Company NameJ & H Contract Services Limited
Company StatusDissolved
Company Number04335897
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 4 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAllan Thompson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(5 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address103 The Fairway
Midhurst
West Sussex
GU29 9JF
Secretary NameFiona Hamilton Fox
NationalityBritish
StatusClosed
Appointed01 November 2003(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 01 August 2008)
RoleAccountant
Correspondence Address384 Moor Farm
Cowdray Park
Midhurst
West Sussex
GU29 0AZ
Director NameLouise Caroline Ayling
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleCandle Manufacturer
Correspondence Address8 Furlong Close
Fontwell
Arundel
West Sussex
BN18 0UU
Director NameAnne Louise Thompson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleCandle Manufacturer
Correspondence Address103 The Fairway
Midhurst
West Sussex
GU29 9JF
Secretary NameLouise Caroline Ayling
NationalityBritish
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleCandle Manufacturer
Correspondence Address8 Furlong Close
Fontwell
Arundel
West Sussex
BN18 0UU
Secretary NameDonna Stephens
NationalityBritish
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Bittern Close
Gosport
Hampshire
PO12 4JY
Director NameMr Andrew Richard Curtis Ayling
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(5 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Furlong Close
Fontwell
Arundel
West Sussex
BN18 0UU
Secretary NameAndrew Ayling
NationalityBritish
StatusResigned
Appointed18 February 2003(1 year, 2 months after company formation)
Appointment Duration4 weeks (resigned 18 March 2003)
RoleCompany Director
Correspondence Address8 Fontwell Close
Fontwell
Arundel
West Sussex
BN18 0SW
Director NameSecretarial Nominees Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address3 Churchill House
57 Jubilee Road
Waterlooville
Hampshire
PO7 7RF

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2008Return of final meeting of creditors (1 page)
24 January 2005Registered office changed on 24/01/05 from: surney orchard lickfold road fernhurst haslemere surrey GU27 3JG (1 page)
24 January 2005Registered office changed on 24/01/05 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
20 January 2005Appointment of a liquidator (1 page)
15 November 2004Order of court to wind up (1 page)
29 October 2004Order of court to wind up (2 pages)
15 July 2004Notice of completion of voluntary arrangement (6 pages)
17 February 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
9 December 2003Return made up to 07/12/03; full list of members (8 pages)
19 November 2003New secretary appointed (2 pages)
20 June 2003Registered office changed on 20/06/03 from: wellesley house 204 london road waterlooville hampshire PO7 7AN (1 page)
10 June 2003Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
22 April 2003Secretary resigned;director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003Secretary resigned;director resigned (1 page)
9 January 2003Return made up to 07/12/02; full list of members (8 pages)
3 July 2002Particulars of mortgage/charge (7 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Ad 20/05/02--------- £ si 2@1=2 £ ic 2/4 (3 pages)
11 June 2002New director appointed (3 pages)
11 June 2002New director appointed (3 pages)
7 January 2002New secretary appointed;new director appointed (2 pages)
28 December 2001New director appointed (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Secretary resigned (1 page)
7 December 2001Incorporation (17 pages)