||
RICHARD DAVID BEASLEY |
||
SIMON COLIN BEASLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LANGAR GROUP LIMITED | Director | 1991-12-29 | CURRENT | 1984-04-12 | Dissolved 2016-02-09 | |
PLUMLINE BESPOKE JOINERY LTD | Director | 1991-12-29 | CURRENT | 1981-02-17 | Liquidation | |
LANGAR GROUP LIMITED | Director | 2000-03-31 | CURRENT | 1984-04-12 | Dissolved 2016-02-09 | |
PLUMLINE BESPOKE JOINERY LTD | Director | 2000-03-31 | CURRENT | 1981-02-17 | Liquidation | |
LANGAR GROUP LIMITED | Director | 2000-03-31 | CURRENT | 1984-04-12 | Dissolved 2016-02-09 | |
PLUMLINE BESPOKE JOINERY LTD | Director | 2000-03-31 | CURRENT | 1981-02-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/19 FROM 171 Hucknall Road Sherwood Nottingham NG5 1FD United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
LATEST SOC | 20/07/18 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES | |
CH01 | Director's details changed for Mr David Leslie Beasley on 2018-07-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/18 FROM C/O Smith Cooper 2 Lace Market Square Nottingham Nottinghamshire NG1 1PB | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LESLIE BEASLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID BEASLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON COLIN BEASLEY | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081323850002 | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | DIVIDENDS 03/10/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 300 | |
SH01 | 03/10/14 STATEMENT OF CAPITAL GBP 300 | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 21/10/14 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
SH01 | 10/10/13 STATEMENT OF CAPITAL GBP 3 | |
AP01 | DIRECTOR APPOINTED SIMON COLIN BEASLEY | |
AP01 | DIRECTOR APPOINTED RICHARD DAVID BEASLEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081323850001 | |
AR01 | 05/07/13 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE BROTHERS LTD ("THE SECURITY TRUSTEE") | ||
Outstanding | ABN AMRO COMMERCIAL FINANCE PLC |
|
|
|
|
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 JRH HOLDINGS (NOTTINGHAM) LIMITED
The top companies supplying to UK government with the same SIC code (31010 - Manufacture of office and shop furniture) as JRH HOLDINGS (NOTTINGHAM) LIMITED are:
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. |