Company NameJH Installs Ltd
DirectorJames David Hoole
Company StatusActive
Company Number08244021
CategoryPrivate Limited Company
Incorporation Date8 October 2012(11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr James David Hoole
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2012(same day as company formation)
RoleAuto Electrician
Country of ResidenceEngland
Correspondence Address22 Penswick Road
Hindley Green
Wigan
WN2 4GA
Secretary NameMrs Amy Elizabeth Hoole
StatusCurrent
Appointed08 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address22 Penswick Road
Hindley Green
Wigan
WN2 4GA

Contact

Websitejh-installs.co.uk
Telephone01942 386783
Telephone regionWigan

Location

Registered AddressUnit 4, Quadrangle Business Centre 200 Swan Lane
Hindley Green
Wigan
WN2 4HD
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley Green
Built Up AreaGreater Manchester

Shareholders

1 at £1James David Hoole
100.00%
Ordinary

Financials

Year2014
Net Worth£32
Cash£8,066
Current Liabilities£15,981

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

13 November 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
10 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
30 September 2022Registered office address changed from 29 Redwood Westhoughton Bolton BL5 2RU England to Unit 4, Quadrangle Business Centre 200 Swan Lane Hindley Green Wigan WN2 4HD on 30 September 2022 (1 page)
24 January 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
12 November 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
10 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
13 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
16 June 2017Registered office address changed from 22 Penswick Road Hindley Green Wigan WN2 4GA to 29 Redwood Westhoughton Bolton BL5 2RU on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 22 Penswick Road Hindley Green Wigan WN2 4GA to 29 Redwood Westhoughton Bolton BL5 2RU on 16 June 2017 (1 page)
10 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
24 May 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 100
(4 pages)
24 May 2016Statement of capital following an allotment of shares on 31 October 2015
  • GBP 100
(4 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1
(4 pages)
20 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1
(4 pages)
20 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
25 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
13 August 2013Secretary's details changed for Miss Amy Strapps on 8 March 2013 (3 pages)
13 August 2013Secretary's details changed for Miss Amy Strapps on 8 March 2013 (3 pages)
13 August 2013Secretary's details changed for Miss Amy Strapps on 8 March 2013 (3 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)