Ripon
HG4 1PB
Director Name | Mrs Jaime Leigh Saint |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 44 Kirkgate Ripon HG4 1PB |
Registered Address | 44 Kirkgate Ripon HG4 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
16 March 2018 | Delivered on: 19 March 2018 Persons entitled: Ward Britten Investments Limited Classification: A registered charge Particulars: 31 outcotes bank, huddersfield, HD1 2NS. Outstanding |
---|---|
16 March 2018 | Delivered on: 19 March 2018 Persons entitled: Ward Britten Investments Limited Classification: A registered charge Particulars: 33 outcote bank, huddersfield HD1 2NS. Outstanding |
2 May 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
16 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
15 August 2022 | Change of details for Mrs Jaime-Leigh Saint as a person with significant control on 10 August 2022 (2 pages) |
15 August 2022 | Director's details changed for Mrs Jaime Leigh Saint on 10 August 2022 (2 pages) |
4 May 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
9 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
13 September 2021 | Change of details for Mrs Jaime-Leigh Saint as a person with significant control on 13 September 2021 (2 pages) |
13 September 2021 | Director's details changed for Mrs Jaime-Leigh Saint on 13 September 2021 (2 pages) |
31 August 2021 | Registered office address changed from 14 Old Shoreham Road Lancing West Sussex BN15 0QT England to 44 Kirkgate Ripon HG4 1PB on 31 August 2021 (1 page) |
4 May 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
16 November 2020 | Notification of Jaime-Leigh Saint as a person with significant control on 16 November 2020 (2 pages) |
16 November 2020 | Cessation of Jlh Group Limited as a person with significant control on 16 November 2020 (1 page) |
16 November 2020 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
5 June 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
20 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
1 July 2019 | Previous accounting period shortened from 30 June 2019 to 31 January 2019 (1 page) |
15 April 2019 | Registered office address changed from 1 Market Hill Calne Wiltshire SN11 0BT England to 14 Old Shoreham Road Lancing West Sussex BN15 0QT on 15 April 2019 (1 page) |
15 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 November 2018 | Change of details for Jlh Group Limited as a person with significant control on 31 October 2018 (2 pages) |
2 November 2018 | Director's details changed for Mrs Jaime-Leigh Saint on 31 October 2018 (2 pages) |
19 March 2018 | Registration of charge 108506850002, created on 16 March 2018 (16 pages) |
19 March 2018 | Registration of charge 108506850001, created on 16 March 2018 (16 pages) |
12 March 2018 | Cessation of Jlh Homes Limited as a person with significant control on 12 March 2018 (1 page) |
12 March 2018 | Notification of Jlh Group Limited as a person with significant control on 12 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
15 February 2018 | Resolutions
|
24 January 2018 | Director's details changed for Mrs Jaime-Leigh Saint on 24 January 2018 (2 pages) |
29 September 2017 | Director's details changed for Jaime-Leigh Horne on 15 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Jaime-Leigh Horne on 15 September 2017 (2 pages) |
11 July 2017 | Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
11 July 2017 | Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|