John Hobbs Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 3, 2007)
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 02789270
Record last updated Monday, January 13, 2014 1:52:31 PM UTC
Official Address Jupiter House The Drive Warley Hill Business Park
There are 170 companies registered at this street
Locality Warley
Region Essex, England
Postal Code CM133BE
Sector Other retail specialised stores

Charts

Visits

JOHN HOBBS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12022-122024-102024-1201
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 3, 2013 Liquidator's progress report Liquidator's progress report
Registry May 25, 2013 Liquidator's progress report 2789... Liquidator's progress report 2789...
Registry Nov 23, 2012 Liquidator's progress report Liquidator's progress report
Registry May 29, 2012 Liquidator's progress report 2789... Liquidator's progress report 2789...
Registry Mar 14, 2012 Change of registered office address Change of registered office address
Registry Nov 22, 2011 Liquidator's progress report Liquidator's progress report
Registry May 27, 2011 Liquidator's progress report 2789... Liquidator's progress report 2789...
Registry Nov 26, 2010 Liquidator's progress report Liquidator's progress report
Registry Jun 14, 2010 Liquidator's progress report 2789... Liquidator's progress report 2789...
Registry Dec 10, 2009 Liquidator's progress report Liquidator's progress report
Registry Jun 2, 2009 Liquidator's progress report 2789... Liquidator's progress report 2789...
Registry Jun 2, 2008 Resignation of a secretary Resignation of a secretary
Registry May 23, 2008 Resignation of one Secretary Resignation of one Secretary
Registry May 20, 2008 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry May 20, 2008 Statement of company's affairs Statement of company's affairs
Registry May 20, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 7, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 19, 2008 Striking-off action suspended Striking-off action suspended
Registry Jul 24, 2007 Striking-off action suspended 2789... Striking-off action suspended 2789...
Registry Jul 3, 2007 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry May 18, 2007 Application for striking off Application for striking off
Registry Mar 11, 2007 Annual return Annual return
Financials Jan 3, 2007 Annual accounts Annual accounts
Financials Jun 5, 2006 Annual accounts 2789... Annual accounts 2789...
Registry Mar 1, 2006 Annual return Annual return
Registry Mar 9, 2005 Annual return 2789... Annual return 2789...
Financials Mar 1, 2005 Annual accounts Annual accounts
Financials Jul 13, 2004 Annual accounts 2789... Annual accounts 2789...
Registry Mar 2, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Mar 2, 2004 Annual return Annual return
Registry Mar 2, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Apr 12, 2003 Annual accounts Annual accounts
Registry Feb 24, 2003 Annual return Annual return
Registry Nov 29, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 9, 2002 Annual return Annual return
Registry Dec 29, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 6, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 4, 2001 Annual accounts Annual accounts
Registry Nov 15, 2001 Resignation of a director Resignation of a director
Registry Nov 15, 2001 Appointment of a secretary Appointment of a secretary
Registry Oct 22, 2001 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 19, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 5, 2001 Annual return Annual return
Financials Feb 13, 2001 Annual accounts Annual accounts
Registry May 26, 2000 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry May 26, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Apr 5, 2000 Annual accounts Annual accounts
Registry Mar 21, 2000 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Mar 20, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 10, 2000 Annual return Annual return
Registry Apr 22, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 22, 1999 Alter mem and arts Alter mem and arts
Registry Apr 15, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 15, 1999 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 11, 1999 Annual return Annual return
Financials Mar 4, 1999 Annual accounts Annual accounts
Registry Mar 3, 1998 Annual return Annual return
Financials Oct 24, 1997 Annual accounts Annual accounts
Registry Sep 25, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 25, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 2789... Declaration of satisfaction in full or in part of a mortgage or charge 2789...
Registry Jul 18, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 16, 1997 Annual return Annual return
Financials Feb 11, 1997 Annual accounts Annual accounts
Registry Mar 1, 1996 Annual return Annual return
Financials Feb 16, 1996 Annual accounts Annual accounts
Registry Dec 8, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 4, 1995 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Aug 9, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 27, 1995 Shares agreement Shares agreement
Registry Apr 27, 1995 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Financials Mar 14, 1995 Annual accounts Annual accounts
Registry Mar 3, 1995 Annual return Annual return
Registry Nov 8, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 16, 1994 Ad --------- Ad ---------
Registry Apr 27, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 8, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 5, 1994 Change of name certificate Change of name certificate
Registry Mar 21, 1994 Annual return Annual return
Registry Mar 21, 1994 Director's particulars changed Director's particulars changed
Registry Mar 8, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 22, 1993 Director resigned, new director appointed 2789... Director resigned, new director appointed 2789...
Registry Jun 8, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 21, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 21, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 21, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Mar 1, 1993 Resignation of one Secretary Resignation of one Secretary
Registry Mar 1, 1993 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 21, 1993 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 21, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 12, 1993 Four appointments: 3 companies and a man Four appointments: 3 companies and a man
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)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy