-
J H G SERVICES LIMITED - Price Bailey Llp Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom
Company Information
- Company registration number
- 04909194
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Price Bailey Llp Tennyson House
- Cambridge Business Park
- Cambridge
- CB4 0WZ Price Bailey Llp Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ UK
Management
- Managing Directors
- GOOCH, Hazel Ann
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-09-23
- Dissolved on
- 2021-01-22
- SIC/NACE
- 47190
Ownership
- Beneficial Owners
- Mrs Hazel Ann Gooch
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-11-30
- Last Date: 2016-02-29
- Last Return Made Up To:
- 2012-09-23
- Annual Return
- Due Date: 2017-10-07
- Last Date: 2016-09-23
-
J H G SERVICES LIMITED Company Description
- J H G SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 04909194. Its current trading status is "closed". It was registered 2003-09-23. It has declared SIC or NACE codes as "47190". It has 1 director The latest accounts are filed up to 28/02/2012. The latest annual return was filed up to 2012-09-23.It can be contacted at Price Bailey Llp Tennyson House .
Get J H G SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: J H G Services Limited - Price Bailey Llp Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom
Did you know? kompany provides original and official company documents for J H G SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-01-22) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-creditors-return-of-final-meeting (2020-10-22) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-29) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-05-08) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-16) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-03-14) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-03-14) - 600
-
resolution (2018-03-14) - RESOLUTIONS
keyboard_arrow_right 2017
-
dissolved-compulsory-strike-off-suspended (2017-12-21) - DISS16(SOAS)
-
gazette-notice-compulsory (2017-12-12) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-02-02) - GAZ1
-
confirmation-statement-with-updates (2016-09-28) - CS01
-
gazette-filings-brought-up-to-date (2016-02-25) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-02-24) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-29) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-30) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-24) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-11-01) - TM01
-
termination-secretary-company-with-name (2012-11-01) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-10) - AR01
-
change-person-director-company-with-change-date (2012-10-10) - CH01
-
change-person-secretary-company-with-change-date (2012-10-10) - CH03
-
accounts-with-accounts-type-total-exemption-small (2012-07-24) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-30) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-11-30) - AA
-
change-person-director-company-with-change-date (2010-09-27) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-06-10) - AD01
-
legacy (2010-04-24) - MG01
-
legacy (2010-03-02) - MG01
-
appoint-person-director-company-with-name (2010-02-01) - AP01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-14) - AA
-
legacy (2009-09-29) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-30) - AA
-
legacy (2008-12-30) - 287
-
legacy (2008-10-23) - 363a
keyboard_arrow_right 2007
-
legacy (2007-10-10) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-08-23) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-05) - AA
-
legacy (2006-09-28) - 363a
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-10-28) - AA
-
legacy (2005-10-21) - 363a
-
legacy (2005-04-27) - 363s
keyboard_arrow_right 2004
-
legacy (2004-04-19) - 225
keyboard_arrow_right 2003
-
resolution (2003-12-07) - RESOLUTIONS
-
legacy (2003-12-07) - 88(2)R
-
incorporation-company (2003-09-23) - NEWINC
-
legacy (2003-09-23) - 288b