Woodford Green
Essex
IG8 0XA
Director Name | Mr John Hitch |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17 Grenville Workshops Grenville Road London N19 4EH |
Website | johnhitchseating.co.uk |
---|---|
Telephone | 020 72725265 |
Telephone region | London |
Registered Address | 7b Johnston Road Woodford Green Essex IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
1000 at £1 | Dean M. Warrington 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2022 | Application to strike the company off the register (1 page) |
14 February 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 March 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
11 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
6 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
1 February 2018 | Director's details changed for Mr Dean Mark Warrington on 1 February 2018 (2 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
2 February 2015 | Appointment of Mr Dean Mark Warrington as a director on 2 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of John Hitch as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of John Hitch as a director on 2 February 2015 (1 page) |
2 February 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (10 pages) |
2 February 2015 | Registered office address changed from Unit 17 Grenville Workshops Grenville Road London N19 4EH to 7B Johnston Road Woodford Green Essex IG8 0XA on 2 February 2015 (1 page) |
2 February 2015 | Appointment of Mr Dean Mark Warrington as a director on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from Unit 17 Grenville Workshops Grenville Road London N19 4EH to 7B Johnston Road Woodford Green Essex IG8 0XA on 2 February 2015 (1 page) |
2 February 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
2 February 2015 | Appointment of Mr Dean Mark Warrington as a director on 2 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of John Hitch as a director on 2 February 2015 (1 page) |
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (10 pages) |
2 February 2015 | Registered office address changed from Unit 17 Grenville Workshops Grenville Road London N19 4EH to 7B Johnston Road Woodford Green Essex IG8 0XA on 2 February 2015 (1 page) |
28 January 2015 | Company name changed jhs manufacturing LIMITED\certificate issued on 28/01/15
|
28 January 2015 | Company name changed jhs manufacturing LIMITED\certificate issued on 28/01/15
|
11 July 2014 | Company name changed john hitch seating LIMITED\certificate issued on 11/07/14
|
11 July 2014 | Company name changed john hitch seating LIMITED\certificate issued on 11/07/14
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (10 pages) |
19 February 2014 | Accounts for a dormant company made up to 31 May 2013 (10 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
31 May 2012 | Incorporation (18 pages) |
31 May 2012 | Incorporation (18 pages) |