J & H Greentech And Trading Ltd

General information

Name:

J & H Greentech And Trading Limited

Office Address:

32 Middlepark Drive Northfield B31 2FL Birmingham

Number: 07876537

Incorporation date: 2011-12-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

J & H Greentech And Trading Ltd with Companies House Reg No. 07876537 has been a part of the business world for thirteen years. The Private Limited Company is officially located at 32 Middlepark Drive, Northfield, Birmingham and its postal code is B31 2FL. The company's SIC code is 20302 and has the NACE code: Manufacture of printing ink. Its latest filed accounts documents cover the period up to 2022/12/31 and the most current confirmation statement was filed on 2022/12/09.

Since 2011-12-09, this particular company has only been supervised by 1 managing director: Jiexun D. who has been leading it for thirteen years.

Jiexun D. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jiexun D.

Role: Director

Appointed: 09 December 2011

Latest update: 11 March 2024

People with significant control

Jiexun D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
Date Approval Accounts 28 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 19 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 April 2013
Annual Accounts 30 September 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2021
Annual Accounts 29 September 2016
Date Approval Accounts 29 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 27th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 20302 : Manufacture of printing ink
12
Company Age

Closest companies