Company NameJ.J.H. Investments Ltd.
Company StatusDissolved
Company Number03491147
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 2 months ago)
Dissolution Date16 May 2023 (10 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alexander Hannon
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed08 September 2019(21 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Waverley Terrace
Adelaide Road
Bray
County Wicklow
Ireland
Director NameJacqueline Feeney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleProposed Director
Correspondence Address2 Hatton Rock Cottages
Stratford On Avon
Warwickshire
CV37 0NU
Director NameMr John Hannon
Date of BirthNovember 1924 (Born 99 years ago)
NationalityIrish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address2 Norwood Road
Stretford
Manchester
M32 8PW
Secretary NameMr John Hannon
NationalityIrish
StatusResigned
Appointed12 January 1998(same day as company formation)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address2 Norwood Road
Stretford
Manchester
M32 8PW
Director NameAlexander Hannan
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed15 December 2004(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 September 2009)
RoleCompany Director
Correspondence Address11 Goldsmith Terrace
Bray
Co Wickham
Eire
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Fergus And Fergus Accountant
24 Oswald Road
Chorlton Cum Hardy
Manchester
M21 9LP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester

Shareholders

12 at £1John Hannon
66.67%
Ordinary
6 at £1Alexander Hannon
33.33%
Ordinary

Financials

Year2014
Net Worth£1,384,270
Cash£300,663
Current Liabilities£16,393

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End20 July

Filing History

16 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2021Compulsory strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
29 July 2020Current accounting period shortened from 31 July 2019 to 20 July 2019 (1 page)
11 June 2020Compulsory strike-off action has been discontinued (1 page)
10 June 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
9 June 2020Appointment of Mr Alexander Hannon as a director on 8 September 2019 (2 pages)
9 June 2020Termination of appointment of John Hannon as a director on 8 September 2019 (1 page)
9 June 2020Change of details for Mr John Hannon as a person with significant control on 8 September 2019 (2 pages)
9 June 2020Termination of appointment of John Hannon as a secretary on 8 September 2019 (1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
21 October 2019Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page)
16 April 2019Compulsory strike-off action has been discontinued (1 page)
13 April 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
8 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 18
(4 pages)
10 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 18
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 18
(4 pages)
22 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 18
(4 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 18
(5 pages)
22 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 18
(5 pages)
17 April 2014Statement of capital following an allotment of shares on 12 January 2014
  • GBP 18
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 12 January 2014
  • GBP 18
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 August 2013Statement of capital following an allotment of shares on 12 January 2013
  • GBP 17
(3 pages)
29 August 2013Statement of capital following an allotment of shares on 12 January 2013
  • GBP 17
(3 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
4 June 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for John Hannon on 1 October 2009 (2 pages)
3 June 2010Director's details changed for John Hannon on 1 October 2009 (2 pages)
3 June 2010Director's details changed for John Hannon on 1 October 2009 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 October 2009Termination of appointment of Alexander Hannan as a director (1 page)
6 October 2009Termination of appointment of Alexander Hannan as a director (1 page)
19 March 2009Return made up to 12/01/09; full list of members (4 pages)
19 March 2009Return made up to 12/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 August 2008Return made up to 12/01/08; no change of members (7 pages)
18 August 2008Return made up to 12/01/08; no change of members (7 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 October 2007Return made up to 12/01/07; full list of members (7 pages)
22 October 2007Return made up to 12/01/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 August 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 August 2005Return made up to 12/01/05; full list of members (7 pages)
30 August 2005Return made up to 12/01/05; full list of members (7 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 August 2004Return made up to 12/01/04; full list of members (7 pages)
23 August 2004Return made up to 12/01/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
16 April 2003Return made up to 12/01/03; full list of members (7 pages)
16 April 2003Return made up to 12/01/03; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
18 February 2002Return made up to 12/01/02; full list of members (6 pages)
18 February 2002Return made up to 12/01/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
28 February 2001Return made up to 12/01/01; full list of members (6 pages)
28 February 2001Return made up to 12/01/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
21 March 2000Return made up to 12/01/00; full list of members (6 pages)
21 March 2000Return made up to 12/01/00; full list of members (6 pages)
16 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
16 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
16 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1999Return made up to 12/01/99; full list of members (6 pages)
13 May 1999Return made up to 12/01/99; full list of members (6 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998Secretary resigned (1 page)
12 January 1998Incorporation (16 pages)
12 January 1998Incorporation (16 pages)