Active
Company Information for JFHA LIMITED
BRADLEY HALL BRADLEY LANE, STANDISH, WIGAN, WN6 0XQ,
|
Company Registration Number
08123307
Private Limited Company
Active |
Company Name | |
---|---|
JFHA LIMITED | |
Legal Registered Office | |
BRADLEY HALL BRADLEY LANE STANDISH WIGAN WN6 0XQ Other companies in WN6 | |
Company Number | 08123307 | |
---|---|---|
Company ID Number | 08123307 | |
Date formed | 2012-06-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-08 08:16:10 |
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 | ||
---|---|---|---|---|
JFHA INCORPORATED | California | Unknown | ||
JFHA MANAGEMENT, INC. | 209 N BONNIE BRAE ST STE 201 DENTON TX 76201 | Forfeited | Company formed on the 2008-01-11 | |
JFHA PARTNERS, LTD. | 209 N BONNIE BRAE ST STE 201 DENTON TX 76201 | Forfeited | Company formed on the 2008-01-11 | |
JFHADERI, LLC | 7014 13TH AVENUE, SUITE 202 Richmond BROOKLYN NY 11228 | Active | Company formed on the 2016-02-12 | |
JFHAKJHF LTD | 26 MALTHUS PATH THAMESMEAD LONDON SE28 8AJ | Active | Company formed on the 2018-04-17 | |
JFHALL CONSULTING INC | North Carolina | Unknown | ||
JFHancheck llc | 7798 Forest Valley Loop Colorado Springs CO 80908 | Good Standing | Company formed on the 2019-05-09 | |
JFHANE LLC | 1949 NE 172ND ST NORTH MIAMI BEACH FL 33162 | Inactive | Company formed on the 2018-12-10 | |
JFHanson LLC | 20351 willowbend lane Parker CO 80138 | Good Standing | Company formed on the 2019-08-08 | |
JFHAP LIMITED | PO BOX 551150 3 REUBEN WALK EARLS COLNE ESSEX CO6 2SZ | Active - Proposal to Strike off | Company formed on the 2018-02-22 | |
JFHauling | 1090 Vots Dr Fairplay CO 80440 | Delinquent | Company formed on the 2019-10-28 | |
JFHAV LTD | 131 CARMICHAEL CLOSE RUISLIP HA4 6LL | Active - Proposal to Strike off | Company formed on the 2020-06-13 | |
JFHAZ PTY LTD | Active | Company formed on the 2021-02-22 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES PETER BITHELL |
||
JANET ELIZABETH ENTWISTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN ROLLIER |
Director | ||
ROBIN MICHAEL RICHARDSON |
Director | ||
CHRIS JAMES CHAMBERS |
Director | ||
HEIDI LOUISE ALLEN |
Director | ||
JOHN JAMES FABBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JARDINE CRANE HIRE LIMITED | Director | 2017-06-23 | CURRENT | 2010-09-27 | Active | |
AINSCOUGH WIND ENERGY SERVICES LIMITED | Director | 2017-06-23 | CURRENT | 2010-12-17 | Active | |
DOUGLAS HOUSE INVESTMENTS LIMITED | Director | 2017-06-23 | CURRENT | 2012-09-06 | Active | |
WINDCON ENERGY SERVICES LIMITED | Director | 2017-06-23 | CURRENT | 2004-01-30 | Active | |
AINSCOUGH CRANE HIRE LTD | Director | 2017-06-23 | CURRENT | 1996-09-03 | Active | |
MARSDEN CRANE HIRE LIMITED | Director | 2017-06-23 | CURRENT | 1997-04-24 | Active | |
ACCORD MIDCO LIMITED | Director | 2017-06-23 | CURRENT | 2015-03-04 | Active | |
ACCORD TOPCO LIMITED | Director | 2017-06-23 | CURRENT | 2015-03-04 | Active | |
JAMES JACK LIFTING SERVICES LIMITED | Director | 2017-06-23 | CURRENT | 1974-07-18 | Active | |
NATIONWIDE CRANE HIRE LIMITED | Director | 2017-06-23 | CURRENT | 1984-01-26 | Active | |
SPECIALIST CRANE HIRE LIMITED | Director | 2017-06-23 | CURRENT | 1965-01-26 | Active | |
WEST COUNTRY CRANE HIRE LIMITED | Director | 2017-06-23 | CURRENT | 1997-10-22 | Active | |
WESTCOUNTRY CRANE HIRE HOLDINGS LIMITED | Director | 2017-06-23 | CURRENT | 2005-03-17 | Active | |
ACCORD BIDCO LIMITED | Director | 2017-06-23 | CURRENT | 2015-03-04 | Active | |
ACCORD MIDCO LIMITED | Director | 2016-10-17 | CURRENT | 2015-03-04 | Active | |
ACCORD TOPCO LIMITED | Director | 2016-10-17 | CURRENT | 2015-03-04 | Active | |
ACCORD BIDCO LIMITED | Director | 2016-10-17 | CURRENT | 2015-03-04 | Active | |
JARDINE CRANE HIRE LIMITED | Director | 2016-10-14 | CURRENT | 2010-09-27 | Active | |
AINSCOUGH WIND ENERGY SERVICES LIMITED | Director | 2016-10-14 | CURRENT | 2010-12-17 | Active | |
DOUGLAS HOUSE INVESTMENTS LIMITED | Director | 2016-10-14 | CURRENT | 2012-09-06 | Active | |
WINDCON ENERGY SERVICES LIMITED | Director | 2016-10-14 | CURRENT | 2004-01-30 | Active | |
AINSCOUGH CRANE HIRE LTD | Director | 2016-10-14 | CURRENT | 1996-09-03 | Active | |
MARSDEN CRANE HIRE LIMITED | Director | 2016-10-14 | CURRENT | 1997-04-24 | Active | |
JAMES JACK LIFTING SERVICES LIMITED | Director | 2016-10-14 | CURRENT | 1974-07-18 | Active | |
NATIONWIDE CRANE HIRE LIMITED | Director | 2016-10-14 | CURRENT | 1984-01-26 | Active | |
SPECIALIST CRANE HIRE LIMITED | Director | 2016-10-14 | CURRENT | 1965-01-26 | Active | |
WEST COUNTRY CRANE HIRE LIMITED | Director | 2016-10-14 | CURRENT | 1997-10-22 | Active | |
WESTCOUNTRY CRANE HIRE HOLDINGS LIMITED | Director | 2016-10-14 | CURRENT | 2005-03-17 | Active | |
BRAYCROSS PROPERTY MANAGEMENT LIMITED | Director | 2006-05-22 | CURRENT | 2006-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | |
REGISTERED OFFICE CHANGED ON 05/07/22 FROM Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XG | ||
CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/22 FROM Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
AAMD | Amended audit exemption subsidiary accounts made up to 2019-09-30 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR IAN LLOYD SCAPENS | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER BITHELL | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN GIBBS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
AP01 | DIRECTOR APPOINTED MR JOHN DAMIAN ROBERTS | |
AA01 | Previous accounting period extended from 31/05/19 TO 30/09/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081233070003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH ENTWISTLE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/17 TO 31/05/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN ROLLIER | |
AP01 | DIRECTOR APPOINTED MR CHARLES PETER BITHELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES | |
PSC02 | Notification of Westcountry Crane Hire Holdings Limited as a person with significant control on 2016-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED MR JEAN ROLLIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN MICHAEL RICHARDSON | |
AP01 | DIRECTOR APPOINTED MRS JANET ELIZABETH ENTWISTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS JAMES CHAMBERS | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 31 Chertsey Street Guildford Surrey GU1 4HD | |
AD02 | Register inspection address changed to 31 Chertsey Street Guildford Surrey GU1 4HD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081233070003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081233070001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081233070002 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/14 FROM C/O C/O Winter Rule Lowin House Tregolls Road Truro Cornwall TR1 2NA | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JAMES CHAMBERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEIDI ALLEN | |
AP01 | DIRECTOR APPOINTED ROBIN MICHAEL RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEIDI ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FABBY | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | THE ACCESSION DOCUMENTS 31/07/2014 | |
RES01 | ALTER ARTICLES 31/07/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081233070002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081233070001 | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/14 FULL LIST | |
RP04 | SECOND FILING WITH MUD 26/06/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS HEIDI LOUISE ALLEN | |
AR01 | 26/06/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Creditors Due Within One Year | 2012-06-28 | £ 109 |
---|
Creditors and other liabilities
|
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 JFHA LIMITED
Called Up Share Capital | 2012-06-28 | £ 1 |
---|---|---|
Fixed Assets | 2012-06-28 | £ 110 |
Shareholder Funds | 2012-06-28 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as JFHA 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. |