About

Registered Number: 03980572
Date of Incorporation: 26/04/2000 (24 years ago)
Company Status: Active
Registered Address: 3 George Street, West Bay, Bridport, Dorset, DT6 4EY

 

Jhai Ltd was founded on 26 April 2000 with its registered office in Bridport, it's status is listed as "Active". We don't know the number of employees at the business. The current directors of the company are Charnock, Ian David, Crooks, Andrew, Casey, Deborah Elizabeth, Ackroyd, Steve, Conlon, Martin John, Parish, Andrew John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARNOCK, Ian David 09 February 2010 - 1
CROOKS, Andrew 09 February 2010 - 1
ACKROYD, Steve 01 October 2003 31 March 2004 1
CONLON, Martin John 26 April 2000 17 March 2008 1
PARISH, Andrew John 17 March 2003 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
CASEY, Deborah Elizabeth 26 April 2000 17 August 2000 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 08 December 2015
SH03 - Return of purchase of own shares 04 September 2015
AR01 - Annual Return 08 July 2015
MR04 - N/A 11 June 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 21 October 2013
AD01 - Change of registered office address 28 June 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 14 December 2011
MG01 - Particulars of a mortgage or charge 01 September 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
TM02 - Termination of appointment of secretary 17 May 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 17 June 2010
AP01 - Appointment of director 15 February 2010
AP01 - Appointment of director 15 February 2010
TM01 - Termination of appointment of director 11 February 2010
TM01 - Termination of appointment of director 20 December 2009
AP01 - Appointment of director 08 December 2009
AP01 - Appointment of director 08 December 2009
AD01 - Change of registered office address 20 November 2009
AD01 - Change of registered office address 09 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 10 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2008
169 - Return by a company purchasing its own shares 05 June 2008
RESOLUTIONS - N/A 28 April 2008
123 - Notice of increase in nominal capital 28 April 2008
RESOLUTIONS - N/A 17 April 2008
288b - Notice of resignation of directors or secretaries 26 March 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 02 June 2007
AA - Annual Accounts 07 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
363s - Annual Return 30 May 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 14 October 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 09 September 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
287 - Change in situation or address of Registered Office 09 June 2004
363s - Annual Return 03 June 2004
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
123 - Notice of increase in nominal capital 02 December 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
CERTNM - Change of name certificate 08 July 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
AA - Annual Accounts 10 August 2002
287 - Change in situation or address of Registered Office 24 July 2002
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
RESOLUTIONS - N/A 14 June 2002
123 - Notice of increase in nominal capital 14 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 28 July 2001
363s - Annual Return 18 May 2001
225 - Change of Accounting Reference Date 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
NEWINC - New incorporation documents 26 April 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.