Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > JH & CO 2019 LIMITED
Company Information for

JH & CO 2019 LIMITED

1-6 ST HELENS BUSINESS PARK, 130-134 HIGH STREET, HOLYWOOD, CO DOWN, BT18 9HQ,
Company Registration Number
NI014562
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jh & Co 2019 Ltd
JH & CO 2019 LIMITED was founded on 1980-11-24 and has its registered office in Holywood. The organisation's status is listed as "Active - Proposal to Strike off". Jh & Co 2019 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JH & CO 2019 LIMITED
 
Legal Registered Office
1-6 ST HELENS BUSINESS PARK
130-134 HIGH STREET
HOLYWOOD
CO DOWN
BT18 9HQ
Other companies in BT18
 
Previous Names
APPLETREE FABRICS LIMITED11/08/2021
JOHN HOGG (NI) LIMITED23/09/2020
Filing Information
Company Number NI014562
Company ID Number NI014562
Date formed 1980-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-01-06 18:07:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JH & CO 2019 LIMITED
Is this data useful to you?
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.

Company Officers of JH & CO 2019 LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ELAINE WILLIAMS
Company Secretary 1988-02-12
COLIN WILLIAM CAIRNS
Director 1988-06-07
IAN WILLIAM LARMOR WEBB
Director 1980-11-24
ROBERT MITCHEL WEBB
Director 1988-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ALISTAIR WILLIAMS
Director 1980-11-24 2000-10-04
JAMES GILBERT PATON
Director 1980-11-24 1999-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ELAINE WILLIAMS ULSTER WEAVERS APPAREL LIMITED Company Secretary 2000-08-09 CURRENT 1920-03-24 Active - Proposal to Strike off
MARGARET ELAINE WILLIAMS ULSTER WEAVERS HOME FASHIONS LIMITED Company Secretary 2000-08-09 CURRENT 1901-07-02 Active - Proposal to Strike off
MARGARET ELAINE WILLIAMS JOHN HOGG PENSION TRUSTEE LIMITED Company Secretary 2000-02-14 CURRENT 2000-02-14 Active
MARGARET ELAINE WILLIAMS JAMES MURLAND, LIMITED Company Secretary 1999-08-09 CURRENT 1901-12-21 Active - Proposal to Strike off
MARGARET ELAINE WILLIAMS CAMPSIE FUELS LIMITED Company Secretary 1998-08-12 CURRENT 1993-03-09 Active - Proposal to Strike off
MARGARET ELAINE WILLIAMS ULSTER WEAVING CO. LIMITED - THE Company Secretary 1998-08-09 CURRENT 1965-10-27 Active - Proposal to Strike off
MARGARET ELAINE WILLIAMS JOHN HOGG BELFAST LIMITED Company Secretary 1998-02-12 CURRENT 1971-09-17 Active - Proposal to Strike off
MARGARET ELAINE WILLIAMS JOHN HOGG (ENERGY) LIMITED Company Secretary 1998-02-12 CURRENT 1979-05-24 Active - Proposal to Strike off
MARGARET ELAINE WILLIAMS KELLY WILSON COAL LIMITED Company Secretary 1998-02-12 CURRENT 1924-12-18 Active - Proposal to Strike off
MARGARET ELAINE WILLIAMS JH & CO 2020 LIMITED Company Secretary 1998-02-12 CURRENT 1959-04-17 Active - Proposal to Strike off
MARGARET ELAINE WILLIAMS LINEN MILL STUDIOS LTD Company Secretary 1998-02-12 CURRENT 1971-07-28 Active
MARGARET ELAINE WILLIAMS JH & CO 2021 LIMITED Company Secretary 1998-02-12 CURRENT 1977-11-29 Active - Proposal to Strike off
MARGARET ELAINE WILLIAMS DEVOTO & HASSAN LIMITED Company Secretary 1998-02-12 CURRENT 1989-08-22 Active - Proposal to Strike off
MARGARET ELAINE WILLIAMS APPLETREE FABRICS LIMITED Company Secretary 1995-10-10 CURRENT 1995-10-10 Active
COLIN WILLIAM CAIRNS GOT JH LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
COLIN WILLIAM CAIRNS KILLYLANE PROPERTIES LIMITED Director 2012-03-13 CURRENT 2012-02-23 Active
COLIN WILLIAM CAIRNS ULSTER WEAVERS LIMITED Director 2010-04-28 CURRENT 2010-04-28 Active
COLIN WILLIAM CAIRNS JOHN HOGG FINANCE LIMITED Director 2008-09-14 CURRENT 2008-09-10 Active
COLIN WILLIAM CAIRNS GAME OF THRONES LOCATION TOURS LIMITED Director 2005-09-30 CURRENT 1975-08-01 Active
COLIN WILLIAM CAIRNS CURTINA LIMITED Director 2001-03-20 CURRENT 2000-11-03 Active
COLIN WILLIAM CAIRNS ULSTER WEAVERS APPAREL LIMITED Director 2000-08-09 CURRENT 1920-03-24 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS ULSTER WEAVERS HOME FASHIONS LIMITED Director 2000-08-09 CURRENT 1901-07-02 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS JOHN HOGG PENSION TRUSTEE LIMITED Director 2000-02-14 CURRENT 2000-02-14 Active
COLIN WILLIAM CAIRNS APPLETREE FABRICS LIMITED Director 1999-08-27 CURRENT 1995-10-10 Active
COLIN WILLIAM CAIRNS JAMES MURLAND, LIMITED Director 1999-08-09 CURRENT 1901-12-21 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS ULSTER WEAVING CO. LIMITED - THE Director 1998-08-09 CURRENT 1965-10-27 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS LINFIELD GROUP LIMITED Director 1997-06-02 CURRENT 1991-11-01 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS LINEN MILL STUDIOS LTD Director 1996-12-28 CURRENT 1971-07-28 Active
COLIN WILLIAM CAIRNS DEVOTO & HASSAN LIMITED Director 1996-12-28 CURRENT 1989-08-22 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS JOHN HOGG BELFAST LIMITED Director 1994-03-02 CURRENT 1971-09-17 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS JOHN HOGG & CO, LIMITED Director 1993-11-22 CURRENT 1890-07-26 Active
COLIN WILLIAM CAIRNS JH & CO 2020 LIMITED Director 1988-06-07 CURRENT 1959-04-17 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS JH & CO 2021 LIMITED Director 1988-06-07 CURRENT 1977-11-29 Active - Proposal to Strike off
COLIN WILLIAM CAIRNS ORR'S TRAVEL LIMITED Director 1983-10-21 CURRENT 1983-10-21 Active
IAN WILLIAM LARMOR WEBB CWCM CAPITAL LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB GOT JH LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
IAN WILLIAM LARMOR WEBB KILLYLANE PROPERTIES LIMITED Director 2012-03-13 CURRENT 2012-02-23 Active
IAN WILLIAM LARMOR WEBB ALFRED DUNHILL LINKS FOUNDATION Director 2011-06-21 CURRENT 2011-06-21 Active
IAN WILLIAM LARMOR WEBB DAPOK LIMITED Director 2009-04-06 CURRENT 1997-05-02 Active
IAN WILLIAM LARMOR WEBB GALGORM CASTLE HOLDINGS LIMITED Director 2008-12-29 CURRENT 2008-10-22 Active
IAN WILLIAM LARMOR WEBB JOHN HOGG FINANCE LIMITED Director 2008-09-14 CURRENT 2008-09-10 Active
IAN WILLIAM LARMOR WEBB GALGORM PROPERTIES (1) LIMITED Director 2002-04-25 CURRENT 2002-02-07 Active
IAN WILLIAM LARMOR WEBB CURTINA LIMITED Director 2001-03-20 CURRENT 2000-11-03 Active
IAN WILLIAM LARMOR WEBB ULSTER WEAVERS APPAREL LIMITED Director 2000-08-09 CURRENT 1920-03-24 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB ULSTER WEAVERS HOME FASHIONS LIMITED Director 2000-08-09 CURRENT 1901-07-02 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB APPLETREE FABRICS LIMITED Director 1999-08-27 CURRENT 1995-10-10 Active
IAN WILLIAM LARMOR WEBB JAMES MURLAND, LIMITED Director 1999-08-09 CURRENT 1901-12-21 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB ULSTER WEAVING CO. LIMITED - THE Director 1998-08-09 CURRENT 1965-10-27 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB LINEN MILL STUDIOS LTD Director 1996-12-20 CURRENT 1971-07-28 Active
IAN WILLIAM LARMOR WEBB GALGORM CASTLE ESTATES LIMITED Director 1994-12-07 CURRENT 1994-12-07 Active
IAN WILLIAM LARMOR WEBB CAMPSIE FUELS LIMITED Director 1993-04-29 CURRENT 1993-03-09 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB LINFIELD GROUP LIMITED Director 1992-06-12 CURRENT 1991-11-01 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB DEVOTO & HASSAN LIMITED Director 1989-08-22 CURRENT 1989-08-22 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB ORR'S TRAVEL LIMITED Director 1983-10-21 CURRENT 1983-10-21 Active
IAN WILLIAM LARMOR WEBB JOHN HOGG (ENERGY) LIMITED Director 1979-05-24 CURRENT 1979-05-24 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB JH & CO 2021 LIMITED Director 1977-11-29 CURRENT 1977-11-29 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB KELLY WILSON COAL LIMITED Director 1975-03-10 CURRENT 1924-12-18 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB JOHN HOGG BELFAST LIMITED Director 1971-09-17 CURRENT 1971-09-17 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB JH & CO 2020 LIMITED Director 1971-08-12 CURRENT 1959-04-17 Active - Proposal to Strike off
IAN WILLIAM LARMOR WEBB JOHN HOGG & CO, LIMITED Director 1969-08-28 CURRENT 1890-07-26 Active
IAN WILLIAM LARMOR WEBB GLENARD ESTATES LIMITED Director 1935-02-27 CURRENT 1935-02-27 Liquidation
ROBERT MITCHEL WEBB JOHN HOGG FINANCE LIMITED Director 2008-09-14 CURRENT 2008-09-10 Active
ROBERT MITCHEL WEBB GAME OF THRONES LOCATION TOURS LIMITED Director 2005-09-30 CURRENT 1975-08-01 Active
ROBERT MITCHEL WEBB DREAMS AND DRAPES LIMITED Director 2005-06-09 CURRENT 2005-05-16 Active
ROBERT MITCHEL WEBB THE LUNESDALE LIMITED Director 2000-10-09 CURRENT 1999-03-10 Dissolved 2015-10-27
ROBERT MITCHEL WEBB ULSTER WEAVERS APPAREL LIMITED Director 2000-08-09 CURRENT 1920-03-24 Active - Proposal to Strike off
ROBERT MITCHEL WEBB ULSTER WEAVERS HOME FASHIONS LIMITED Director 2000-08-09 CURRENT 1901-07-02 Active - Proposal to Strike off
ROBERT MITCHEL WEBB JOHN HOGG PENSION TRUSTEE LIMITED Director 2000-02-14 CURRENT 2000-02-14 Active
ROBERT MITCHEL WEBB LINFIELD GROUP LIMITED Director 1997-06-13 CURRENT 1991-11-01 Active - Proposal to Strike off
ROBERT MITCHEL WEBB CAMPSIE FUELS LIMITED Director 1994-09-15 CURRENT 1993-03-09 Active - Proposal to Strike off
ROBERT MITCHEL WEBB JH & CO 2021 LIMITED Director 1992-10-01 CURRENT 1977-11-29 Active - Proposal to Strike off
ROBERT MITCHEL WEBB JOHN HOGG TECHNICAL SOLUTIONS LIMITED Director 1991-12-04 CURRENT 1917-04-02 Active
ROBERT MITCHEL WEBB JOHN HOGG (ENERGY) LIMITED Director 1988-06-07 CURRENT 1979-05-24 Active - Proposal to Strike off
ROBERT MITCHEL WEBB JH & CO 2020 LIMITED Director 1980-11-15 CURRENT 1959-04-17 Active - Proposal to Strike off
ROBERT MITCHEL WEBB JOHN HOGG & CO, LIMITED Director 1978-10-11 CURRENT 1890-07-26 Active
ROBERT MITCHEL WEBB KELLY WILSON COAL LIMITED Director 1977-12-23 CURRENT 1924-12-18 Active - Proposal to Strike off
ROBERT MITCHEL WEBB JOHN HOGG BELFAST LIMITED Director 1977-05-16 CURRENT 1971-09-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-03SECOND GAZETTE not voluntary dissolution
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-09-30Application to strike the company off the register
2022-08-30FIRST GAZETTE notice for compulsory strike-off
2021-12-14CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-08-11RES15CHANGE OF COMPANY NAME 28/01/22
2021-08-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-09-23RES15CHANGE OF COMPANY NAME 28/01/22
2020-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-05-28AA01Current accounting period extended from 30/04/20 TO 30/09/20
2020-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAM CAIRNS
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 400000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 400000
2015-12-01AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-20CH01Director's details changed for Mr Ian W Larmor Webb on 2015-10-20
2015-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 400000
2014-12-01AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MITCHEL WEBB / 01/12/2014
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILLIAM CAIRNS / 01/12/2014
2014-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MISS MARGARET ELAINE WILLIAMS on 2014-12-01
2014-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 400000
2013-12-02AR0101/12/13 ANNUAL RETURN FULL LIST
2013-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2012-12-14AR0101/12/12 ANNUAL RETURN FULL LIST
2012-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-06-12RES13Resolutions passed:
  • Facility letter;UNLIMITED cross guarantee;terms of documents approved;benefit of shareholders. 23/05/2012
2011-12-02AR0101/12/11 ANNUAL RETURN FULL LIST
2011-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-08-26CH03SECRETARY'S DETAILS CHNAGED FOR MISS MARGARET ELAINE DUNCAN on 2011-08-25
2010-12-01AR0101/12/10 ANNUAL RETURN FULL LIST
2010-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2009-12-21AR0101/12/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN W LARMOR WEBB / 01/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MITCHEL WEBB / 01/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM CAIRNS / 01/12/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET ELAINE DUNCAN / 01/12/2009
2009-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2008-12-09371S(NI)01/12/08 ANNUAL RETURN SHUTTLE
2008-09-09AC(NI)30/04/08 ANNUAL ACCTS
2008-01-07371S(NI)01/12/07 ANNUAL RETURN SHUTTLE
2007-09-12AC(NI)30/04/07 ANNUAL ACCTS
2006-12-18371S(NI)01/12/06 ANNUAL RETURN SHUTTLE
2006-09-15AC(NI)30/04/06 ANNUAL ACCTS
2006-01-13371S(NI)01/12/05 ANNUAL RETURN SHUTTLE
2005-09-17AC(NI)30/04/05 ANNUAL ACCTS
2004-08-23AC(NI)30/04/04 ANNUAL ACCTS
2003-11-28371S(NI)01/12/03 ANNUAL RETURN SHUTTLE
2003-09-15AC(NI)30/04/03 ANNUAL ACCTS
2003-09-15233(NI)CHANGE OF ARD
2003-04-02AC(NI)31/10/02 ANNUAL ACCTS
2002-12-18371S(NI)01/12/02 ANNUAL RETURN SHUTTLE
2002-04-21AC(NI)31/10/01 ANNUAL ACCTS
2001-12-11371S(NI)01/12/01 ANNUAL RETURN SHUTTLE
2001-08-21AC(NI)30/10/00 ANNUAL ACCTS
2000-12-12371S(NI)01/12/00 ANNUAL RETURN SHUTTLE
2000-10-17296(NI)CHANGE OF DIRS/SEC
2000-04-15233(NI)CHANGE OF ARD
2000-02-26AC(NI)30/04/99 ANNUAL ACCTS
1999-12-09371S(NI)01/12/99 ANNUAL RETURN SHUTTLE
1999-06-03296(NI)CHANGE OF DIRS/SEC
1999-02-08AC(NI)30/04/98 ANNUAL ACCTS
1998-12-17371S(NI)01/12/98 ANNUAL RETURN SHUTTLE
1998-02-24296(NI)CHANGE OF DIRS/SEC
1998-02-14AC(NI)30/04/97 ANNUAL ACCTS
1997-12-16371S(NI)01/12/97 ANNUAL RETURN SHUTTLE
1997-01-25296(NI)CHANGE OF DIRS/SEC
1996-12-20AC(NI)30/04/96 ANNUAL ACCTS
1996-12-18371S(NI)01/12/96 ANNUAL RETURN SHUTTLE
1996-06-06RES(NI)SPECIAL/EXTRA RESOLUTION
1996-06-06UDM+A(NI)UPDATED MEM AND ARTS
1996-06-06133(NI)NOT OF INCR IN NOM CAP
1996-06-06G98-2(NI)RETURN OF ALLOT OF SHARES
1996-01-21AC(NI)30/04/95 ANNUAL ACCTS
1995-12-20371S(NI)01/12/95 ANNUAL RETURN SHUTTLE
1995-08-30296(NI)CHANGE OF DIRS/SEC
1995-06-22296(NI)CHANGE OF DIRS/SEC
1995-06-22295(NI)CHANGE IN SIT REG ADD
1995-01-23AC(NI)30/04/94 ANNUAL ACCTS
1994-12-21371S(NI)01/12/94 ANNUAL RETURN SHUTTLE
1994-03-21296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JH & CO 2019 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JH & CO 2019 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JH & CO 2019 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 JH & CO 2019 LIMITED

Intangible Assets
Patents
We have not found any records of JH & CO 2019 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JH & CO 2019 LIMITED
Trademarks
We have not found any records of JH & CO 2019 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JH & CO 2019 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JH & CO 2019 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JH & CO 2019 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JH & CO 2019 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JH & CO 2019 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.