Company NameJH Electrical (South) Limited
DirectorsJohn Peter Doherty and Greg Hastings
Company StatusDissolved
Company Number03861967
CategoryPrivate Limited Company
Incorporation Date20 October 1999(24 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Peter Doherty
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Gloucester Avenue
Welling
Kent
DA16 2LL
Director NameGreg Hastings
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Bypass Road
Horndon On The Hill
Essex
SS17 8PQ
Secretary NameHelen Doherty
NationalityBritish
StatusCurrent
Appointed20 October 1999(same day as company formation)
RoleSecretary
Correspondence Address21 Gloucester Avenue
Welling
Kent
DA16 2LL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Dyers Building
Holborn
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£374,449
Gross Profit£83,815
Net Worth-£45,780
Cash£181
Current Liabilities£112,208

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

25 February 2003Dissolved (1 page)
25 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2002Liquidators statement of receipts and payments (5 pages)
3 July 2001Registered office changed on 03/07/01 from: suite 18 london house thames road crayford kent DA1 4SL (1 page)
29 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2001Appointment of a voluntary liquidator (1 page)
29 June 2001Statement of affairs (5 pages)
11 June 2001Full accounts made up to 31 October 2000 (6 pages)
24 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/00
(6 pages)
1 November 1999Registered office changed on 01/11/99 from: 18 old road london SE13 5TA (1 page)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
20 October 1999Incorporation (17 pages)