About

Registered Number: 01187679
Date of Incorporation: 17/10/1974 (49 years and 6 months ago)
Company Status: Active
Registered Address: One Eastwood Harry Weston Road, Binley Business Park, Coventry, CV3 2UB

 

Founded in 1974, J. & B.H. Investments Ltd has its registered office in Coventry, it's status is listed as "Active". The companies directors are Husselby, Jillian Lyndon, Pattison, Philip Raymond, Teague, Julie Iris Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSELBY, Jillian Lyndon N/A - 1
Secretary Name Appointed Resigned Total Appointments
PATTISON, Philip Raymond 08 June 2005 03 June 2019 1
TEAGUE, Julie Iris Ann 03 June 2019 03 June 2019 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 13 December 2019
TM02 - Termination of appointment of secretary 19 August 2019
CS01 - N/A 16 August 2019
AP03 - Appointment of secretary 16 August 2019
TM02 - Termination of appointment of secretary 16 August 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 09 September 2016
CH01 - Change of particulars for director 22 July 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 22 August 2011
AD01 - Change of registered office address 01 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 09 August 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 11 June 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 19 August 2008
353 - Register of members 19 August 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 08 August 2006
AA - Annual Accounts 29 December 2005
363a - Annual Return 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 11 February 1999
363s - Annual Return 31 July 1998
AA - Annual Accounts 04 February 1998
225 - Change of Accounting Reference Date 04 August 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 28 July 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 01 August 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 01 August 1995
395 - Particulars of a mortgage or charge 30 June 1995
395 - Particulars of a mortgage or charge 30 June 1995
363s - Annual Return 07 August 1994
AA - Annual Accounts 03 August 1994
363s - Annual Return 27 August 1993
395 - Particulars of a mortgage or charge 06 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1993
AA - Annual Accounts 08 June 1993
363s - Annual Return 05 August 1992
AA - Annual Accounts 30 July 1992
363b - Annual Return 16 September 1991
AA - Annual Accounts 08 September 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 23 August 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
288 - N/A 20 March 1989
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
AUD - Auditor's letter of resignation 08 August 1988
363 - Annual Return 19 August 1987
AA - Annual Accounts 14 August 1987
AA - Annual Accounts 16 August 1986
363 - Annual Return 16 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 June 1995 Outstanding

N/A

Debenture 26 June 1995 Outstanding

N/A

Legal mortgage 28 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.