About

Registered Number: 05185788
Date of Incorporation: 21/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Unit C Rose Industrial Estate, Marlow Bottom, Marlow, Buckinghamshire, SL7 3ND,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDNEY, Marc Anton 30 September 2014 - 1
HUNTER, Rosemary Elaine 21 July 2004 29 September 2014 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.