J.A.H. SERVICES LIMITED

Register to unlock more data on OkredoRegister

J.A.H. SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03090816

Incorporation date

13/08/1995

Size

Small

Contacts

Registered address

Registered address

Lynton House 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1995)
dot icon06/04/2016
Final Gazette dissolved following liquidation
dot icon06/01/2016
Return of final meeting in a members' voluntary winding up
dot icon28/10/2015
Liquidators' statement of receipts and payments to 2015-09-01
dot icon10/09/2014
Registered office address changed from 18-20 Parkside Centre Potters Way Southend-on-Sea Essex SS2 5SJ England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2014-09-11
dot icon08/09/2014
Appointment of a voluntary liquidator
dot icon08/09/2014
Resolutions
dot icon08/09/2014
Declaration of solvency
dot icon31/07/2014
Termination of appointment of The Fone Clinic Uk Limited as a director on 2014-08-01
dot icon29/07/2014
Appointment of Drs Petrus Johannes Galjé as a director on 2014-07-25
dot icon09/06/2014
First Gazette notice for compulsory strike-off
dot icon01/12/2013
Termination of appointment of Jon Molyneux as a director
dot icon21/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon06/05/2013
Appointment of Mr Gerrit Reinders as a director
dot icon02/05/2013
Appointment of Mr Jon Molyneux as a director
dot icon07/10/2012
Accounts for a small company made up to 2011-12-31
dot icon09/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon09/09/2012
Director's details changed for The Fone Clinic Uk Limited on 2012-07-01
dot icon09/09/2012
Secretary's details changed for The Fone Clinic Uk Limited on 2012-07-01
dot icon13/06/2012
Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 2012-06-14
dot icon24/05/2012
Auditor's resignation
dot icon18/03/2012
Termination of appointment of Andrew Shelton as a director
dot icon16/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon06/04/2011
Accounts for a small company made up to 2010-12-31
dot icon23/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon23/08/2010
Director's details changed for The Fone Clinic Uk Limited on 2010-08-13
dot icon23/08/2010
Secretary's details changed for The Fone Clinic Uk Limited on 2010-08-13
dot icon22/08/2010
Director's details changed for Andrew Shelton on 2010-08-13
dot icon02/08/2010
Accounts for a small company made up to 2009-12-31
dot icon29/09/2009
Return made up to 14/08/09; full list of members
dot icon14/05/2009
Accounts for a small company made up to 2008-12-31
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/10/2008
Appointment terminated secretary christine cleaver
dot icon16/10/2008
Appointment terminated director graham cornhill
dot icon16/10/2008
Director and secretary appointed the fone clinic uk LIMITED
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon13/08/2008
Return made up to 14/08/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/08/2007
Return made up to 14/08/07; full list of members
dot icon28/05/2007
Registered office changed on 29/05/07 from: pkf (uk) LLP 16 the havens ransomes europark ipswich suffolk IP3 9SJ
dot icon09/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/08/2006
Return made up to 14/08/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/01/2006
Miscellaneous
dot icon23/01/2006
Auditor's resignation
dot icon20/10/2005
Accounts for a small company made up to 2004-12-31
dot icon23/08/2005
Return made up to 14/08/05; full list of members
dot icon09/08/2004
Accounts for a small company made up to 2004-01-09
dot icon08/08/2004
Return made up to 14/08/04; full list of members
dot icon20/06/2004
Registered office changed on 21/06/04 from: kerr house 19-23 fore street ipswich suffolk IP4 1JW
dot icon20/06/2004
Accounting reference date shortened from 09/01/05 to 31/12/04
dot icon09/02/2004
Auditor's resignation
dot icon26/01/2004
Declaration of assistance for shares acquisition
dot icon25/01/2004
New director appointed
dot icon25/01/2004
Director resigned
dot icon25/01/2004
Registered office changed on 26/01/04 from: cherry tree house nore road leigh on sea essex SS9 5DB
dot icon25/01/2004
Accounting reference date extended from 31/12/03 to 09/01/04
dot icon24/01/2004
Resolutions
dot icon15/01/2004
Particulars of mortgage/charge
dot icon21/08/2003
Return made up to 14/08/03; full list of members
dot icon05/05/2003
Accounts for a small company made up to 2002-12-31
dot icon15/01/2003
Accounts for a small company made up to 2001-12-31
dot icon22/08/2002
Return made up to 14/08/02; full list of members
dot icon09/10/2001
New director appointed
dot icon22/08/2001
Return made up to 14/08/01; full list of members
dot icon26/06/2001
Accounts for a small company made up to 2000-12-31
dot icon26/06/2001
Secretary resigned
dot icon26/06/2001
New secretary appointed
dot icon20/08/2000
Return made up to 14/08/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-12-31
dot icon26/08/1999
Director's particulars changed
dot icon17/08/1999
Return made up to 14/08/99; full list of members
dot icon28/03/1999
Accounts for a small company made up to 1998-12-31
dot icon03/03/1999
Registered office changed on 04/03/99 from: 40 homestead gardens hadleigh essex SS7 2AB
dot icon11/08/1998
Return made up to 14/08/98; no change of members
dot icon09/03/1998
Accounts for a small company made up to 1997-12-31
dot icon20/08/1997
Return made up to 14/08/97; no change of members
dot icon14/08/1997
Secretary resigned
dot icon10/06/1997
Accounts for a small company made up to 1996-12-31
dot icon13/04/1997
Registered office changed on 14/04/97 from: kingsridge house 601 london road westcliff on sea essex SS0 9PE
dot icon03/10/1996
New secretary appointed
dot icon03/10/1996
Secretary resigned
dot icon09/09/1996
Director resigned
dot icon29/08/1996
Return made up to 14/08/96; full list of members
dot icon21/09/1995
Accounting reference date notified as 31/12
dot icon21/09/1995
Ad 21/08/95--------- £ si 98@1=98 £ ic 2/100
dot icon15/08/1995
Secretary resigned
dot icon13/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/08/1995 - 13/08/1995
99600
Shelton, Andrew
Director
09/09/2001 - 05/03/2012
1
Molyneux, Jon
Director
02/05/2013 - 01/12/2013
1
Rumbelow, Graham
Secretary
13/08/1995 - 29/06/1997
-
Cleaver, Christine Beryl
Secretary
14/06/2001 - 01/10/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J.A.H. SERVICES LIMITED

J.A.H. SERVICES LIMITED is an(a) Dissolved company incorporated on 13/08/1995 with the registered office located at Lynton House 7-12 Tavistock Square, London WC1H 9LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J.A.H. SERVICES LIMITED?

toggle

J.A.H. SERVICES LIMITED is currently Dissolved. It was registered on 13/08/1995 and dissolved on 06/04/2016.

Where is J.A.H. SERVICES LIMITED located?

toggle

J.A.H. SERVICES LIMITED is registered at Lynton House 7-12 Tavistock Square, London WC1H 9LT.

What does J.A.H. SERVICES LIMITED do?

toggle

J.A.H. SERVICES LIMITED operates in the Repair of communication equipment (95.12 - SIC 2007) sector.

What is the latest filing for J.A.H. SERVICES LIMITED?

toggle

The latest filing was on 06/04/2016: Final Gazette dissolved following liquidation.