Active
Company Information for J.J. HENRY LIMITED
1 ASTRA CENTER EBINBURGH WAY, HARLOW, ESSEX, CM20 2BN,
|
Company Registration Number
05811945 Private Limited Company
Active |
| Company Name | |
|---|---|
| J.J. HENRY LIMITED | |
| Legal Registered Office | |
| 1 ASTRA CENTER EBINBURGH WAY HARLOW ESSEX CM20 2BN Other companies in CM20 | |
| Company Number | 05811945 | |
|---|---|---|
| Company ID Number | 05811945 | |
| Date formed | 2006-05-10 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 31/03/2025 | |
| Account next due | 31/12/2026 | |
| Latest return | 10/05/2016 | |
| Return next due | 07/06/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2025-11-05 10:04:25 |
| 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.J. HENRY ARTIFICERS, LLC | 2592 CARTWRIGHT ROAD VIRGINIA CITY HIGHLANDS NV 89521 | Revoked | Company formed on the 2009-12-08 |
| J.J. HENRY'S AIR LLC | 2970 STILLWATER DRIVE KISSIMMEE FL 34743 | Active | Company formed on the 2018-09-26 |
| Officer | Role | Date Appointed |
|---|---|---|
MICHELLE JENNINGS |
||
JASON THOMAS JENNINGS |
||
RICHARD JOHN CHARLES PEETT |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
| Date | Document Type | Document Description |
|---|---|---|
| Appointment of Mrs Christine Mary Rutherford as company secretary on 2025-10-20 | ||
| Termination of appointment of Michelle Jennings on 2025-10-20 | ||
| 31/03/25 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES | ||
| 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN CHARLES PEETT | ||
| CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES | ||
| 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
| Director's details changed for Mr Richard John Charles Peett on 2022-04-01 | ||
| SECRETARY'S DETAILS CHNAGED FOR MICHELLE JENNINGS on 2022-04-01 | ||
| Change of details for Mr Jason Jennings as a person with significant control on 2022-04-01 | ||
| Director's details changed for Mr Jason Thomas Jennings on 2022-04-01 | ||
| CH01 | Director's details changed for Mr Richard John Charles Peett on 2022-04-01 | |
| PSC04 | Change of details for Mr Jason Jennings as a person with significant control on 2022-04-01 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHELLE JENNINGS on 2022-04-01 | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES | |
| AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
| AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
| AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
| LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
| GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
| LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON THOMAS JENNINGS / 01/04/2015 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CHARLES PEETT / 01/04/2015 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHELLE JENNINGS on 2015-04-01 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
| LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
| AR01 | 10/05/13 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
| MG01 | Particulars of a mortgage or charge / charge no: 6 | |
| AR01 | 10/05/12 ANNUAL RETURN FULL LIST | |
| SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 2 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
| AR01 | 10/05/11 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
| AR01 | 10/05/10 ANNUAL RETURN FULL LIST | |
| AA | 31/03/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 59-60 THE STOW HARLOW CM20 3AH | |
| AA | 31/03/08 TOTAL EXEMPTION SMALL | |
| AA | 31/05/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
| 225 | PREVSHO FROM 31/05/2008 TO 31/03/2008 | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| 363s | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 6 |
|---|---|
| Mortgages/Charges outstanding | 6 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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.J. HENRY LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as J.J. HENRY LIMITED 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. |