About

Registered Number: 06582929
Date of Incorporation: 02/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2020 (3 years and 9 months ago)
Registered Address: C/O Kre Corporate Recovery Llp First Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN

 

Established in 2008, Jrh Asset Management Ltd are based in Reading, it's status is listed as "Dissolved". The business has 9 directors listed as Dore, Christine, Hyatt, Thomas, Hyatt, John Ronald, Dore, Christine, Dore, Rikki John, Green, Erika Charlotte, Hyatt, Luke Matthew, Hyatt, Luke Matthew, Hyatt, Thomas Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORE, Christine 24 November 2015 - 1
HYATT, Thomas 30 March 2012 - 1
DORE, Christine 02 May 2008 02 July 2009 1
DORE, Rikki John 02 May 2008 02 July 2009 1
GREEN, Erika Charlotte 02 May 2008 02 July 2009 1
HYATT, Luke Matthew 01 July 2010 31 January 2013 1
HYATT, Luke Matthew 02 May 2008 02 July 2009 1
HYATT, Thomas Henry 02 May 2008 02 July 2009 1
Secretary Name Appointed Resigned Total Appointments
HYATT, John Ronald 02 May 2008 02 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2020
LIQ13 - N/A 21 April 2020
AD01 - Change of registered office address 08 April 2019
RESOLUTIONS - N/A 04 April 2019
LIQ01 - N/A 04 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2019
MR04 - N/A 26 February 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 15 July 2016
AP01 - Appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 03 July 2014
CH01 - Change of particulars for director 11 February 2014
AA - Annual Accounts 11 December 2013
CH03 - Change of particulars for secretary 05 June 2013
CH01 - Change of particulars for director 05 June 2013
AR01 - Annual Return 04 June 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 25 June 2012
AD04 - Change of location of company records to the registered office 25 June 2012
AP01 - Appointment of director 16 May 2012
AA01 - Change of accounting reference date 30 March 2012
MG01 - Particulars of a mortgage or charge 01 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 11 November 2010
AP01 - Appointment of director 26 October 2010
AR01 - Annual Return 01 July 2010
AP01 - Appointment of director 01 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2010
AD01 - Change of registered office address 01 July 2010
AD01 - Change of registered office address 06 April 2010
AA - Annual Accounts 29 January 2010
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 26 May 2009
225 - Change of Accounting Reference Date 31 January 2009
NEWINC - New incorporation documents 02 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.