J.D. HUGHES GROUP LIMITED - STOCKPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-11 View Report
Confirmation statement. Statement with no updates. 2023-08-15 View Report
Accounts. Accounts type full. 2022-10-06 View Report
Officers. Officer name: Ankush Kumar. Appointment date: 2022-08-17. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-08-12 View Report
Accounts. Accounts type full. 2022-04-20 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-03-12 View Report
Gazette. Gazette notice compulsory. 2022-03-01 View Report
Persons with significant control. Psc name: Justrite Holdings Ltd. Change date: 2016-05-03. 2022-02-24 View Report
Persons with significant control. Change date: 2016-05-03. Psc name: Mr Paul Darlington. 2022-02-24 View Report
Confirmation statement. Statement with no updates. 2021-08-17 View Report
Accounts. Accounts type full. 2021-06-23 View Report
Gazette. Gazette filings brought up to date. 2021-05-28 View Report
Gazette. Gazette notice compulsory. 2021-05-25 View Report
Accounts. Change account reference date company previous shortened. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-08-04 View Report
Accounts. Accounts type full. 2019-11-27 View Report
Confirmation statement. Statement with updates. 2019-08-16 View Report
Accounts. Accounts type full. 2018-10-16 View Report
Mortgage. Charge number: 5. 2018-09-27 View Report
Mortgage. Charge number: 009392400014. 2018-09-27 View Report
Mortgage. Charge number: 2. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-08-16 View Report
Accounts. Accounts type group. 2017-10-02 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2017-09-11 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2017-09-11 View Report
Confirmation statement. Statement with no updates. 2017-08-16 View Report
Persons with significant control. Change date: 2017-07-31. Psc name: Justrite Holdings Ltd. 2017-08-04 View Report
Confirmation statement. Statement with updates. 2016-10-25 View Report
Address. New address: Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS. Change date: 2016-05-16. Old address: Whitefield Road Industrial Estate Bredbury Nr Stockport, Cheshire SK6 2SS. 2016-05-16 View Report
Change of constitution. Statement of companys objects. 2016-05-16 View Report
Resolution. Description: Resolutions. 2016-05-16 View Report
Accounts. Accounts type group. 2016-05-12 View Report
Mortgage. Charge number: 009392400013. 2016-05-07 View Report
Mortgage. Charge number: 8. 2016-05-07 View Report
Mortgage. Charge number: 11. 2016-05-07 View Report
Mortgage. Charge number: 10. 2016-05-07 View Report
Officers. Officer name: Anthony Douglas Hughes. Termination date: 2016-05-03. 2016-05-04 View Report
Officers. Termination date: 2016-05-03. Officer name: Peter Robert Evans. 2016-05-04 View Report
Officers. Officer name: Toni Marie Lock. Termination date: 2016-05-03. 2016-05-04 View Report
Change of name. Certificate re registration public limited company to private. 2016-04-21 View Report
Incorporation. Re registration memorandum articles. 2016-04-21 View Report
Resolution. Description: Resolutions. 2016-04-21 View Report
Change of name. Reregistration public to private company. 2016-04-21 View Report
Officers. Officer name: Mrs Toni Marie Lock. Appointment date: 2015-12-24. 2016-01-12 View Report
Officers. Termination date: 2015-12-24. Officer name: Stephen Dootson. 2016-01-12 View Report
Officers. Termination date: 2015-12-24. Officer name: Stephen Dootson. 2016-01-12 View Report
Officers. Termination date: 2015-12-24. Officer name: Stephen Dootson. 2016-01-12 View Report
Annual return. With made up date full list shareholders. 2015-08-05 View Report
Accounts. Accounts type group. 2015-07-06 View Report