Company NameJ L Hardy Services Ltd
DirectorJames Leonard Hardy
Company StatusActive - Proposal to Strike off
Company Number08227867
CategoryPrivate Limited Company
Incorporation Date25 September 2012(11 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameJames Leonard Hardy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(same day as company formation)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address116 Sandringham Road
Cleethorpes
South Humberside
DN35 9DP

Location

Registered Address36 William Parry House
Clipper Street
London
E16 2XG
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James Leonard Hardy
100.00%
Ordinary

Accounts

Next Accounts Due25 June 2014 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Returns

Next Return Due9 October 2016 (overdue)

Filing History

15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
22 January 2016Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(3 pages)
24 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 24 July 2015 (1 page)
28 April 2015Director's details changed for James Leonard Hardy on 28 April 2015 (2 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Compulsory strike-off action has been suspended (1 page)
26 January 2015Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 26 January 2015 (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
10 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Registered office address changed from C/O C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 10 October 2014 (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
3 July 2014Registered office address changed from Unit E3 Eagle House the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Unit E3 Eagle House the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 3 July 2014 (1 page)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
25 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)