About

Registered Number: 03757711
Date of Incorporation: 22/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: Valley Farm, Chitterne, Warminster, Wiltshire, BA12 0LT

 

Jhs (Tx) Ltd was founded on 22 April 1999 and has its registered office in Warminster in Wiltshire, it's status in the Companies House registry is set to "Dissolved". This business has 2 directors listed as Harley, Neil Sinclair, Harley, Donna Stacy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARLEY, Donna Stacy 13 May 1999 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
HARLEY, Neil Sinclair 01 April 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 09 October 2017
CS01 - N/A 11 May 2017
CH01 - Change of particulars for director 11 May 2017
AA - Annual Accounts 10 January 2017
RP04AR01 - N/A 17 October 2016
AR01 - Annual Return 27 May 2016
TM01 - Termination of appointment of director 27 May 2016
AP03 - Appointment of secretary 27 May 2016
TM02 - Termination of appointment of secretary 27 May 2016
AA - Annual Accounts 11 January 2016
RP04 - N/A 03 November 2015
RP04 - N/A 03 November 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 20 May 2014
AP01 - Appointment of director 20 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
TM01 - Termination of appointment of director 12 July 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 25 September 2009
DISS40 - Notice of striking-off action discontinued 17 June 2009
AA - Annual Accounts 16 June 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
363s - Annual Return 03 October 2008
AA - Annual Accounts 30 July 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 23 May 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 11 March 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 30 April 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 27 July 2000
225 - Change of Accounting Reference Date 08 February 2000
MEM/ARTS - N/A 13 July 1999
CERTNM - Change of name certificate 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
287 - Change in situation or address of Registered Office 06 July 1999
287 - Change in situation or address of Registered Office 06 July 1999
NEWINC - New incorporation documents 22 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.