UKBizDB.co.uk

JH PROPERTIES WILMSLOW LIMITED

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

This company is commonly known as Jh Properties Wilmslow Limited. The company was founded 10 years ago and was given the registration number 08820707. The firm's registered office is in LIVERPOOL. You can find them at 116 Duke Street, , Liverpool, Merseyside. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:JH PROPERTIES WILMSLOW LIMITED
Company Number:08820707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2013
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:116 Duke Street, Liverpool, Merseyside, England, L1 5JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillside, Hoseley Lane, Marford, Wrexham, LL12 8YE

Director19 December 2013Active
Hillside, Hoseley Lane, Marford, Wrexham, LL12 8YE

Director19 December 2013Active
Hillside, Hoseley Lane, Marford, Wrexham, LL12 8YE

Director19 December 2013Active
7 Oakland Court, Lavister, Rossett, Wales, LL12 0BF

Director27 April 2018Active

People with Significant Control

Jordan Halstead Properties Ltd
Notified on:03 August 2018
Status:Active
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jordan Andrew Halstead
Notified on:06 April 2016
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:5a Heritage Court, Chester, England, CH1 1RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dawn Halstead
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:Wales
Address:Hillside, Hoseley Lane, Marford, Wales, LL12 0BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Halstead
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:Wales
Address:Hillside, Hoseley Lane, Marford, Wales, LL12 0BF
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
2024-03-26Accounts

Change account reference date company previous shortened.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Address

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

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-09-26Mortgage

Mortgage satisfy charge full.

Download
2019-05-17Resolution

Resolution.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-11-15Persons with significant control

Notification of a person with significant control.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-04-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.