Company number 06745327
Status Active
Incorporation Date 10 November 2008
Company Type Private Limited Company
Address 30 CROWN PLACE, 12TH FLOOR, LONDON, UNITED KINGDOM, EC2A 4EB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 November 2016 with updates; Registered office address changed from Buzzacott Llp 130 Wood Street London EC2V 6DL to 30 Crown Place 12th Floor London EC2A 4EB on 11 July 2016. The most likely internet sites of LIQUIDITY JH LIMITED are www.liquidityjh.co.uk, and www.liquidity-jh.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Liquidity Jh Limited is a Private Limited Company.
The company registration number is 06745327. Liquidity Jh Limited has been working since 10 November 2008.
The present status of the company is Active. The registered address of Liquidity Jh Limited is 30 Crown Place 12th Floor London United Kingdom Ec2a 4eb. . HINTON, Jonathan Paul is a Director of the company. Secretary SECRETARIAL SERVICES (UK) LTD has been resigned. Director MIAN, Faisal Irfan has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
SECRETARIAL SERVICES (UK) LTD
Resigned: 28 October 2009
Appointed Date: 10 November 2008
Persons With Significant Control
Mr Jonathan Paul Hinton
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more
LIQUIDITY JH LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
11 Jul 2016
Registered office address changed from Buzzacott Llp 130 Wood Street London EC2V 6DL to 30 Crown Place 12th Floor London EC2A 4EB on 11 July 2016
06 Jan 2016
Total exemption full accounts made up to 31 March 2015
27 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
...
... and 20 more events
27 Oct 2009
Director's details changed for Faisal Irfan Mian on 1 October 2009
10 Mar 2009
Accounting reference date extended from 30/11/2009 to 31/03/2010
15 Dec 2008
Registered office changed on 15/12/2008 from jubilee house townsend lane, kingsbury london NW9 8TZ
08 Dec 2008
Company name changed liquidity finance LIMITED\certificate issued on 08/12/08
10 Nov 2008
Incorporation