This company is commonly known as J.h.a. Associates Limited. The company was founded 21 years ago and was given the registration number 04469288. The firm's registered office is in SUNDERLAND. You can find them at 12, Grasmere Crescent, , Sunderland, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | J.H.A. ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 04469288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2002 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12, Grasmere Crescent, Sunderland, England, SR5 1LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Grasmere Crescent, Sunderland, England, SR5 1LN | Director | 25 March 2020 | Active |
Bilton Lodge Bilton Hall, Bilton Hall Road, Jarrow, NE32 3ST | Secretary | 06 May 2003 | Active |
3 Farndale, Wallsend, NE28 8TH | Secretary | 25 June 2002 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 25 June 2002 | Active |
Bilton Lodge, Bilton Hall, Jarrow, NE32 3ST | Director | 13 July 2004 | Active |
Leamington House, Felton, Morpeth, NE65 9NZ | Director | 25 June 2002 | Active |
1,Lovaine Terrace, Alnmouth, Lovaine Terrace, Alnmouth, Alnwick, England, NE66 2RQ | Director | 01 October 2009 | Active |
3 Farndale, Wallsend, NE28 8TH | Director | 13 July 2004 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 25 June 2002 | Active |
Mr John Howard Allinson | ||
Notified on | : | 25 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Grasmere Crescent, Sunderland, England, SR5 1LN |
Nature of control | : |
|
Mrs Jane Lesley Davidson | ||
Notified on | : | 25 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1,Lovaine Terrace, Alnmouth, Lovaine Terrace, Alnwick, England, NE66 2RQ |
Nature of control | : |
|
Mr John Mark Davidson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Leamington House, Felton, Morpeth, United Kingdom, NE65 9NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-21 | Gazette | Gazette dissolved compulsory. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2021-07-14 | Gazette | Gazette filings brought up to date. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2020-03-31 | Address | Change registered office address company with date old address new address. | Download |
2020-03-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-28 | Address | Change registered office address company with date old address new address. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.