Company NameJ & H Services (London) Limited
Company StatusDissolved
Company Number06419231
CategoryPrivate Limited Company
Incorporation Date6 November 2007(16 years, 5 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameJohn William Steer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2007(same day as company formation)
RoleHeating & Ventilating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address154 Church Road
Bexleyheath
Kent
DA7 4DT
Secretary NameLynn Joan Steer
NationalityBritish
StatusClosed
Appointed06 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address154 Church Road
Bexleyheath
Kent
DA7 4DT
Director NameMr Harry John James Steer
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(same day as company formation)
RoleTrainee Heating & Ventilating
Country of ResidenceUnited Kingdom
Correspondence Address154 Church Road
Bexleyheath
Kent
DA7 4DJ

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£1,568
Cash£21,630
Current Liabilities£67,872

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 June 2017Final Gazette dissolved following liquidation (1 page)
20 March 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
27 July 2016Registered office address changed from 10 Western Road Romford Essex RM1 3JT to Langley House Park Road East Finchley London N2 8EY on 27 July 2016 (2 pages)
21 July 2016Appointment of a voluntary liquidator (1 page)
21 July 2016Statement of affairs with form 4.19 (6 pages)
21 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-11
(1 page)
4 July 2016Notice of completion of voluntary arrangement (11 pages)
20 January 2016Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2015 (10 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
17 November 2015Termination of appointment of Harry John James Steer as a director on 20 November 2014 (1 page)
22 June 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 December 2014Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
24 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
24 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
26 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
3 February 2012Second filing of AR01 previously delivered to Companies House made up to 6 November 2011 (16 pages)
3 February 2012Second filing of AR01 previously delivered to Companies House made up to 6 November 2011 (16 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/02/2012.
(5 pages)
28 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/02/2012.
(5 pages)
27 July 2011Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 27 July 2011 (1 page)
5 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Harry John James Steer on 6 November 2009 (2 pages)
21 December 2009Director's details changed for John William Steer on 6 November 2009 (2 pages)
21 December 2009Director's details changed for Harry John James Steer on 6 November 2009 (2 pages)
21 December 2009Director's details changed for John William Steer on 6 November 2009 (2 pages)
21 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 June 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
25 November 2008Return made up to 06/11/08; full list of members (4 pages)
6 November 2007Incorporation (17 pages)