Active
Company Information for J.S.H. LTD.
21 HIGH STREET, LUTTERWORTH, LEICESTERSHIRE, LE17 4AT,
|
Company Registration Number
02992738
Private Limited Company
Active |
Company Name | |
---|---|
J.S.H. LTD. | |
Legal Registered Office | |
21 HIGH STREET LUTTERWORTH LEICESTERSHIRE LE17 4AT Other companies in LE17 | |
Company Number | 02992738 | |
---|---|---|
Company ID Number | 02992738 | |
Date formed | 1994-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 18:05:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
J.S.H. AIR, L.L.C. | 815 N GARLAND AVE ORLANDO FL 32801 | Inactive | Company formed on the 2001-07-05 | |
J.S.H. AIR II, L.L.C. | 815 N GARLAND AVE ORLANDO FL 32801 | Inactive | Company formed on the 2003-07-29 | |
J.S.H. AQUACULTURE INC. | 39, rue Haché Street Le Goulet, NB E8S 2G7 Le Goulet New Brunswick E8S 2G7 | Active | Company formed on the 2002-06-13 | |
J.S.H. COMPANY LIMITED PARTNERSHIP | 675 THIRD AVENUE Richmond NEW YORK NY 10017 | Active | Company formed on the 1998-12-17 | |
J.S.H. CONSTRUCTION, INC. | 189 JEFFERSON STREET Suffolk EAST ISLIP NY 11730 | Active | Company formed on the 2007-02-27 | |
J.S.H. CONTRACTING PTY LTD | VIC 3152 | Active | Company formed on the 2012-05-21 | |
J.S.H. CONSULTING GROUP, INC. | 420 4th Street South St. Petersburg FL 33701 | Active | Company formed on the 2000-02-07 | |
J.S.H. CONTRACTING VENTURES LTD | British Columbia | Active | ||
J.S.H. CONSULTING OF BREVARD LLC | 1485 N ATLANTIC AVE COCOA BEACH FL 32931 | Active | Company formed on the 2018-09-06 | |
J.S.H. ENTERPRISES, INC. | 13 MEMORIAL PARKWAY FORT WALTON BCH FL 32548 | Inactive | Company formed on the 1975-03-13 | |
J.S.H. FINANCIAL CORPORATION, INC. | 30 SIXTH STREET NORTH ST. PETERSBURG FL 33701 | Inactive | Company formed on the 1984-04-03 | |
J.S.H. FREIGHT LLC | 315 E. 5TH ST. STE 202 WATERLOO IA 50703 | Active | Company formed on the 2021-01-26 | |
J.S.H. GROUP LLC | 140-21 31ST ROAD APT 6F FLUSHING NY 11354 | Active | Company formed on the 2019-04-10 | |
J.S.H. HOLDINGS LLC | 1717 VESTAL DRIVE CORAL SPRINGS FL 33071 | Active | Company formed on the 2006-05-22 | |
J.S.H. HOME HEALTH CARE, INC. | 7171 CORAL WAY #400 MIAMI FL 33155 | Inactive | Company formed on the 1992-06-11 | |
J.S.H. HOME IMPROVEMENTS LTD | 4 BORDER COURT EAST GRINSTEAD RH19 3JB | Active | Company formed on the 2022-09-23 | |
J.S.H. INC. | 561 SEVENTH AVENUE 15TH FLOOR NEW YORK NY 10018 | Active | Company formed on the 1987-03-18 | |
J.S.H. INC | Resigned Agent Account | Unknown | Company formed on the 1994-11-09 | |
J.S.H. INC | 541 JASMINE RD CASSELBERRY FL 32707 | Inactive | Company formed on the 2003-12-09 | |
J.S.H. INTERIORS LTD | 71 DENBY WAY TILEHURST READING BERKS RG30 6HX | Active | Company formed on the 2015-05-14 |
Officer | Role | Date Appointed |
---|---|---|
JOHN STUART HAYNES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNN MARGARET HAYNES |
Company Secretary | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Stuart Haynes on 2009-11-01 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/11/08; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY LYNN HAYNES | |
363s | RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 21/11/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
88(2)R | AD 01/12/94--------- £ SI 99@1=99 £ IC 1/100 | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0223632 | Active | Licenced property: GIBBET LANE STONE FARM SHAWELL LUTTERWORTH SHAWELL GB LE17 6AJ. Correspondance address: SHAWELL GIBBET LANE LUTTERWORTH GB LE17 6AJ |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.S.H. LTD.
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as J.S.H. LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |