Company NameJ And H Environmental And Recycling Services Limited
Company StatusDissolved
Company Number06769681
CategoryPrivate Limited Company
Incorporation Date10 December 2008(15 years, 4 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Harmeet Singh Baxi
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Manor Road
Chigwell
Essex
IG7 5PL
Director NameMr Ranjit Singh Baxi
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedcroft Manor
41 Manor Road
Chigwell
Essex
IG7 5PL
Secretary NameHarvinder Kaur Baxi
NationalityBritish
StatusClosed
Appointed10 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address41 Manor Road
Chigwell
Essex
IG7 5PL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFinance House
383 Eastern Avenue
Ilford
Essex
IG2 6LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Ranjit Singh Baxi
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
23 November 2012Application to strike the company off the register (3 pages)
23 November 2012Application to strike the company off the register (3 pages)
5 March 2012Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 100
(5 pages)
5 March 2012Annual return made up to 10 December 2011 with a full list of shareholders
Statement of capital on 2012-03-05
  • GBP 100
(5 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
4 May 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 February 2010Director's details changed for Harmeet Singh Baxi on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Harmeet Singh Baxi on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Harmeet Singh Baxi on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
13 January 2009Ad 10/12/08 gbp si 100@1=100 gbp ic 1/101 (2 pages)
13 January 2009Director appointed harmeet singh baxi (2 pages)
13 January 2009Director appointed ranjit singh baxi (2 pages)
13 January 2009Director appointed harmeet singh baxi (2 pages)
13 January 2009Ad 10/12/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
13 January 2009Director appointed ranjit singh baxi (2 pages)
13 January 2009Secretary appointed harvinder kaur baxi (2 pages)
13 January 2009Secretary appointed harvinder kaur baxi (2 pages)
16 December 2008Appointment terminate, director barbara kahan logged form (1 page)
16 December 2008Appointment Terminate, Director Barbara Kahan Logged Form (1 page)
15 December 2008Appointment Terminated Director barbara kahan (1 page)
15 December 2008Appointment terminated director barbara kahan (1 page)
10 December 2008Incorporation (12 pages)
10 December 2008Incorporation (12 pages)