About

Registered Number: 08205587
Date of Incorporation: 07/09/2012 (11 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2020 (4 years ago)
Registered Address: Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Jnh Europe Ltd was founded on 07 September 2012. We don't currently know the number of employees at this company. The organisation has 5 directors listed as Agame, Moshe, Cope, Joel Mordechai, Agame, Moshe, Cope, Jeffrey, Cope, Joel Mordechai at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGAME, Moshe 07 June 2016 - 1
COPE, Joel Mordechai 01 June 2016 - 1
AGAME, Moshe 10 November 2012 12 April 2016 1
COPE, Jeffrey 01 May 2016 01 June 2016 1
COPE, Joel Mordechai 07 September 2012 20 May 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2020
LIQ14 - N/A 05 February 2020
LIQ10 - N/A 12 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2019
LIQ03 - N/A 15 February 2019
LIQ03 - N/A 02 February 2018
AD01 - Change of registered office address 30 December 2016
RESOLUTIONS - N/A 23 December 2016
4.20 - N/A 23 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 December 2016
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
TM01 - Termination of appointment of director 13 July 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 31 May 2016
AP01 - Appointment of director 31 May 2016
AA - Annual Accounts 20 May 2016
TM01 - Termination of appointment of director 13 April 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 30 July 2015
AD01 - Change of registered office address 24 April 2015
MR01 - N/A 05 March 2015
AD01 - Change of registered office address 22 October 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 08 January 2014
AA01 - Change of accounting reference date 07 January 2014
AR01 - Annual Return 28 October 2013
MR01 - N/A 29 May 2013
RESOLUTIONS - N/A 13 March 2013
AP01 - Appointment of director 13 March 2013
SH01 - Return of Allotment of shares 13 March 2013
SH08 - Notice of name or other designation of class of shares 13 March 2013
NEWINC - New incorporation documents 07 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2015 Outstanding

N/A

A registered charge 23 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.