Company Information for JNH BUSINESS SERVICES LIMITED
THE OLD BANK, 187A ASHLEY ROAD, HALE, CHESHIRE, WA15 9SQ,
|
Company Registration Number
03597222
Private Limited Company
Liquidation |
Company Name | |
---|---|
JNH BUSINESS SERVICES LIMITED | |
Legal Registered Office | |
THE OLD BANK 187A ASHLEY ROAD HALE CHESHIRE WA15 9SQ Other companies in SW19 | |
Company Number | 03597222 | |
---|---|---|
Company ID Number | 03597222 | |
Date formed | 1998-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 19:14:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN NEIL HOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM C/O MR JOHN NEIL HOOD 12 BROWNING ROAD BRANTHAM MANNINGTREE ESSEX CO11 1QX UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM COLINGHAM HOUSE 6-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2018 FROM THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON VILLAGE LONDON SW19 5SB UNITED KINGDOM | |
LATEST SOC | 14/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL HOOD / 31/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/07/15 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 21/07/2015 | |
AA | 31/07/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LONDON LAW SECRETARIAL LIMITED / 19/11/2008 | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
ELRES | S386 DISP APP AUDS 16/06/04 | |
ELRES | S366A DISP HOLDING AGM 16/06/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363a | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
287 | REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363a | RETURN MADE UP TO 13/07/01; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363a | RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363a | RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-03-14 |
Appointmen | 2018-03-14 |
Resolution | 2018-03-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JNH BUSINESS SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as JNH BUSINESS SERVICES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | JNH BUSINESS SERVICES LIMITED | Event Date | 2018-03-14 |
Initiating party | Event Type | Appointmen | |
Defending party | JNH BUSINESS SERVICES LIMITED | Event Date | 2018-03-14 |
Name of Company: JNH BUSINESS SERVICES LIMITED Company Number: 03597222 Nature of Business: Provision of specialist combined finance and information technology expertise with respect to large-scale fi… | |||
Initiating party | Event Type | Resolution | |
Defending party | JNH BUSINESS SERVICES LIMITED | Event Date | 2018-03-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |