About

Registered Number: 04492105
Date of Incorporation: 23/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 4 months ago)
Registered Address: The Beeches 11 Lums Hill Rise, Off Asker Lane, Matlock, Derbyshire, DE4 3FX,

 

Founded in 2002, J.H.S. Antiques Ltd have registered office in Matlock, it has a status of "Dissolved". We don't know the number of employees at this company. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNODIN, Julian Howard 23 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SNODIN, Eunice 23 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 19 September 2017
DS01 - Striking off application by a company 11 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 27 April 2017
CH03 - Change of particulars for secretary 12 August 2016
CH01 - Change of particulars for director 12 August 2016
AD01 - Change of registered office address 12 August 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 13 May 2008
287 - Change in situation or address of Registered Office 22 December 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 22 July 2003
225 - Change of Accounting Reference Date 18 May 2003
288a - Notice of appointment of directors or secretaries 29 July 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.