J.l. Huthwaite Property Maintenance Limited

General information

Name:

J.l. Huthwaite Property Maintenance Ltd

Office Address:

18 Ashfield Avenue Banners Brook Tile Hill CV4 9SQ Coventry

Number: 06997726

Incorporation date: 2009-08-21

Dissolution date: 2023-04-11

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 is the date that marks the start of J.l. Huthwaite Property Maintenance Limited, the firm which was situated at 18 Ashfield Avenue, Banners Brook Tile Hill, Coventry. The company was registered on 2009/08/21. Its registered no. was 06997726 and the company zip code was CV4 9SQ. This company had been active in this business for fourteen years up until 2023/04/11.

The officers were: Dawn M. assigned to lead the company on 2009/08/21 and Jason H. assigned to lead the company on 2009/08/21.

Executives who had significant control over the firm were: Jason H. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Dawn H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Dawn M.

Role: Director

Appointed: 21 August 2009

Latest update: 16 June 2023

Dawn M.

Role: Secretary

Appointed: 21 August 2009

Latest update: 16 June 2023

Jason H.

Role: Director

Appointed: 21 August 2009

Latest update: 16 June 2023

People with significant control

Jason H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Dawn H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 04 November 2022
Confirmation statement last made up date 21 October 2021
Annual Accounts 11 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 11 January 2015
Annual Accounts 16 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 16 January 2016
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts 23 October 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 23 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 10th, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Fox Evans Ltd

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies