About

Registered Number: 06254286
Date of Incorporation: 21/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (8 years and 10 months ago)
Registered Address: The Forge Howsham Lane, Searby, Barnetby, South Humberside, DN38 6DA,

 

Founded in 2007, Jhj Healthcare Ltd have registered office in Barnetby in South Humberside, it has a status of "Dissolved". The companies directors are listed as Nicholson, Joshua Jake, Nicholson, John Robert, Nicholson, Helen Mary, Nicholson, John Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, John Robert 01 May 2011 - 1
NICHOLSON, Helen Mary 21 May 2007 26 September 2012 1
NICHOLSON, John Robert 21 May 2007 11 September 2007 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Joshua Jake 04 October 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 13 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 July 2014
DS01 - Striking off application by a company 16 July 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 19 June 2013
CH01 - Change of particulars for director 18 June 2013
CH03 - Change of particulars for secretary 18 June 2013
AD01 - Change of registered office address 18 June 2013
TM01 - Termination of appointment of director 26 September 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 25 June 2012
CH01 - Change of particulars for director 25 June 2012
CH03 - Change of particulars for secretary 25 June 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 27 July 2011
AD01 - Change of registered office address 25 July 2011
AP01 - Appointment of director 25 July 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA01 - Change of accounting reference date 29 January 2010
AA - Annual Accounts 08 August 2009
DISS40 - Notice of striking-off action discontinued 04 July 2009
363a - Annual Return 03 July 2009
GAZ1 - First notification of strike-off action in London Gazette 23 June 2009
363a - Annual Return 23 June 2008
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
NEWINC - New incorporation documents 21 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.