ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J H O Properties Limited

J H O Properties Limited is a liquidation company incorporated on 6 February 2019 with the registered office located in London, Greater London. J H O Properties Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 10 months ago
Company No
11810421
Private limited company
Age
6 years
Incorporated 6 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 February 2024 (1 year 7 months ago)
Next confirmation dated 5 February 2025
Was due on 19 February 2025 (6 months ago)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Mar30 Jun 2024 (1 year 4 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 20 Dec 2024 (8 months ago)
Previous address was Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Dec 1958
Director • PSC • British • Lives in England • Born in May 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Jun 2024
For period 2 Mar30 Jun 2024
Traded for 16 months
Cash in Bank
£195.82K
Increased by £194.47K (+14427%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£197.19K
Decreased by £768.23K (-80%)
Total Liabilities
-£74.5K
Decreased by £765.18K (-91%)
Net Assets
£122.69K
Decreased by £3.05K (-2%)
Debt Ratio (%)
38%
Decreased by 49.19% (-57%)
Latest Activity
Registered Address Changed
8 Months Ago on 20 Dec 2024
Registered Address Changed
10 Months Ago on 30 Oct 2024
Declaration of Solvency
10 Months Ago on 30 Oct 2024
Voluntary Liquidator Appointed
10 Months Ago on 30 Oct 2024
Full Accounts Submitted
11 Months Ago on 18 Sep 2024
Accounting Period Extended
11 Months Ago on 18 Sep 2024
Ms Helen Gray Details Changed
1 Year 6 Months Ago on 23 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 23 Feb 2024
Mr James Thomas Ormiston Details Changed
1 Year 6 Months Ago on 23 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Get Credit Report
Discover J H O Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 20 December 2024
Submitted on 20 Dec 2024
Appointment of a voluntary liquidator
Submitted on 30 Oct 2024
Resolutions
Submitted on 30 Oct 2024
Declaration of solvency
Submitted on 30 Oct 2024
Registered office address changed from The Lightbox 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 30 October 2024
Submitted on 30 Oct 2024
Previous accounting period extended from 28 February 2024 to 30 June 2024
Submitted on 18 Sep 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 18 Sep 2024
Director's details changed for Mr James Thomas Ormiston on 23 February 2024
Submitted on 23 Feb 2024
Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN on 23 February 2024
Submitted on 23 Feb 2024
Director's details changed for Ms Helen Gray on 23 February 2024
Submitted on 23 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year