Company NameJ H Construction Limited
Company StatusDissolved
Company Number04206426
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Jamil Hanaie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(same day as company formation)
RoleBuilding Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address226 Harrow View
Harrow
Middlesex
HA2 6PL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSoheyla Daemolzkr
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address131 Hicks Avenue
Greenford
Middlesex
UB6 8HD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address226 Harrow View
Harrow
Middlesex
HA2 6PL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jamil Hanaie
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,759
Cash£1
Current Liabilities£17,754

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
28 September 2015Application to strike the company off the register (3 pages)
28 September 2015Application to strike the company off the register (3 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
4 July 2012Director's details changed for Jamil Hanaie on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Jamil Hanaie on 4 July 2012 (2 pages)
4 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
4 July 2012Director's details changed for Jamil Hanaie on 4 July 2012 (2 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 June 2012Registered office address changed from 79 Victoria Road Ruislip Middlesex HA4 9BH on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 79 Victoria Road Ruislip Middlesex HA4 9BH on 13 June 2012 (1 page)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
7 July 2010Termination of appointment of Soheyla Daemolzkr as a secretary (1 page)
7 July 2010Director's details changed for Jamil Hanaie on 26 April 2010 (2 pages)
7 July 2010Director's details changed for Jamil Hanaie on 26 April 2010 (2 pages)
7 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
7 July 2010Termination of appointment of Soheyla Daemolzkr as a secretary (1 page)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Return made up to 26/04/09; full list of members (3 pages)
19 June 2009Return made up to 26/04/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 June 2008Return made up to 26/04/08; no change of members
  • 363(287) ‐ Registered office changed on 18/06/08
(6 pages)
18 June 2008Return made up to 26/04/08; no change of members
  • 363(287) ‐ Registered office changed on 18/06/08
(6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Return made up to 26/04/07; no change of members (6 pages)
16 July 2007Return made up to 26/04/07; no change of members (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 July 2006Return made up to 26/04/06; full list of members (6 pages)
13 July 2006Return made up to 26/04/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 September 2005Return made up to 26/04/05; full list of members (6 pages)
12 September 2005Return made up to 26/04/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 August 2004Return made up to 26/04/04; full list of members (6 pages)
3 August 2004Return made up to 26/04/04; full list of members (6 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 August 2003Return made up to 26/04/03; full list of members (6 pages)
29 August 2003Return made up to 26/04/03; full list of members (6 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 May 2001Registered office changed on 14/05/01 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001Director resigned (1 page)
26 April 2001Incorporation (15 pages)
26 April 2001Incorporation (15 pages)