UKBizDB.co.uk

J.H.A. ASSOCIATES LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:12, Grasmere Crescent, Sunderland, England, SR5 1LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Grasmere Crescent, Sunderland, England, SR5 1LN

Director25 March 2020Active
Bilton Lodge Bilton Hall, Bilton Hall Road, Jarrow, NE32 3ST

Secretary06 May 2003Active
3 Farndale, Wallsend, NE28 8TH

Secretary25 June 2002Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary25 June 2002Active
Bilton Lodge, Bilton Hall, Jarrow, NE32 3ST

Director13 July 2004Active
Leamington House, Felton, Morpeth, NE65 9NZ

Director25 June 2002Active
1,Lovaine Terrace, Alnmouth, Lovaine Terrace, Alnmouth, Alnwick, England, NE66 2RQ

Director01 October 2009Active
3 Farndale, Wallsend, NE28 8TH

Director13 July 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director25 June 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-21Gazette

Gazette dissolved compulsory.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-03-31Address

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

Download
2020-03-31Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-12-28Address

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

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-31Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.