About

Registered Number: 04497051
Date of Incorporation: 27/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 22 Encombe, Sandgate, Folkestone, Kent, CT20 3DE,

 

J & H Homes Ltd was founded on 27 July 2002, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Rutter, Susan, Rutter, Richard in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUTTER, Richard 15 October 2002 03 October 2014 1
Secretary Name Appointed Resigned Total Appointments
RUTTER, Susan 15 October 2002 29 October 2014 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 25 August 2020
DS01 - Striking off application by a company 18 August 2020
AA - Annual Accounts 29 May 2020
AD01 - Change of registered office address 10 February 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 30 September 2017
AA - Annual Accounts 24 June 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 13 July 2015
AA - Annual Accounts 25 November 2014
TM02 - Termination of appointment of secretary 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 08 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 16 September 2009
287 - Change in situation or address of Registered Office 11 September 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 05 November 2008
225 - Change of Accounting Reference Date 26 September 2008
363a - Annual Return 20 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 15 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 27 August 2003
288b - Notice of resignation of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
287 - Change in situation or address of Registered Office 05 November 2002
CERTNM - Change of name certificate 31 October 2002
NEWINC - New incorporation documents 27 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.