About

Registered Number: 05331698
Date of Incorporation: 13/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY,

 

Based in Hitchin, Hertfordshire, J Whelan Associates Ltd was established in 2005, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Whelan, Breeda, Whelan, Joseph Anthony, Whelan, Jennifer at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHELAN, Joseph Anthony 13 January 2005 - 1
WHELAN, Jennifer 13 January 2005 25 March 2008 1
Secretary Name Appointed Resigned Total Appointments
WHELAN, Breeda 13 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 20 January 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 16 January 2015
CH01 - Change of particulars for director 16 January 2015
CH03 - Change of particulars for secretary 16 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH03 - Change of particulars for secretary 25 January 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 19 January 2011
CH03 - Change of particulars for secretary 19 January 2011
CH01 - Change of particulars for director 19 January 2011
CH01 - Change of particulars for director 10 December 2010
CH03 - Change of particulars for secretary 10 December 2010
AA - Annual Accounts 10 December 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 30 January 2009
363a - Annual Return 22 January 2009
288b - Notice of resignation of directors or secretaries 05 August 2008
363a - Annual Return 05 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
AA - Annual Accounts 23 January 2008
MEM/ARTS - N/A 06 November 2007
CERTNM - Change of name certificate 31 October 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 13 October 2006
DISS40 - Notice of striking-off action discontinued 25 April 2006
652C - Withdrawal of application for striking off 19 April 2006
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2006
363s - Annual Return 21 February 2006
652a - Application for striking off 17 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
225 - Change of Accounting Reference Date 01 February 2005
287 - Change in situation or address of Registered Office 01 February 2005
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.