J H AND C A CROWTHER LLP

Status: Active

Address: 1102 Bristol Road South, Birmingham

Incorporation date: 10 Jun 2011

Address: 19 Albion Street, Hull

Incorporation date: 04 Aug 2022

J H BAGGRI LIMITED

Status: Active

Address: 6th Floor Amp House, Dingwall Road, Croydon

Incorporation date: 08 Oct 2019

J H B CARPENTRY LTD

Status: Active

Address: 14a Albany Road, Weymouth

Incorporation date: 20 Sep 2010

J H BETTINSON LIMITED

Status: Active

Address: The Meadows, Church Road, Penn, High Wycombe, Bucks

Incorporation date: 13 Apr 2006

Address: J. H. Blakey & Sons (security) Ltd, Burnley Road, Brierfield

Incorporation date: 12 Mar 1963

J H BOSWELL CONSULTING LIMITED

Status: Active - Proposal To Strike Off

Address: 9 Birches Road, Allestree, Derby

Incorporation date: 20 Jun 2020

J H BROWN LTD

Status: Active

Address: 12a Marlborough Place, Brighton

Incorporation date: 16 Feb 2009

J H BUILDERS (UK) LIMITED

Status: Active

Address: La Casita, New Barn Road New Barn, Longfield

Incorporation date: 16 Apr 2003

Address: 34 The Crescent, Wolverhampton

Incorporation date: 07 May 2008

Address: The Old Tractor Shed Brook Farm House, Catworth, Huntingdon

Incorporation date: 02 May 2013

J H BURLEY LIMITED

Status: Active

Address: Piper House 4 Dukes Court, Bognor Road, Chichester

Incorporation date: 06 Jun 2003

J H BURTON LIMITED

Status: Active

Address: 108 Sandford Road, Chelmsford

Incorporation date: 24 Feb 2020

Address: C/o James Stanley & Co, 1733 Coventry Road, Birmingham

Incorporation date: 31 May 1979

J H CARNELL LTD

Status: Active

Address: Centenary House Peninsula Park, Rydon Lane, Exeter

Incorporation date: 01 Jul 2003

Address: 11 The Crofts, Rotherham

Incorporation date: 15 Jul 2020

J H C COMMUNICATIONS LIMITED

Status: Active - Proposal To Strike Off

Address: 81a Town Street, Armley, Leeds

Incorporation date: 10 Oct 2008

J H CLARK LIMITED

Status: Active

Address: Suite 4, Second Floor, 200 London Road, Southend-on-sea

Incorporation date: 13 Jan 2011

Address: Redwood House Kettlethorpe Lane, Kettlethorpe, Lincoln

Incorporation date: 20 Dec 2021

J H CONSULTANCIES LTD

Status: Active

Address: 61 Malone Road, Belfast

Incorporation date: 07 Jan 2022

Address: Spinney House, 8 Spinney Close, Gilmorton

Incorporation date: 11 May 2017

J H CONTRACTORS LTD

Status: Active

Address: 36 Daisybank Drive, Congleton

Incorporation date: 22 Apr 2008

Address: 2 Malders Lane, Maidenhead

Incorporation date: 28 Mar 2006

Address: C/o Milsted Langdon Llp Motivo House, Alvington, Yeovil

Incorporation date: 28 Nov 2007

Address: Columbian Printing Works, 392 Harehills Lane, Leeds

Incorporation date: 19 Sep 1912

J H DENTS LIMITED

Status: Active

Address: 23 Lily Close, Springfield, Chelmsford

Incorporation date: 17 Apr 2019

Address: C/o Uk Trailer Parts Ltd, South Humberside Industrial Estate, Grimsby

Incorporation date: 08 Jul 2010

Address: 681 Knutsford Road, Latchford, Warrington

Incorporation date: 20 Aug 2002

Address: 2 Moira Road, Ashby-de-la-zouch

Incorporation date: 13 Apr 2022

J H EDWARDS LIMITED

Status: Active

Address: 41 Portmore Gardens, Weymouth

Incorporation date: 22 Jul 1993

J H ELEC LIMITED

Status: Active

Address: 4 Archer Grove, Lymebrook Way, Newcastle

Incorporation date: 22 Feb 2013

Address: 2 Cromford Way, Broughton Astley, Leicester

Incorporation date: 08 Apr 2015

J H ELEVATORS LIMITED

Status: Active

Address: Adams & Moore House, Instone Road, Dartford

Incorporation date: 22 Sep 1999

J H ESERV LTD

Status: Active

Address: 5 Elmdale Road, Penn, Wolverhampton

Incorporation date: 20 May 2014

J H EVOLUTIONS LIMITED

Status: Active

Address: 4 Eaton Avenue, Derby

Incorporation date: 15 Jun 2017

J H FAGE & SON LIMITED

Status: Active

Address: Janelle House, Hartham Lane, Hertford

Incorporation date: 04 Oct 2012

J H FINANCIAL LTD

Status: Active

Address: 37 Graythwaite, Chester Le Street

Incorporation date: 30 Sep 2009

Address: 31 Main Street, East Kilbride, Glasgow

Incorporation date: 28 Sep 2005

J H FOREMAN LIMITED

Status: Active

Address: Station Garage, Hutton Cranswick, East Yorkshire

Incorporation date: 06 Aug 1985

Address: Stowe Farmhouse, Stowe, Knighton

Incorporation date: 21 Jun 1999

J H GAWTHORPE LIMITED

Status: Active

Address: 49 Whitegate Drive, Blackpool

Incorporation date: 12 Jan 2021

J H G HOLDINGS LIMITED

Status: Active

Address: Nicholson House, Thames Street, Weybridge

Incorporation date: 13 Oct 2004

J H GREENWOOD LIMITED

Status: Active

Address: ' C/o Greenwoods Stock Boxes Ltd, Abbeyfield Road, Nottingham

Incorporation date: 31 Aug 1984

J H HARTHILL LIMITED

Status: Active

Address: 9 Royal Crescent, Glasgow

Incorporation date: 31 Mar 2016

Address: 43 Merstow Green, Evesham

Incorporation date: 23 Dec 2009

J H I DEVELOPMENTS LTD

Status: Active

Address: 14a Hartness Road, Gilwilly Industrial Estate, Penrith

Incorporation date: 03 Mar 2004

J H IDRIS LTD

Status: Active

Address: Cobwebs The Street, Horham, Eye

Incorporation date: 20 Jun 2014

Address: 11 Hampshire Court, Jacksdale, Nottingham

Incorporation date: 06 Jul 2010

Address: 123 Wellington Road South, Stockport

Incorporation date: 21 Aug 2019

Address: Pantperthog Mill, Pantperthog, Machynlleth

Incorporation date: 18 Sep 2008

J H J RACING TEAM LIMITED

Status: Active

Address: 21 Harborough Road, Oadby, Leicester, Leicestershire

Incorporation date: 11 Oct 2006

J H KEMP LIMITED

Status: Active

Address: Swinford House, Albion Street, Brierley Hill

Incorporation date: 11 Feb 2000

J H KENNEDY DECORATORS LTD

Status: Active - Proposal To Strike Off

Address: 8 Austhorpe Grove, Austhorpe, Leeds, West Yorkshire

Incorporation date: 04 Feb 2008

J H LANDSCAPES LIMITED

Status: Active

Address: Winchester House, Deane Gate, Avenue, Taunton, Somerset

Incorporation date: 05 Apr 2001

J H LORIMER LIMITED

Status: Active

Address: Unit B2 Ullswater Crescent, Ullswater Industrial Estate, Coulsdon

Incorporation date: 30 Jul 1949

Address: 51 Wensley Road, Liverpool

Incorporation date: 14 Mar 2022

Address: 1 Buttercup Way, North Hykeham, Lincoln

Incorporation date: 16 May 2012

Address: Unit 12 Marshall Industrial Estate, Sedgley Street, Wolverhampton

Incorporation date: 23 Mar 1973

J H M CATERING LIMITED

Status: Active - Proposal To Strike Off

Address: A H Accountancy Services, 61a Blagden Street, Sheffield

Incorporation date: 12 Mar 2021

J H MEDAL HANGERS LIMITED

Status: Active

Address: 54-56 Ormskirk Street, St Helens

Incorporation date: 17 Jan 2019

J H M FINANCIAL LTD

Status: Active

Address: 26 Lewis Street, Stornoway, Isle Of Lewis

Incorporation date: 04 Jul 2007

J H MOBBS EDUCATION LTD

Status: Active

Address: White House Farm Laxfield Road, Cratfield, Halesworth

Incorporation date: 27 Feb 2021

J H MOTORS LIMITED

Status: Active

Address: Sherwood Enterprise Centre 486, Mansfield Road, Nottingham

Incorporation date: 10 Oct 2013

Address: 1 Beaconfield Road, Yeovil

Incorporation date: 25 Nov 2011

J H OGDEN LIMITED

Status: Active

Address: 1st Floor Waterside House, Waterside Drive, Wigan

Incorporation date: 24 Aug 2016

Address: 30-34 North Street, Hailsham, East Sussex

Incorporation date: 25 Aug 2000

J H PEARCE & CO LIMITED

Status: Active

Address: 24 Warminster Road, Westbury

Incorporation date: 05 Sep 2017

Address: Fawley House 2 Regatta Place, Marlow Road, Bourne End

Incorporation date: 22 Aug 2005

J H PITTS & SONS LTD

Status: Active

Address: 8 High Street, Heathfield

Incorporation date: 04 Mar 2011

Address: 1 Taylor Row, Wilmington, Dartford

Incorporation date: 02 Oct 2007

Address: 23a The Precinct, London Road, Waterlooville

Incorporation date: 08 Sep 2016

Address: 83 Teesdale Avenue, Birmingham

Incorporation date: 13 Dec 2016

Address: 99 Canterbury Road, Whitstable

Incorporation date: 15 Jul 2010

Address: C/o James Bendrey Accountants Ltd Boscawen Park, St. Dennis, St. Austell

Incorporation date: 18 Oct 2007

J H RISK CONSULTING LTD

Status: Active

Address: 88 Cowleigh Road, Malvern

Incorporation date: 17 Aug 2010

J H RUSHFORTH LIMITED

Status: Active

Address: Rose Cottage, Next Ness, Ulverston

Incorporation date: 14 Oct 2002

Address: School House, Church Pulverbatch, Shrewsbury, Shropshire

Incorporation date: 05 Jun 2003

Address: 38 Skeagh Road, Dromara, Dromore

Incorporation date: 22 Jul 2021

J H S ESTATES LTD

Status: Active

Address: 1 Hillview, Cranleigh Road, Ewhurst

Incorporation date: 07 Mar 2013

J H S PROPERTIES LIMITED

Status: Active

Address: 6 Teme Grove, Riverpoint, Willenhall, West Midlands

Incorporation date: 13 May 2005

Address: 840 Ibis Court, Centre Park, Warrington

Incorporation date: 04 May 2010

Address: Unit 11 Greenhills Business Park, Enterprise Way, Spennytown

Incorporation date: 20 Nov 2017

J H TANK SERVICES LTD

Status: Active

Address: Trinity Park, Orrell Lane, Bootle

Incorporation date: 26 Sep 2012

J H TAVERNS LIMITED

Status: Active

Address: 14a Albany Road, Weymouth

Incorporation date: 16 Apr 2009

Address: 6 Landscape Road, Woodford Green, Essex

Incorporation date: 06 Dec 2002

Address: Manor House Farm, Fraisthorpe, Bridlington

Incorporation date: 05 Mar 2007

J H TRADING (UK) LIMITED

Status: Active

Address: Old Mill House, Brook Lane, Herne Bay

Incorporation date: 28 Apr 2005

Address: 300 St. Marys Road, Garston, Liverpool

Incorporation date: 01 Oct 2013

J H TRANSPORT LEEDS LIMITED

Status: Active - Proposal To Strike Off

Address: 22 Beckwith Road, Harrogate

Incorporation date: 17 Feb 2020

J H TREACY LTD

Status: Active

Address: Mill House, Liphook Road, Haslemere

Incorporation date: 19 Sep 2017

Address: The Old Court House, 26a Church Street, Bishops Stortford

Incorporation date: 19 Aug 2015

Address: Wood Hall Office Wood Hall Lane, Stoke Ash, Eye

Incorporation date: 16 Jan 2017

J H V W ASSOCIATES LTD.

Status: Active

Address: Suite A, 2nd Floor Kennedy House, 31 Stamford Street, Altrincham

Incorporation date: 04 Nov 1998

J H WARUSAVITARNE LTD

Status: Active

Address: 7 Lindum Terrace, Lincoln

Incorporation date: 22 Jun 2017

Address: Glendevon House, 4 Hawthorn Park, Leeds

Incorporation date: 05 Mar 2018

J H WATSON & SONS LIMITED

Status: Active

Address: Pavilion Park Farm Park Lane, Swanmore, Southampton

Incorporation date: 16 Oct 1978

J H WILLIS LIMITED

Status: Active

Address: Gresford Bank, Wrexham

Incorporation date: 15 Aug 1979