-
J H YOUNG LIMITED - 19-23 Hythe Road, Dymchurch, Romney Marsh, Kent, United Kingdom
Company Information
- Company registration number
- 05584217
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 19-23 Hythe Road
- Dymchurch
- Romney Marsh
- Kent
- TN29 0LN
- England 19-23 Hythe Road, Dymchurch, Romney Marsh, Kent, TN29 0LN, England UK
Management
- Managing Directors
- CLIFTON HOLT-LEVITT, Stuart George
- LEVITT, Christopher Charles
- LEVITT, John Edward
- NIXON, Paul Anthony
- Company secretaries
- LEVITT, John Edward
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-10-05
- Age Of Company 2005-10-05 18 years
- SIC/NACE
- 46730
Ownership
- Beneficial Owners
- Mr Christopher Charles Levitt
- Mr John Edward Levitt
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2011-10-05
- Annual Return
- Due Date: 2024-10-19
- Last Date: 2023-10-05
-
J H YOUNG LIMITED Company Description
- J H YOUNG LIMITED is a ltd registered in United Kingdom with the Company reg no 05584217. Its current trading status is "live". It was registered 2005-10-05. It has declared SIC or NACE codes as "46730". It has 4 directors and 1 secretary. The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2011-10-05.It can be contacted at 19-23 Hythe Road .
Get J H YOUNG LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: J H Young Limited - 19-23 Hythe Road, Dymchurch, Romney Marsh, Kent, United Kingdom
- 2005-10-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for J H YOUNG LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-full (2023-09-20) - AA
-
confirmation-statement-with-no-updates (2023-11-05) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-10-26) - CS01
-
accounts-with-accounts-type-full (2022-12-02) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-29) - AA
-
confirmation-statement-with-no-updates (2021-11-03) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-11-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-01) - AA
-
change-account-reference-date-company-previous-shortened (2020-07-01) - AA01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-01-10) - CH01
-
mortgage-satisfy-charge-full (2019-09-04) - MR04
-
change-account-reference-date-company-previous-extended (2019-09-04) - AA01
-
confirmation-statement-with-updates (2019-10-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-30) - AA
-
change-person-secretary-company-with-change-date (2019-10-07) - CH03
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
appoint-person-director-company-with-name-date (2018-05-24) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-07-26) - AD01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-03) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-07) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-29) - AR01
-
change-person-director-company-with-change-date (2013-10-29) - CH01
-
mortgage-create-with-deed-with-charge-number (2013-07-13) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
mortgage-satisfy-charge-full (2013-07-13) - MR04
-
mortgage-satisfy-charge-full (2013-04-24) - MR04
-
legacy (2013-04-09) - MG01
-
legacy (2013-04-04) - MG01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-28) - AA
-
legacy (2012-05-04) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-05) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-29) - AA
-
change-account-reference-date-company-current-extended (2010-10-13) - AA01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-22) - AR01
-
change-person-director-company-with-change-date (2009-12-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-09-02) - AA
-
legacy (2009-01-16) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-08-29) - AA
keyboard_arrow_right 2007
-
legacy (2007-10-30) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-08-08) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-13) - 363a
-
legacy (2006-11-13) - 288c
keyboard_arrow_right 2005
-
legacy (2005-11-29) - 395
-
incorporation-company (2005-10-05) - NEWINC