Background WavePink WaveYellow Wave

JH PROPERTY INVESTMENTS LIMITED (09304641)

JH PROPERTY INVESTMENTS LIMITED (09304641) is a dissolved UK company. incorporated on 11 November 2014. with registered office in Kingswinford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JH PROPERTY INVESTMENTS LIMITED has been registered for 11 years. Current directors include HUGHES, Julian Paul.

Company Number
09304641
Status
dissolved
Type
ltd
Incorporated
11 November 2014
Age
11 years
Address
Unit 62 Bay 3, Kingswinford, DY6 7XT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUGHES, Julian Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JH PROPERTY INVESTMENTS LIMITED

JH PROPERTY INVESTMENTS LIMITED is an dissolved company incorporated on 11 November 2014 with the registered office located in Kingswinford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JH PROPERTY INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68209)

Status

dissolved

Active since 11 years ago

Company No

09304641

LTD Company

Age

11 Years

Incorporated 11 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 27 August 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 November 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

Unit 62 Bay 3 Pensnett Estate Kingswinford, DY6 7XT,

Previous Addresses

C/O Dsn Accountants Ltd Unit 2, West Coppice Road Brownhills Walsall WS8 7HB England
From: 11 December 2018To: 2 October 2021
C/O Dsn Accountants Ltd Suite 1 Point North, Park Plaza Hayes Way Cannock WS12 2DB England
From: 5 May 2016To: 11 December 2018
C/O Dsn Accountants Ltd Barn 8, Office 4 Dunston Stafford ST18 9AB
From: 4 March 2015To: 5 May 2016
Devonshire House Ettingshall Road Wolverhampton West Midlands WV2 2JT United Kingdom
From: 11 November 2014To: 4 March 2015
Timeline

5 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Apr 15
Capital Update
Apr 15
Funding Round
Apr 15
Loan Cleared
Aug 21
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HUGHES, Julian Paul

Active
Ettingshall Road, WolverhamptonWV2 2JT
Born May 1965
Director
Appointed 11 Nov 2014

Persons with significant control

1

Mr Julian Paul Hughes

Active
Bay 3, KingswinfordDY6 7XT
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

36

Gazette Dissolved Voluntary
2 January 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 October 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
27 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
21 April 2015
SH19Statement of Capital
Legacy
21 April 2015
SH20SH20
Legacy
21 April 2015
CAP-SSCAP-SS
Resolution
21 April 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
21 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
21 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Resolution
21 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Incorporation Company
11 November 2014
NEWINCIncorporation