This company is commonly known as J.h.richards And Co.limited. The company was founded 108 years ago and was given the registration number 00141346. The firm's registered office is in WALSALL. You can find them at 26-28 Goodall Street, , Walsall, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | J.H.RICHARDS AND CO.LIMITED |
---|---|---|
Company Number | : | 00141346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 August 1915 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26-28, Goodall Street, Walsall, WS1 1QL | Director | 15 January 2015 | Active |
5, Newland Street, Braybrooke, Market Harborough, England, LE16 8LW | Director | 28 November 2017 | Active |
Hampton Ash 84 High Street, Hampton In Arden, Solihull, B92 0AD | Secretary | - | Active |
Unit C Hunter Terrace, Fletchworth Gate Industrial Estate, Coventry, England, CV5 6SP | Director | - | Active |
132 Rectory Park Road, Birmingham, B26 3LH | Director | 01 April 1996 | Active |
Unit C Hunter Terrace, Fletchworth Gate Industrial Estate, Coventry, England, CV5 6SP | Director | - | Active |
94 Leamington Road, Styvechale, Coventry, CV3 6GS | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-26 | Address | Change registered office address company with date old address new address. | Download |
2020-10-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-13 | Resolution | Resolution. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-02 | Address | Change registered office address company with date old address new address. | Download |
2019-11-02 | Officers | Termination director company with name termination date. | Download |
2019-11-02 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Accounts | Change account reference date company previous extended. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.