UKBizDB.co.uk

J.B.HANCOX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.b.hancox Limited. The company was founded 32 years ago and was given the registration number 02673565. The firm's registered office is in WOLVERHAMPTON. You can find them at 15 Chestnut Way, Finchfield, Wolverhampton, West Midlands. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:J.B.HANCOX LIMITED
Company Number:02673565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1991
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:15 Chestnut Way, Finchfield, Wolverhampton, West Midlands, England, WV3 8AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Chestnut Way, Wolverhampton, England, WV3 8AE

Director22 June 2016Active
101 Stephanie Gardens, Tala Box 195, Paphos,

Secretary06 January 1992Active
26 Westbeech Road, Pattingham, Wolverhampton, WV6 7AQ

Secretary18 March 1997Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary20 December 1991Active
101 Stephanie Gardens, Tala Box 195, Paphos,

Director06 January 1992Active
26 Westbeech Road, Pattingham, Wolverhampton, WV6 7AQ

Director31 March 2000Active
26 West Beech Road, Pattingham, Wolverhampton, WV14 9UD

Director06 January 1992Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director20 December 1991Active

People with Significant Control

Mr Warren Thomas Hancox
Notified on:19 April 2018
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:15 Chestnut Way, Finchfield, Wolverhampton, England, WV3 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kerry Joyce Hancox
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:26 Westbeech Road, Pattingham, Wolverhampton, England, WV6 7AQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2022-01-04Dissolution

Dissolution application strike off company.

Download
2021-05-06Address

Change registered office address company with date old address new address.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-12-06Address

Change registered office address company with date old address new address.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-19Officers

Termination secretary company with name termination date.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Capital

Capital name of class of shares.

Download
2017-04-20Capital

Capital variation of rights attached to shares.

Download
2017-04-10Resolution

Resolution.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Officers

Appoint person director company with name date.

Download
2016-05-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.