-
JHP DEVELOPMENT LIMITED - The Hall, Lairgate, Beverley, North Humberside, United Kingdom
Company Information
- Company registration number
- 09469202
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Hall
- Lairgate
- Beverley
- North Humberside
- HU17 8HL The Hall, Lairgate, Beverley, North Humberside, HU17 8HL UK
Management
- Managing Directors
- BENTHAM, Paul Gerald
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-03-03
- Dissolved on
- 2021-01-08
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Paul Gerald Bentham
- Paul Gerald Bentham
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BECKWITH INVESTMENTS LIMITED
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Annual Return
- Due Date: 2018-03-17
- Last Date: 2017-03-03
-
JHP DEVELOPMENT LIMITED Company Description
- JHP DEVELOPMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 09469202. Its current trading status is "closed". It was registered 2015-03-03. It was previously called BECKWITH INVESTMENTS LIMITED. It has declared SIC or NACE codes as "64209". It has 1 director The latest accounts are filed up to 2017-03-31.It can be contacted at The Hall .
Get JHP DEVELOPMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jhp Development Limited - The Hall, Lairgate, Beverley, North Humberside, United Kingdom
Did you know? kompany provides original and official company documents for JHP DEVELOPMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-12) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-28) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-appointment-of-liquidator (2018-03-13) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-12) - AD01
-
liquidation-voluntary-declaration-of-solvency (2018-02-07) - LIQ01
-
resolution (2018-02-07) - RESOLUTIONS
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-12-07) - PSC07
-
mortgage-satisfy-charge-full (2017-12-07) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-27) - AD01
-
notification-of-a-person-with-significant-control (2017-11-27) - PSC01
-
termination-director-company-with-name-termination-date (2017-11-27) - TM01
-
appoint-person-director-company-with-name-date (2017-11-27) - AP01
-
appoint-person-director-company-with-name-date (2017-11-17) - AP01
-
confirmation-statement-with-updates (2017-03-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-22) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-23) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-19) - MR01
-
certificate-change-of-name-company (2015-05-27) - CERTNM
-
resolution (2015-04-27) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-04-09) - AP01
-
termination-director-company-with-name-termination-date (2015-04-09) - TM01
-
incorporation-company (2015-03-03) - NEWINC