Having been setup in 2004, Jh Business Wise Ltd has its registered office in Marlow in Buckinghamshire, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Sidney, Marc Anton, Hunter, Rosemary Elaine at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIDNEY, Marc Anton | 30 September 2014 | - | 1 |
HUNTER, Rosemary Elaine | 21 July 2004 | 29 September 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
CS01 - N/A | 08 September 2019 | |
AA - Annual Accounts | 21 June 2019 | |
AA01 - Change of accounting reference date | 21 March 2019 | |
CS01 - N/A | 30 September 2018 | |
AA - Annual Accounts | 19 July 2018 | |
AA01 - Change of accounting reference date | 24 March 2018 | |
AA - Annual Accounts | 04 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 29 November 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 November 2017 | |
CS01 - N/A | 09 September 2017 | |
AA01 - Change of accounting reference date | 29 June 2017 | |
AA01 - Change of accounting reference date | 29 March 2017 | |
CS01 - N/A | 04 September 2016 | |
AA - Annual Accounts | 25 April 2016 | |
AR01 - Annual Return | 21 March 2016 | |
DISS40 - Notice of striking-off action discontinued | 05 March 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 March 2016 | |
AP01 - Appointment of director | 17 February 2015 | |
AD01 - Change of registered office address | 17 February 2015 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
TM01 - Termination of appointment of director | 30 September 2014 | |
TM02 - Termination of appointment of secretary | 30 September 2014 | |
MR04 - N/A | 15 September 2014 | |
RESOLUTIONS - N/A | 20 August 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 20 August 2014 | |
SH19 - Statement of capital | 20 August 2014 | |
CAP-SS - N/A | 20 August 2014 | |
AA - Annual Accounts | 12 August 2014 | |
AR01 - Annual Return | 28 July 2014 | |
AR01 - Annual Return | 23 September 2013 | |
AA - Annual Accounts | 10 September 2013 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 20 August 2012 | |
AA - Annual Accounts | 19 January 2012 | |
SH01 - Return of Allotment of shares | 03 January 2012 | |
AR01 - Annual Return | 26 September 2011 | |
CH01 - Change of particulars for director | 26 September 2011 | |
CH01 - Change of particulars for director | 26 September 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 25 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
CH03 - Change of particulars for secretary | 06 August 2010 | |
AD01 - Change of registered office address | 27 January 2010 | |
AA - Annual Accounts | 01 December 2009 | |
363a - Annual Return | 03 August 2009 | |
225 - Change of Accounting Reference Date | 09 July 2009 | |
AA - Annual Accounts | 24 February 2009 | |
363a - Annual Return | 22 July 2008 | |
AA - Annual Accounts | 14 April 2008 | |
395 - Particulars of a mortgage or charge | 31 October 2007 | |
363s - Annual Return | 27 July 2007 | |
AA - Annual Accounts | 01 May 2007 | |
363s - Annual Return | 02 August 2006 | |
AA - Annual Accounts | 09 May 2006 | |
363s - Annual Return | 29 July 2005 | |
225 - Change of Accounting Reference Date | 10 May 2005 | |
NEWINC - New incorporation documents | 21 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 October 2007 | Fully Satisfied |
N/A |