Jh Wills And Powers Of Attorney Limited CLECKHEATON
Jh Wills and Powers Of Attorney Limited was formally closed on 2022-03-17.
Jh Wills And Powers Of Attorney was a private limited company that was situated at Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT. Its total net worth was estimated to be approximately 198 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (formed on 2015-10-28) was run by 2 directors.
Director Jolene H. who was appointed on 30 October 2015.
Director Jolene H. who was appointed on 28 October 2015.
The company was categorised as "other service activities not elsewhere classified" (96090).
The most recent confirmation statement was sent on 2018-10-27 and last time the annual accounts were sent was on 31 October 2017.
Jh Wills And Powers Of Attorney Limited Address / Contact
Office Address
Xl Business Solutions Premier House
Office Address2
Bradford Road
Town
Cleckheaton
Post code
BD19 3TT
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09846813
Date of Incorporation
Wed, 28th Oct 2015
Date of Dissolution
Thu, 17th Mar 2022
Industry
Other service activities not elsewhere classified
End of financial Year
31st October
Company age
7 years old
Account next due date
Wed, 31st Jul 2019
Account last made up date
Tue, 31st Oct 2017
Next confirmation statement due date
Sun, 10th Nov 2019
Last confirmation statement dated
Sat, 27th Oct 2018
Company staff
Jolene H.
Position: Director
Appointed: 30 October 2015
Jolene H.
Position: Director
Appointed: 28 October 2015
Jonathon R.
Position: Director
Appointed: 28 October 2015
Resigned: 28 October 2015
People with significant control
Jolene H.
Notified on
22 October 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-10-31
2017-10-31
Net Worth
198
Balance Sheet
Current Assets
12 720
14 322
Net Assets Liabilities
198
26
Net Assets Liabilities Including Pension Asset Liability
198
Reserves/Capital
Shareholder Funds
198
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
Final Gazette dissolved via compulsory strike-off
filed on: 17th, March 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 17th, March 2022
gazette
Free Download
(1 page)
AD01
Registered office address changed from 16 the Avenue Halifax HX3 8NP England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 2019-01-31
filed on: 31st, January 2019
address
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2018-10-27
filed on: 7th, November 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2017-10-31
filed on: 20th, June 2018
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates 2017-10-27
filed on: 27th, October 2017
confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 116 Old Lane Bradford West Yorkshire BD11 2JL United Kingdom to 16 the Avenue Halifax HX3 8NP on 2017-06-25
filed on: 25th, June 2017
address
Free Download
(1 page)
AA
Micro company accounts made up to 2016-10-31
filed on: 18th, May 2017
accounts
Free Download
(2 pages)
AP01
New director was appointed on 2015-10-30
filed on: 1st, November 2016
officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 2016-10-27
filed on: 31st, October 2016
confirmation statement
Free Download
(6 pages)
AP01
New director was appointed on 2015-10-28
filed on: 6th, November 2015
officers
Free Download
(2 pages)
TM01
Director appointment termination date: 2015-10-28
filed on: 6th, November 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.