UKBizDB.co.uk

JDH (HOLDINGS COMPANY) LIMITED

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

This company is commonly known as Jdh (holdings Company) Limited. The company was founded 7 years ago and was given the registration number 10771243. The firm's registered office is in MANCHESTER. You can find them at C/o Frp Advisory 4th Floor, Abbey House, 32 Booth Street, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:JDH (HOLDINGS COMPANY) LIMITED
Company Number:10771243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Frp Advisory 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

Secretary15 May 2017Active
C/O Frp Advisory, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

Director15 May 2017Active
C/O Frp Advisory, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

Director15 May 2017Active
C/O Frp Advisory, 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

Director15 May 2017Active

People with Significant Control

Andrew Scott Russell
Notified on:15 May 2017
Status:Active
Date of birth:December 1969
Nationality:British
Address:C/O Frp Advisory, 4th Floor, Abbey House, Manchester, M2 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Russell
Notified on:15 May 2017
Status:Active
Date of birth:September 1956
Nationality:British
Address:C/O Frp Advisory, 4th Floor, Abbey House, Manchester, M2 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Mark Russell
Notified on:15 May 2017
Status:Active
Date of birth:July 1972
Nationality:British
Address:C/O Frp Advisory, 4th Floor, Abbey House, Manchester, M2 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-01Gazette

Gazette dissolved liquidation.

Download
2021-06-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-04-16Address

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

Download
2019-04-16Gazette

Gazette notice compulsory.

Download
2019-04-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-13Resolution

Resolution.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Accounts

Change account reference date company current extended.

Download
2017-05-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.