General information

Name:

J H O Events Ltd

Office Address:

Griffins Court 24-32 London Road RG14 1JX Newbury

Number: 08393382

Incorporation date: 2013-02-07

Dissolution date: 2021-03-16

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the date that marks the establishment of J H O Events Limited, the company which was located at Griffins Court, 24-32 London Road in Newbury. The company was founded on 2013/02/07. The registration number was 08393382 and the company zip code was RG14 1JX. It had been active on the British market for eight years until 2021/03/16. Registered as Circdata Events, this firm used the name up till 2019, the year it was replaced by J H O Events Limited.

According to this specific firm's register, there were two directors: Helen G. and James O..

Executives who controlled the firm include: James O. owned 1/2 or less of company shares. Helen G. owned 1/2 or less of company shares.

  • Previous company's names
  • J H O Events Limited 2019-03-12
  • Circdata Events Limited 2013-02-07

Financial data based on annual reports

Company staff

Helen G.

Role: Director

Appointed: 07 February 2013

Latest update: 15 April 2024

James O.

Role: Director

Appointed: 07 February 2013

Latest update: 15 April 2024

People with significant control

James O.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Helen G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2021
Account last made up date 28 February 2019
Confirmation statement next due date 21 March 2021
Confirmation statement last made up date 07 February 2020
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 07 February 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 24 November 2014
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 4 November 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

The Coach House Turners Drive

Post code:

RG19 4QB

City / Town:

Thatcham

HQ address,
2015

Address:

The Coach House Turners Drive

Post code:

RG19 4QB

City / Town:

Thatcham

HQ address,
2016

Address:

Unit K, Venture House Bone Lane

Post code:

RG14 5SH

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
8
Company Age

Closest Companies - by postcode