Company NameJhonny Building Services Ltd
DirectorGheorghe Neagu
Company StatusActive
Company Number05838253
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gheorghe Neagu
Date of BirthMarch 1972 (Born 52 years ago)
NationalityRomanian
StatusCurrent
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dollis Hill Lane
London
NW2 6JE
Secretary NameStefania Voevod
NationalityRomanian
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleSecretary
Correspondence Address1 Selwyn Court
Barnhill Road
Wembley
Middlesex
NW2 7BG

Location

Registered Address16 Dollis Hill Lane
London
NW2 6JE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Gheorghe Neagu
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,712
Cash£10,500
Current Liabilities£67,712

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

27 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 October 2019Compulsory strike-off action has been discontinued (1 page)
30 September 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
20 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
24 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(3 pages)
24 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(3 pages)
28 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(3 pages)
28 August 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(3 pages)
28 August 2015Registered office address changed from 16 Dollis Hill Lane London NW10 6JE to 16 Dollis Hill Lane London NW2 6JE on 28 August 2015 (1 page)
28 August 2015Registered office address changed from 16 Dollis Hill Lane London NW10 6JE to 16 Dollis Hill Lane London NW2 6JE on 28 August 2015 (1 page)
29 June 2015Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(14 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 June 2015Administrative restoration application (3 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 June 2015Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(14 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 June 2015Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(14 pages)
29 June 2015Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(14 pages)
29 June 2015Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(14 pages)
29 June 2015Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(14 pages)
29 June 2015Administrative restoration application (3 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015First Gazette notice for voluntary strike-off (1 page)
17 February 2015First Gazette notice for voluntary strike-off (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
29 July 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
1 October 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 1,000
(3 pages)
1 October 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 1,000
(3 pages)
1 October 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-10-01
  • GBP 1,000
(3 pages)
31 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 June 2010Director's details changed for Mr Gheorghe Neagu on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Gheorghe Neagu on 1 June 2010 (2 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Gheorghe Neagu on 1 June 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 June 2009Appointment terminated secretary stefania voevod (1 page)
25 June 2009Director's change of particulars / gheorghe neagu / 10/07/2008 (2 pages)
25 June 2009Appointment terminated secretary stefania voevod (1 page)
25 June 2009Return made up to 06/06/09; full list of members (3 pages)
25 June 2009Return made up to 06/06/09; full list of members (3 pages)
25 June 2009Director's change of particulars / gheorghe neagu / 10/07/2008 (2 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
13 February 2009Total exemption full accounts made up to 30 June 2007 (13 pages)
13 February 2009Total exemption full accounts made up to 30 June 2007 (13 pages)
12 September 2008Location of register of members (1 page)
12 September 2008Location of register of members (1 page)
12 September 2008Location of debenture register (1 page)
12 September 2008Registered office changed on 12/09/2008 from 16 dolis hill lane neasden london HW2 6JE (1 page)
12 September 2008Registered office changed on 12/09/2008 from 16 dolis hill lane neasden london HW2 6JE (1 page)
12 September 2008Return made up to 06/06/08; full list of members (3 pages)
12 September 2008Location of debenture register (1 page)
12 September 2008Return made up to 06/06/08; full list of members (3 pages)
28 July 2008Registered office changed on 28/07/2008 from 1 selwyn court, barnhill road wembley middlesex HA9 9BP (1 page)
28 July 2008Registered office changed on 28/07/2008 from 1 selwyn court, barnhill road wembley middlesex HA9 9BP (1 page)
10 July 2007Location of register of members (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Return made up to 06/06/07; full list of members (2 pages)
10 July 2007Registered office changed on 10/07/07 from: 15 review road london NW2 7BG (1 page)
10 July 2007Location of debenture register (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Registered office changed on 10/07/07 from: 15 review road london NW2 7BG (1 page)
10 July 2007Location of debenture register (1 page)
10 July 2007Location of register of members (1 page)
10 July 2007Return made up to 06/06/07; full list of members (2 pages)
6 June 2006Incorporation (17 pages)
6 June 2006Incorporation (17 pages)