About

Registered Number: 05558892
Date of Incorporation: 09/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY

 

Having been setup in 2005, J & H Estates Ltd has its registered office in Droitwich, it's status is listed as "Active". We don't know the number of employees at the company. The business has 2 directors listed as Ormerod, Hannah, Ormerod, Hannah at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORMEROD, Hannah 06 April 2015 - 1
Secretary Name Appointed Resigned Total Appointments
ORMEROD, Hannah 09 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 04 September 2018
PSC07 - N/A 04 September 2018
PSC07 - N/A 04 September 2018
AA - Annual Accounts 27 June 2018
CH01 - Change of particulars for director 09 March 2018
PSC01 - N/A 07 September 2017
PSC01 - N/A 07 September 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 15 March 2016
CH01 - Change of particulars for director 02 February 2016
CH03 - Change of particulars for secretary 01 February 2016
CH01 - Change of particulars for director 01 February 2016
AR01 - Annual Return 09 September 2015
AP01 - Appointment of director 19 June 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 27 September 2007
395 - Particulars of a mortgage or charge 29 June 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 23 October 2006
395 - Particulars of a mortgage or charge 04 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
NEWINC - New incorporation documents 09 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2007 Outstanding

N/A

Debenture 29 June 2006 Outstanding

N/A

Legal charge 29 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.