Company NameJ&H Energy Limited
DirectorsHeather Mary Woodward and Jeffery Joseph Woodward
Company StatusActive - Proposal to Strike off
Company Number07771343
CategoryPrivate Limited Company
Incorporation Date13 September 2011(12 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMrs Heather Mary Woodward
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnston House 12 Mulberry Gardens
Mulberry Green
Old Harlow
Essex
CM17 0EF
Director NameMr Jeffery Joseph Woodward
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2015(4 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

773 at £1Heather Woodward
77.30%
Ordinary
68 at £1Ghc Nominees LTD A/c Co12529
6.80%
Ordinary
33 at £1Jim Nominees LTD
3.30%
Ordinary
26 at £1Rulegale Nominees Limited
2.60%
Ordinary
100 at £1Imly Developments LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£480,302
Current Liabilities£234,969

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

5 March 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
17 September 2020Confirmation statement made on 13 September 2020 with updates (5 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
23 September 2019Confirmation statement made on 13 September 2019 with updates (5 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
24 October 2018Confirmation statement made on 13 September 2018 with updates (5 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
9 October 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
26 April 2017Director's details changed for Mr Jeffery Joseph Woodward on 25 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Jeffery Joseph Woodward on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Heather Mary Woodward on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Heather Mary Woodward on 25 April 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(5 pages)
9 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(5 pages)
7 October 2015Statement of capital following an allotment of shares on 27 October 2014
  • GBP 1,000
(3 pages)
7 October 2015Appointment of Mr Jeffrey Joseph Woodward as a director on 12 September 2015 (2 pages)
7 October 2015Statement of capital following an allotment of shares on 27 October 2014
  • GBP 1,000
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 27 October 2014
  • GBP 95
(3 pages)
7 October 2015Appointment of Mr Jeffrey Joseph Woodward as a director on 12 September 2015 (2 pages)
7 October 2015Statement of capital following an allotment of shares on 27 October 2014
  • GBP 1,000
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 27 October 2014
  • GBP 1,000
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 27 October 2014
  • GBP 95
(3 pages)
21 May 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 69
(3 pages)
23 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 69
(3 pages)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 May 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 69
(3 pages)
14 January 2014Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 69
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
7 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
7 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
1 November 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 69
(4 pages)
1 November 2012Statement of capital following an allotment of shares on 30 May 2012
  • GBP 69
(4 pages)
17 July 2012Registered office address changed from , 12 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1PA, United Kingdom on 17 July 2012 (2 pages)
17 July 2012Registered office address changed from , 12 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1PA, United Kingdom on 17 July 2012 (2 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 September 2011Current accounting period shortened from 30 September 2012 to 30 April 2012 (1 page)
13 September 2011Current accounting period shortened from 30 September 2012 to 30 April 2012 (1 page)
13 September 2011Incorporation (11 pages)
13 September 2011Incorporation (11 pages)