Jhs Fish Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2016)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2016-12-31
Trade Debtors£476,096 0%
Employees£5 0%
Total assets£115,975 0%

FB GRIMSBY A LIMITED

Details

Company type Private Limited Company, Receivership
Company Number 09988775
Universal Entity Code2254-5075-1570-8590
Record last updated Friday, February 1, 2019 1:23:58 AM UTC
Official Address 26 Forrester Boyd South St. Mary's Gate West Marsh
There are 9 companies registered at this street
Locality West Marsh
Region North East Lincolnshire, England
Postal Code DN311LW
Sector process, processing, preserve, fish, crustacean

Charts

Visits

JHS FISH LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-32022-72022-122023-12025-501

Directors

Document TypeDoc. Type Publication datePub. date Download link
Notices Feb 1, 2019 Appointment of liquidators Appointment of liquidators
Registry Feb 27, 2018 Insolvency Insolvency
Registry Feb 27, 2018 Insolvency 7988958... Insolvency 7988958...
Notices Feb 21, 2018 Appointment of administrators Appointment of administrators
Financials Sep 28, 2017 Annual accounts Annual accounts
Financials Sep 28, 2017 Annual accounts 2600042... Annual accounts 2600042...
Registry Sep 6, 2017 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 6, 2017 Registration of a charge / charge code 2599950... Registration of a charge / charge code 2599950...
Registry Jun 19, 2017 Resignation of one Director Resignation of one Director
Registry Jun 19, 2017 Resignation of one Director 2599618... Resignation of one Director 2599618...
Registry May 24, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry May 24, 2017 Confirmation statement made , with updates 2599510... Confirmation statement made , with updates 2599510...
Registry May 15, 2017 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Mar 27, 2017 Change of accounting reference date Change of accounting reference date
Registry Mar 27, 2017 Change of accounting reference date 2599266... Change of accounting reference date 2599266...
Registry Apr 8, 2016 Annual return Annual return
Registry Apr 8, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Apr 8, 2016 Annual return Annual return
Registry Apr 8, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Apr 7, 2016 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry Mar 21, 2016 Company name change Company name change
Registry Mar 18, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Mar 18, 2016 Resignation of one Director Resignation of one Director
Registry Mar 18, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Mar 18, 2016 Resignation of one Director Resignation of one Director
Registry Mar 15, 2016 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Feb 4, 2016 Appointment of a man as Director Appointment of a man as Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)