Company NameJTH Harvesting Limited
Company StatusDissolved
Company Number07478167
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Director NameMr Jeffrey Hutchinson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1 Station House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressOffice 1 Station House Station Yard
Bellingham
Hexham
Northumberland
NE48 2DG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBellingham
WardBellingham
Built Up AreaBellingham

Shareholders

100 at £1Jeffrey Hutchinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,079
Cash£24,791
Current Liabilities£112,087

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
19 August 2016Application to strike the company off the register (3 pages)
1 June 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 1 June 2016 (1 page)
1 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
29 August 2014Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU to 76 Front Street Prudhoe Northumberland NE42 5PU on 29 August 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 February 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
18 February 2011Registered office address changed from 25 Lowther Street Whitehaven Cumbria CA28 7DG United Kingdom on 18 February 2011 (2 pages)
11 February 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 100
(4 pages)
3 February 2011Appointment of Jeffrey Hutchinson as a director (3 pages)
11 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)