Holmfirth
HD9 1QW
Website | www.dhjones-developments.co.uk |
---|---|
Telephone | 01484 612475 |
Telephone region | Huddersfield |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
51 at £1 | Damien Howard Jones 51.00% Ordinary |
---|---|
49 at £1 | Emily Nieve Jones 49.00% Ordinary |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
11 November 2019 | Liquidators' statement of receipts and payments to 8 August 2019 (11 pages) |
8 November 2019 | Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 8 November 2019 (2 pages) |
14 September 2018 | Registered office address changed from 4 Town End Avenue Wooldale Holmfirth HD9 1QW to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 14 September 2018 (2 pages) |
7 September 2018 | Appointment of a voluntary liquidator (3 pages) |
7 September 2018 | Statement of affairs (7 pages) |
7 September 2018 | Resolutions
|
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2017 | Registered office address changed from 4 Town End Avenue Holmfirth HD9 1QW England to 4 Town End Avenue Wooldale Holmfirth HD9 1QW on 28 September 2017 (2 pages) |
28 September 2017 | Registered office address changed from 4 Town End Avenue Holmfirth HD9 1QW England to 4 Town End Avenue Wooldale Holmfirth HD9 1QW on 28 September 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
26 July 2017 | Registered office address changed from 16 Town Head Honley Holmfirth West Yorkshire HD9 6BW to 4 Town End Avenue Holmfirth HD9 1QW on 26 July 2017 (1 page) |
26 July 2017 | Director's details changed for Mr Damien Howard Jones on 14 July 2017 (2 pages) |
26 July 2017 | Registered office address changed from 16 Town Head Honley Holmfirth West Yorkshire HD9 6BW to 4 Town End Avenue Holmfirth HD9 1QW on 26 July 2017 (1 page) |
26 July 2017 | Director's details changed for Mr Damien Howard Jones on 14 July 2017 (2 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
2 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
14 September 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
14 September 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
1 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|
17 July 2014 | Incorporation Statement of capital on 2014-07-17
|