General information

Name:

J H T R Media Ltd

Office Address:

Dsi Business Recovery 2 Lakeside WF2 7AW Wakefield

Number: 08052581

Incorporation date: 2012-05-01

End of financial year: 31 May

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This particular J H T R Media Limited firm has been in this business for at least twelve years, as it's been established in 2012. Registered under the number 08052581, J H T R Media was set up as a Private Limited Company located in Dsi Business Recovery, Wakefield WF2 7AW. The company's Standard Industrial Classification Code is 82190, that means Photocopying, document preparation and other specialised office support activities. May 31, 2021 is the last time when the company accounts were filed.

Financial data based on annual reports

Company staff

Anthony H.

Role: Director

Appointed: 06 July 2013

Latest update: 15 January 2024

People with significant control

Anthony H.
Notified on 6 April 2017
Nature of control:
1/2 or less of shares
Trudy R.
Notified on 6 April 2017
Ceased on 7 January 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 May 2021
Confirmation statement next due date 08 July 2023
Confirmation statement last made up date 24 June 2022
Annual Accounts 18 July 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 18 July 2013
Annual Accounts 05 August 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 05 August 2013
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 13 January 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 26 February 2016
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 23 January 2017
Annual Accounts 27 February 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 27 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New registered office address 2 Lakeside Calder Island Way Wakefield WF2 7AW. Change occurred on Thursday 4th May 2023. Company's previous address: Unit 8 Habergham Mill Coal Clough Lane Burnley BB11 5BS England. (AD01)
filed on: 4th, May 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82190 : Photocopying, document preparation and other specialised office support activities
11
Company Age

Closest Companies - by postcode