About

Registered Number: 03812922
Date of Incorporation: 23/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 8 months ago)
Registered Address: The Courtyard, 30 Worthing Road, Horsham, West Sussex, RH12 1SL,

 

John Humphris Ltd was setup in 1999, it's status is listed as "Dissolved". We don't know the number of employees at the company. There is one director listed as Humphris, Gavin John for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHRIS, Gavin John 23 July 1999 07 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 August 2016
AD01 - Change of registered office address 29 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 May 2016
DS01 - Striking off application by a company 17 May 2016
AR01 - Annual Return 21 March 2016
DISS40 - Notice of striking-off action discontinued 31 December 2015
AA - Annual Accounts 30 December 2015
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 02 December 2014
TM02 - Termination of appointment of secretary 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 03 October 2013
CH03 - Change of particulars for secretary 03 October 2013
CH01 - Change of particulars for director 03 October 2013
AA - Annual Accounts 14 November 2012
CH03 - Change of particulars for secretary 23 October 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 11 October 2011
AD01 - Change of registered office address 13 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 07 October 2009
363a - Annual Return 23 December 2008
363a - Annual Return 21 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 August 2008
353 - Register of members 21 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
AA - Annual Accounts 20 August 2008
AA - Annual Accounts 20 August 2008
AA - Annual Accounts 05 October 2006
363s - Annual Return 22 September 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 10 September 2004
RESOLUTIONS - N/A 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
123 - Notice of increase in nominal capital 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 05 March 2004
395 - Particulars of a mortgage or charge 10 December 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 28 February 2003
287 - Change in situation or address of Registered Office 25 April 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 31 January 2001
363s - Annual Return 04 August 2000
225 - Change of Accounting Reference Date 25 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1999
288b - Notice of resignation of directors or secretaries 26 July 1999
NEWINC - New incorporation documents 23 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.