Company NameJBH Property Services Ltd
Company StatusDissolved
Company Number06638655
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 9 months ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Barry Hawkins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaurval
Ash Road
Dartford
Kent
DA2 7SB
Secretary NameMrs Christine Leslie Hawkins
StatusResigned
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressMaurval Ash Road Hawley
Dartford
Kent
DA2 7SB

Location

Registered Address154a Eltham High Street
Eltham
London
SE9 1BJ
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Shareholders

100 at £1John Hawkins
100.00%
Ordinary

Financials

Year2014
Net Worth£126
Cash£643
Current Liabilities£15,879

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
28 January 2015Voluntary strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Termination of appointment of John Hawkins as a director (1 page)
28 May 2014Voluntary strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
4 October 2013Voluntary strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013Application to strike the company off the register (3 pages)
3 September 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 100
(3 pages)
3 September 2012Annual return made up to 4 July 2012 with a full list of shareholders
Statement of capital on 2012-09-03
  • GBP 100
(3 pages)
3 September 2012Director's details changed for Mr John Barry Hawkins on 30 August 2012 (2 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 December 2011Registered office address changed from Stewart House 86a Broadway Leigh on Sea Essex SS9 1AE on 22 December 2011 (2 pages)
12 October 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
24 August 2011Annual return made up to 4 July 2011 (14 pages)
24 August 2011Annual return made up to 4 July 2011 (14 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Termination of appointment of Christine Hawkins as a secretary (1 page)
23 July 2010Annual return made up to 4 July 2010 (14 pages)
23 July 2010Annual return made up to 4 July 2010 (14 pages)
9 July 2010Registered office address changed from Pall Mall House 88-90 Pall Mall Leigh on Sea Essex SS9 1RG on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Pall Mall House 88-90 Pall Mall Leigh on Sea Essex SS9 1RG on 9 July 2010 (1 page)
17 August 2009Return made up to 04/07/09; full list of members (5 pages)
17 August 2009Registered office changed on 17/08/2009 from, grover house grover walk, corringham, essex, SS17 7BW, united kingdom (1 page)
28 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 April 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
4 July 2008Incorporation (20 pages)