Company NameJHA Safe T Limited
DirectorMalcolm Douglas Hurrell
Company StatusActive
Company Number08295500
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Malcolm Douglas Hurrell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2012(same day as company formation)
RoleHealth & Safety Consultant
Country of ResidenceEngland
Correspondence Address2 Dancastle Court 14 Arcadia Avenue
London
N3 2JU

Location

Registered Address3rd Floor, Lawford House
Albert Place
London
N3 1QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Clare Patricia Hurrell
50.00%
Ordinary
50 at £1Malcolm Douglas Hurrell
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,202
Cash£10,891
Current Liabilities£102,544

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Change of details for Mrs Clare Patricia Hurrell as a person with significant control on 28 June 2023 (2 pages)
31 July 2023Change of details for Mr Malcolm Douglas Hurrell as a person with significant control on 28 June 2023 (2 pages)
27 July 2023Confirmation statement made on 28 June 2023 with updates (6 pages)
25 July 2023Memorandum and Articles of Association (33 pages)
25 July 2023Change of share class name or designation (2 pages)
24 July 2023Particulars of variation of rights attached to shares (2 pages)
17 July 2023Consolidation of shares on 28 June 2023 (4 pages)
17 July 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
17 July 2023Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 3rd Floor, Lawford House Albert Place London N3 1QA on 17 July 2023 (1 page)
19 May 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
18 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
19 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
24 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
20 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
28 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
15 November 2018Registered office address changed from 250 Hendon Way London NW4 3NL England to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 15 November 2018 (1 page)
1 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
28 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
24 November 2017Notification of Clare Patricia Hurrell as a person with significant control on 15 November 2016 (2 pages)
24 November 2017Change of details for Mr Malcolm Douglas Hurrell as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Malcolm Douglas Hurrell on 24 November 2017 (2 pages)
24 November 2017Notification of Clare Patricia Hurrell as a person with significant control on 15 November 2016 (2 pages)
24 November 2017Change of details for Mr Malcolm Douglas Hurrell as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Malcolm Douglas Hurrell on 24 November 2017 (2 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
8 May 2017Registered office address changed from The Studio 22 Vernon Drive Stanmore HA7 2BT to 250 Hendon Way London NW4 3NL on 8 May 2017 (1 page)
8 May 2017Registered office address changed from The Studio 22 Vernon Drive Stanmore HA7 2BT to 250 Hendon Way London NW4 3NL on 8 May 2017 (1 page)
16 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 February 2016Director's details changed for Malcolm Douglas Hurrell on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Malcolm Douglas Hurrell on 1 February 2016 (2 pages)
26 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
6 October 2015Director's details changed for Malcolm Douglas Hurrell on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Malcolm Douglas Hurrell on 5 October 2015 (2 pages)
6 October 2015Director's details changed for Malcolm Douglas Hurrell on 5 October 2015 (2 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
1 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
15 November 2012Incorporation (36 pages)
15 November 2012Incorporation (36 pages)