Company NameJ & H Contractors Limited
Company StatusDissolved
Company Number04627575
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Dissolution Date8 February 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJalal Sohrabian
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address81b Macfarlane Road
London
W12 7JW
Secretary NameJalal Sohrabian
NationalityBritish
StatusClosed
Appointed03 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81b Macfarlane Road
London
W12 7JW
Director NameSoheil Sohrabian
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2003(7 months, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 08 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81b Macfarlane Road
London
W12 7JW
Director NameHamid Zolfaghari Nia
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(same day as company formation)
RoleBuilder
Correspondence Address21 Moscow Road
Bayswater
London
W2 4AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Westmoreland House
Cumberland Park
80 Scrubs Lane
London
NW10 6RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at 1Jalal Sohrabian
100.00%
Ordinary

Financials

Year2014
Net Worth£446
Cash£23,415
Current Liabilities£1,940

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
13 October 2010Application to strike the company off the register (3 pages)
13 October 2010Application to strike the company off the register (3 pages)
29 March 2010Director's details changed for Jalal Sohrabian on 5 October 2009 (2 pages)
29 March 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100
(5 pages)
29 March 2010Director's details changed for Soheil Sohrabian on 5 October 2009 (2 pages)
29 March 2010Director's details changed for Jalal Sohrabian on 5 October 2009 (2 pages)
29 March 2010Director's details changed for Soheil Sohrabian on 5 October 2009 (2 pages)
29 March 2010Director's details changed for Jalal Sohrabian on 5 October 2009 (2 pages)
29 March 2010Director's details changed for Soheil Sohrabian on 5 October 2009 (2 pages)
29 March 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100
(5 pages)
29 March 2010Annual return made up to 3 January 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 100
(5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 March 2009Return made up to 03/01/09; full list of members (3 pages)
25 March 2009Return made up to 03/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 03/01/08; full list of members (2 pages)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Return made up to 03/01/08; full list of members (2 pages)
16 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
16 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
18 January 2007Return made up to 03/01/07; full list of members (2 pages)
18 January 2007Return made up to 03/01/07; full list of members (2 pages)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 February 2006Return made up to 03/01/06; full list of members (2 pages)
17 February 2006Return made up to 03/01/06; full list of members (2 pages)
18 November 2005Total exemption full accounts made up to 31 January 2005 (15 pages)
18 November 2005Total exemption full accounts made up to 31 January 2005 (15 pages)
25 August 2005Particulars of mortgage/charge (4 pages)
25 August 2005Particulars of mortgage/charge (4 pages)
28 January 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
28 January 2005Total exemption full accounts made up to 31 January 2004 (10 pages)
20 January 2005Return made up to 03/01/05; full list of members (7 pages)
20 January 2005Registered office changed on 20/01/05 from: 1276-1278 greenford road greenford middlesex UB6 0HH (1 page)
20 January 2005Return made up to 03/01/05; full list of members (7 pages)
20 January 2005Registered office changed on 20/01/05 from: 1276-1278 greenford road greenford middlesex UB6 0HH (1 page)
18 January 2004Return made up to 03/01/04; full list of members (5 pages)
18 January 2004Return made up to 03/01/04; full list of members (5 pages)
13 October 2003Registered office changed on 13/10/03 from: suite 11 the manor house, the green, southall middlesex UB2 4BJ (1 page)
13 October 2003Registered office changed on 13/10/03 from: suite 11 the manor house, the green, southall middlesex UB2 4BJ (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003New secretary appointed;new director appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003Ad 08/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 January 2003Ad 08/01/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 January 2003Incorporation (16 pages)
3 January 2003Incorporation (16 pages)