Warning: file_put_contents(c/9026b96cd7e05f586d799af29a0512e3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Jhp Development Limited, HU17 8HL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JHP DEVELOPMENT LIMITED

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

This company is commonly known as Jhp Development Limited. The company was founded 9 years ago and was given the registration number 09469202. The firm's registered office is in BEVERLEY. You can find them at The Hall, Lairgate, Beverley, North Humberside. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:JHP DEVELOPMENT LIMITED
Company Number:09469202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 March 2015
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Hall, Lairgate, Beverley, North Humberside, HU17 8HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hall, Lairgate, Beverley, HU17 8HL

Director24 November 2017Active
124 Sloane Street, London, United Kingdom, SW1X 9BW

Director09 April 2015Active
124 Sloane Street, London, United Kingdom, SW1X 9BW

Director09 April 2015Active
124 Sloane Street, London, United Kingdom, SW1X 9BW

Director09 April 2015Active
124 Sloane Street, London, United Kingdom, SW1X 9BW

Director17 November 2017Active
Wey House, Farnham Road, Guildford, United Kingdom, GU1 4YD

Director03 March 2015Active

People with Significant Control

Paul Gerald Bentham
Notified on:24 November 2017
Status:Active
Date of birth:September 1960
Nationality:British
Address:The Hall, Lairgate, Beverley, HU17 8HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Jlb Property Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:124, Sloane Street, London, England, SW1X 9BW
Nature of control:
  • Ownership of shares 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-08Gazette

Gazette dissolved liquidation.

Download
2020-10-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-02-12Insolvency

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

Download
2019-03-28Insolvency

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

Download
2018-03-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-12Address

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

Download
2018-02-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-02-07Resolution

Resolution.

Download
2017-12-07Persons with significant control

Cessation of a person with significant control.

Download
2017-12-07Mortgage

Mortgage satisfy charge full.

Download
2017-11-27Address

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

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-27Change of name

Certificate change of name company.

Download
2015-04-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.