Company NameJ.A.H. Services Limited
Company StatusDissolved
Company Number03090816
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 7 months ago)
Dissolution Date7 April 2016 (7 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 95120Repair of communication equipment

Directors

Director NameMr Gerrit Reinders
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed03 May 2013(17 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 07 April 2016)
RoleOwner Proassit
Country of ResidenceNetherlands
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameDrs Petrus Johannes GaljÉ
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed25 July 2014(18 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 07 April 2016)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressProassist Lingewei 1
Tiel
4004lk
Netherlands
Secretary NameThe Fone Clinic UK Limited (Corporation)
StatusClosed
Appointed02 October 2008(13 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 07 April 2016)
Correspondence Address18-20 Parkside Centre
Potters Way
Southend On Sea
Essex
SS2 5SJ
Director NameLesley Collier
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gables
Dalys Road
Rochford
Essex
SS4 1RA
Director NameGraham Rumbelow
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 23 Admiral Place
24-27 The Leas
Westcliff On Sea
Essex
SS0 7BF
Secretary NameGraham Rumbelow
NationalityBritish
StatusResigned
Appointed14 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 23 Admiral Place
24-27 The Leas
Westcliff On Sea
Essex
SS0 7BF
Secretary NameRichard Brandon Harris
NationalityBritish
StatusResigned
Appointed01 August 1996(11 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 15 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33a Wellington Road
Rayleigh
Essex
SS6 8EX
Secretary NameChristine Beryl Cleaver
NationalityBritish
StatusResigned
Appointed15 June 2001(5 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 October 2008)
RoleCompany Director
Correspondence AddressRobinia Lodge 29 Creek View Avenue
Hullbridge
Hockley
Essex
SS5 6LU
Director NameMr Andrew Shelton
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed10 September 2001(6 years after company formation)
Appointment Duration10 years, 6 months (resigned 06 March 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address23 Hainault Avenue
Rochford
Essex
SS4 1UH
Director NameMr Graham Dennis Cornhill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bocking Place
Courtauld Road
Braintree
Essex
CM7 9BG
Director NameMr Jon Molyneux
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritisj
StatusResigned
Appointed03 May 2013(17 years, 8 months after company formation)
Appointment Duration7 months (resigned 02 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18-20 Parkside Centre
Potters Way
Southend-On-Sea
Essex
SS2 5SJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameThe Fone Clinic UK Limited (Corporation)
StatusResigned
Appointed02 October 2008(13 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 2014)
Correspondence Address18-20 Parkside Centre
Potters Way
Southend On Sea
Essex
SS2 5SJ

Contact

Websitewww.thephoneclinic.com

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2011
Net Worth£2,371,244
Cash£267,265
Current Liabilities£1,234,651

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2016Final Gazette dissolved following liquidation (1 page)
7 January 2016Return of final meeting in a members' voluntary winding up (12 pages)
29 October 2015Liquidators statement of receipts and payments to 1 September 2015 (10 pages)
29 October 2015Liquidators statement of receipts and payments to 1 September 2015 (10 pages)
29 October 2015Liquidators' statement of receipts and payments to 1 September 2015 (10 pages)
11 September 2014Registered office address changed from 18-20 Parkside Centre Potters Way Southend-on-Sea Essex SS2 5SJ England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 11 September 2014 (4 pages)
9 September 2014Appointment of a voluntary liquidator (2 pages)
9 September 2014Declaration of solvency (3 pages)
1 August 2014Termination of appointment of The Fone Clinic Uk Limited as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of The Fone Clinic Uk Limited as a director on 1 August 2014 (1 page)
30 July 2014Appointment of Drs Petrus Johannes Galjé as a director on 25 July 2014 (2 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2013Termination of appointment of Jon Molyneux as a director (1 page)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
7 May 2013Appointment of Mr Gerrit Reinders as a director (2 pages)
3 May 2013Appointment of Mr Jon Molyneux as a director (2 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 September 2012Director's details changed for The Fone Clinic Uk Limited on 1 July 2012 (2 pages)
10 September 2012Director's details changed for The Fone Clinic Uk Limited on 1 July 2012 (2 pages)
10 September 2012Secretary's details changed for The Fone Clinic Uk Limited on 1 July 2012 (2 pages)
10 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
10 September 2012Secretary's details changed for The Fone Clinic Uk Limited on 1 July 2012 (2 pages)
14 June 2012Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 14 June 2012 (1 page)
25 May 2012Auditor's resignation (1 page)
19 March 2012Termination of appointment of Andrew Shelton as a director (1 page)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 August 2010Director's details changed for The Fone Clinic Uk Limited on 13 August 2010 (2 pages)
24 August 2010Secretary's details changed for The Fone Clinic Uk Limited on 13 August 2010 (2 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Andrew Shelton on 13 August 2010 (2 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2009Return made up to 14/08/09; full list of members (4 pages)
15 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 October 2008Appointment terminated secretary christine cleaver (1 page)
17 October 2008Director and secretary appointed the fone clinic uk LIMITED (2 pages)
17 October 2008Appointment terminated director graham cornhill (1 page)
11 October 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 August 2008Return made up to 14/08/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 August 2007Return made up to 14/08/07; full list of members (3 pages)
29 May 2007Registered office changed on 29/05/07 from: pkf (uk) LLP 16 the havens ransomes europark ipswich suffolk IP3 9SJ (1 page)
10 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 September 2006Return made up to 14/08/06; full list of members (8 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 January 2006Auditor's resignation (2 pages)
24 January 2006Section 394 (2 pages)
21 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
24 August 2005Return made up to 14/08/05; full list of members
  • 363(287) ‐ Registered office changed on 24/08/05
(8 pages)
10 August 2004Accounts for a small company made up to 9 January 2004 (6 pages)
10 August 2004Accounts for a small company made up to 9 January 2004 (6 pages)
9 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2004Accounting reference date shortened from 09/01/05 to 31/12/04 (1 page)
21 June 2004Registered office changed on 21/06/04 from: kerr house 19-23 fore street ipswich suffolk IP4 1JW (1 page)
10 February 2004Auditor's resignation (1 page)
27 January 2004Declaration of assistance for shares acquisition (6 pages)
26 January 2004Director resigned (1 page)
26 January 2004Registered office changed on 26/01/04 from: cherry tree house nore road leigh on sea essex SS9 5DB (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004Accounting reference date extended from 31/12/03 to 09/01/04 (1 page)
25 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 January 2004Particulars of mortgage/charge (5 pages)
22 August 2003Return made up to 14/08/03; full list of members (7 pages)
6 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 January 2003Accounts for a small company made up to 31 December 2001 (5 pages)
23 August 2002Return made up to 14/08/02; full list of members (7 pages)
10 October 2001New director appointed (2 pages)
23 August 2001Return made up to 14/08/01; full list of members (6 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 August 2000Return made up to 14/08/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 August 1999Director's particulars changed (1 page)
18 August 1999Return made up to 14/08/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 March 1999Registered office changed on 04/03/99 from: 40 homestead gardens hadleigh essex SS7 2AB (1 page)
12 August 1998Return made up to 14/08/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 August 1997Return made up to 14/08/97; no change of members (4 pages)
15 August 1997Secretary resigned (1 page)
11 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 April 1997Registered office changed on 14/04/97 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE (1 page)
4 October 1996New secretary appointed (2 pages)
4 October 1996Secretary resigned (1 page)
10 September 1996Director resigned (1 page)
30 August 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 September 1995Ad 21/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 September 1995Accounting reference date notified as 31/12 (1 page)
16 August 1995Secretary resigned (2 pages)
14 August 1995Incorporation (22 pages)