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.
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 | : |
|
Registered Address | : | 15 Chestnut Way, Finchfield, Wolverhampton, West Midlands, England, WV3 8AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Chestnut Way, Wolverhampton, England, WV3 8AE | Director | 22 June 2016 | Active |
101 Stephanie Gardens, Tala Box 195, Paphos, | Secretary | 06 January 1992 | Active |
26 Westbeech Road, Pattingham, Wolverhampton, WV6 7AQ | Secretary | 18 March 1997 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 20 December 1991 | Active |
101 Stephanie Gardens, Tala Box 195, Paphos, | Director | 06 January 1992 | Active |
26 Westbeech Road, Pattingham, Wolverhampton, WV6 7AQ | Director | 31 March 2000 | Active |
26 West Beech Road, Pattingham, Wolverhampton, WV14 9UD | Director | 06 January 1992 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 20 December 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-29 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-11 | Gazette | Gazette notice voluntary. | Download |
2022-01-04 | Dissolution | Dissolution application strike off company. | Download |
2021-05-06 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-06 | Address | Change registered office address company with date old address new address. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
2018-04-19 | Officers | Termination secretary company with name termination date. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-20 | Capital | Capital name of class of shares. | Download |
2017-04-20 | Capital | Capital variation of rights attached to shares. | Download |
2017-04-10 | Resolution | Resolution. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Officers | Appoint person director company with name date. | Download |
2016-05-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.