Company NameJ E H Pubs Limited
Company StatusDissolved
Company Number08804879
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)
Dissolution Date27 February 2019 (5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDavid Say
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address6 Marion Close
Bushey
Watford
Herts
WD23 2AR
Director NameJohn Edward Harrington
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed06 December 2013(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address43 High Street
Redbourn
St Albans
AL3 7LW

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 January 2017Liquidators' statement of receipts and payments to 5 October 2016 (14 pages)
2 February 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
26 October 2015Registered office address changed from 1st Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 26 October 2015 (2 pages)
20 October 2015Appointment of a voluntary liquidator (1 page)
20 October 2015Statement of affairs with form 4.19 (6 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(3 pages)
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(3 pages)
7 November 2014Termination of appointment of John Edward Harrington as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of John Edward Harrington as a director on 7 November 2014 (1 page)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)