Company NameHector Jwh Limited
Company StatusDissolved
Company Number06009058
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Steven Leven
NationalityBritish
StatusClosed
Appointed15 January 2007(1 month, 3 weeks after company formation)
Appointment Duration12 years, 8 months (closed 24 September 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMaple Cross House, Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2015(8 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 24 September 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House, Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameMr David William Kyriacos
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(11 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (closed 24 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House, Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameMr Stephen John Morton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38
Little Roke Avenue
Kenley
Surrey
CR8 5NG
Director NameKaren Michelle Murray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleSecretary
Correspondence Address5 Wellbrook Terrace
Tiverton
Devon
EX6 5JU
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Wellbrook Terrace
Tiverton
Devon
EX6 5JU
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Oakleigh Drive
Croxley Green
Hertfordshire
WD3 3EE
Director NameMr John William Forecast
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Greenacres
Hemel Hempstead
Hertfordshire
HP2 4NA
Director NameMr Graham Hancock
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(1 year, 11 months after company formation)
Appointment Duration8 months (resigned 30 June 2009)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Cedar Walk
Campsall
Doncaster
South Yorkshire
DN6 9BZ
Director NameMr Howard Stones
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House, Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameMr William John Hocking
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(1 year, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House, Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameMr Michael Colin Putnam
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House, Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameDeirdre Anne Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2014)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House, Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameMr Trevor Charles William Randall
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House, Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameMr Gregor Lawrence Craig
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMr Steven Edward Lindsay
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW

Contact

Websitewww.skanska.co.uk
Telephone01923 776666
Telephone regionWatford

Location

Registered AddressMaple Cross House, Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardChorleywood South & Maple Cross
Built Up AreaMaple Cross

Financials

Year2012
Turnover-£5,000
Gross Profit£336,000
Net Worth£640,000
Cash£529,000
Current Liabilities£227,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
26 June 2019Application to strike the company off the register (3 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
19 November 2018Appointment of Mr David William Kyriacos as a director on 1 November 2018 (2 pages)
19 November 2018Termination of appointment of Steven Edward Lindsay as a director on 1 November 2018 (1 page)
9 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
9 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
9 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
9 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
9 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
9 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
9 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
9 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (48 pages)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (48 pages)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
5 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
5 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
25 November 2015Company name changed skanska infrastructure services LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
(3 pages)
25 November 2015Company name changed skanska infrastructure services LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-16
(3 pages)
17 November 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
17 November 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
23 October 2015Termination of appointment of Gregor Lawrence Craig as a director on 16 October 2015 (1 page)
23 October 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages)
23 October 2015Termination of appointment of Gregor Lawrence Craig as a director on 16 October 2015 (1 page)
23 October 2015Appointment of Mr Steven Edward Lindsay as a director on 16 October 2015 (2 pages)
28 July 2015Termination of appointment of William John Hocking as a director on 24 July 2015 (1 page)
28 July 2015Appointment of Mr Steven Leven as a director on 24 July 2015 (2 pages)
28 July 2015Appointment of Mr Steven Leven as a director on 24 July 2015 (2 pages)
28 July 2015Termination of appointment of William John Hocking as a director on 24 July 2015 (1 page)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
28 April 2014Director's details changed for Gregor Lawrence Craig on 28 April 2014 (2 pages)
28 April 2014Director's details changed for Gregor Lawrence Craig on 28 April 2014 (2 pages)
3 April 2014Termination of appointment of Deirdre Murphy as a director (1 page)
3 April 2014Termination of appointment of Deirdre Murphy as a director (1 page)
3 April 2014Appointment of Gregor Lawrence Craig as a director (2 pages)
3 April 2014Appointment of Gregor Lawrence Craig as a director (2 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
30 July 2013Full accounts made up to 31 December 2012 (15 pages)
30 July 2013Full accounts made up to 31 December 2012 (15 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
10 September 2012Full accounts made up to 31 December 2011 (15 pages)
10 September 2012Full accounts made up to 31 December 2011 (15 pages)
2 July 2012Termination of appointment of Trevor Randall as a director (1 page)
2 July 2012Termination of appointment of Trevor Randall as a director (1 page)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
17 January 2012Termination of appointment of Michael Putnam as a director (1 page)
17 January 2012Termination of appointment of Howard Stones as a director (1 page)
17 January 2012Termination of appointment of Michael Putnam as a director (1 page)
17 January 2012Termination of appointment of Howard Stones as a director (1 page)
9 November 2011Director's details changed for William John Hocking on 27 October 2011 (2 pages)
9 November 2011Director's details changed for William John Hocking on 27 October 2011 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
30 September 2011Full accounts made up to 31 December 2010 (15 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 December 2010Director's details changed for Mr Michael Colin Putnam on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Michael Colin Putnam on 1 December 2010 (2 pages)
1 December 2010Director's details changed for Mr Michael Colin Putnam on 1 December 2010 (2 pages)
21 July 2010Full accounts made up to 31 December 2009 (15 pages)
21 July 2010Full accounts made up to 31 December 2009 (15 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for Mr Michael Colin Putnam on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Michael Colin Putnam on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Michael Colin Putnam on 1 October 2009 (2 pages)
4 November 2009Director's details changed for William John Hocking on 1 October 2009 (2 pages)
4 November 2009Director's details changed for William John Hocking on 1 October 2009 (2 pages)
4 November 2009Director's details changed for William John Hocking on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Deirdre Anne Murphy on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Trevor Charles William Randall on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Trevor Charles William Randall on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Deirdre Anne Murphy on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Trevor Charles William Randall on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Deirdre Anne Murphy on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Howard Stones on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Howard Stones on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Howard Stones on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Howard Stones on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Howard Stones on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Director's details changed for Howard Stones on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Director's details changed for Howard Stones on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Director's details changed for Howard Stones on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Howard Stones on 1 October 2009 (2 pages)
5 October 2009Resolutions
  • RES13 ‐ Allot shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2009Resolutions
  • RES13 ‐ Allot shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 September 2009Full accounts made up to 31 December 2008 (15 pages)
10 September 2009Full accounts made up to 31 December 2008 (15 pages)
8 July 2009Director appointed trevor charles william randall (2 pages)
8 July 2009Director appointed trevor charles william randall (2 pages)
7 July 2009Appointment terminated director graham hancock (1 page)
7 July 2009Appointment terminated director graham hancock (1 page)
21 April 2009Appointment terminated director john forecast (1 page)
21 April 2009Appointment terminated director john forecast (1 page)
4 March 2009Return made up to 28/02/09; full list of members (5 pages)
4 March 2009Return made up to 28/02/09; full list of members (5 pages)
12 November 2008Director appointed deirdre anne murphy (1 page)
12 November 2008Director appointed deirdre anne murphy (1 page)
5 November 2008Director appointed michael colin putnam (2 pages)
5 November 2008Director appointed michael colin putnam (2 pages)
4 November 2008Director appointed howard stones (2 pages)
4 November 2008Director appointed howard stones (2 pages)
4 November 2008Appointment terminated director steven leven (1 page)
4 November 2008Director appointed john william forecast (1 page)
4 November 2008Appointment terminated director stephen morton (1 page)
4 November 2008Appointment terminated director steven leven (1 page)
4 November 2008Director appointed john william forecast (1 page)
4 November 2008Director appointed william john hocking (2 pages)
4 November 2008Director appointed graham hancock (2 pages)
4 November 2008Appointment terminated director stephen morton (1 page)
4 November 2008Director appointed graham hancock (2 pages)
4 November 2008Director appointed william john hocking (2 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
10 October 2008Memorandum and Articles of Association (14 pages)
10 October 2008Memorandum and Articles of Association (14 pages)
2 October 2008Company name changed mcnicholas ventures LIMITED\certificate issued on 03/10/08 (3 pages)
2 October 2008Company name changed mcnicholas ventures LIMITED\certificate issued on 03/10/08 (3 pages)
4 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
25 January 2007New secretary appointed;new director appointed (3 pages)
25 January 2007Secretary resigned;director resigned (1 page)
25 January 2007New secretary appointed;new director appointed (3 pages)
25 January 2007Secretary resigned;director resigned (1 page)
15 December 2006Company name changed nelly three LIMITED\certificate issued on 15/12/06 (2 pages)
15 December 2006Company name changed nelly three LIMITED\certificate issued on 15/12/06 (2 pages)
7 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
7 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
24 November 2006Incorporation (17 pages)
24 November 2006Incorporation (17 pages)