Company NameC.H.R. Contracts Limited
Company StatusDissolved
Company Number06255568
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date2 April 2024 (3 weeks, 6 days ago)
Previous NameC.H.R. Cleaning Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameSundra McGowan
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address31 Grange Court Upper Park
Loughton
Essex
IG10 4QY
Director NameMr Courtney Harrison Jones
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(3 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Grange Court Upper Park
Loughton
Essex
IG10 4QY
Director NameSonia McGowan-Jones
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address40 Langland Close
Corringham
Stanford Le Hope
Essex
SS17 7LB
Director NameRupert Lloyd Jones
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Langland Close
Corringham
Essex
SS17 7LB

Location

Registered Address31 Grange Court Upper Park
Loughton
Essex
IG10 4QY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10 at £1Courtney Harrison Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£7,983
Cash£30,371
Current Liabilities£25,975

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
29 December 2019Accounts for a dormant company made up to 31 March 2019 (13 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 10
(3 pages)
10 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 10
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Registered office address changed from 57 Southend Road Grays Essex RM17 5NL to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 57 Southend Road Grays Essex RM17 5NL to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 11 August 2015 (1 page)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(3 pages)
4 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10
(3 pages)
31 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 10
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
22 March 2012Registered office address changed from 40 Langland Close Corringham Stanford-Le-Hope Essex SS17 7LB England on 22 March 2012 (1 page)
22 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
22 March 2012Registered office address changed from 40 Langland Close Corringham Stanford-Le-Hope Essex SS17 7LB England on 22 March 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 February 2011Appointment of Mr Courtney Harrison Jones as a director (2 pages)
23 February 2011Registered office address changed from Matrix House, 12-16 Lionel Road Canvey Island Essex SS8 9DE on 23 February 2011 (1 page)
23 February 2011Termination of appointment of Rupert Jones as a director (1 page)
23 February 2011Appointment of Mr Courtney Harrison Jones as a director (2 pages)
23 February 2011Registered office address changed from Matrix House, 12-16 Lionel Road Canvey Island Essex SS8 9DE on 23 February 2011 (1 page)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
23 February 2011Termination of appointment of Rupert Jones as a director (1 page)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Rupert Lloyd Jones on 20 May 2010 (2 pages)
1 June 2010Director's details changed for Rupert Lloyd Jones on 20 May 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 November 2009Change of name notice (2 pages)
9 November 2009Change of name notice (2 pages)
9 November 2009Company name changed C.H.R. cleaning services LIMITED\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-10-14
(2 pages)
9 November 2009Company name changed C.H.R. cleaning services LIMITED\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-10-14
(2 pages)
3 June 2009Return made up to 22/05/09; full list of members (3 pages)
3 June 2009Return made up to 22/05/09; full list of members (3 pages)
10 October 2008Appointment terminated director sonia mcgowan-jones (1 page)
10 October 2008Appointment terminated director sonia mcgowan-jones (1 page)
10 October 2008Director appointed rupert lloyd jones (1 page)
10 October 2008Director appointed rupert lloyd jones (1 page)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 June 2008Return made up to 22/05/08; full list of members (3 pages)
2 June 2008Return made up to 22/05/08; full list of members (3 pages)
2 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
2 July 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
22 May 2007Incorporation (17 pages)
22 May 2007Incorporation (17 pages)