About

Registered Number: 03340927
Date of Incorporation: 26/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Q20 Theatre Creative Arts Hub, Dockfield Road, Shipley, BD17 7AD,

 

Based in Shipley, J.H. Promotions Ltd was registered on 26 March 1997, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Lambert, Jacqueline Ruth, Lambert, John Anthony, Debrincat, Deborah, Howsego, Mark Andrew, Howsego, Julie for J.H. Promotions Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Jacqueline Ruth 21 June 2017 - 1
LAMBERT, John Anthony 21 June 2017 - 1
HOWSEGO, Julie 26 March 1997 21 June 2017 1
Secretary Name Appointed Resigned Total Appointments
DEBRINCAT, Deborah 26 March 1997 16 September 1998 1
HOWSEGO, Mark Andrew 16 September 1998 05 April 2011 1

Filing History

Document Type Date
CS01 - N/A 06 June 2020
AA - Annual Accounts 26 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 02 May 2018
PSC07 - N/A 02 May 2018
PSC01 - N/A 02 May 2018
PSC01 - N/A 02 May 2018
DISS40 - Notice of striking-off action discontinued 04 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AA - Annual Accounts 29 March 2018
TM01 - Termination of appointment of director 30 August 2017
AP01 - Appointment of director 30 August 2017
TM01 - Termination of appointment of director 30 August 2017
AP01 - Appointment of director 30 August 2017
AD01 - Change of registered office address 30 August 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 31 January 2012
AAMD - Amended Accounts 17 May 2011
AR01 - Annual Return 16 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AAMD - Amended Accounts 17 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 31 January 2010
AAMD - Amended Accounts 07 May 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 28 April 2007
AA - Annual Accounts 06 March 2007
AA - Annual Accounts 03 June 2006
363s - Annual Return 03 April 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 18 June 1999
287 - Change in situation or address of Registered Office 21 April 1999
AA - Annual Accounts 26 January 1999
225 - Change of Accounting Reference Date 12 October 1998
288a - Notice of appointment of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
363s - Annual Return 02 April 1998
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
NEWINC - New incorporation documents 26 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.