UKBizDB.co.uk

J H C CONTRACTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J H C Contracts Limited. The company was founded 18 years ago and was given the registration number 05734501. The firm's registered office is in RAINHAM. You can find them at Unit B15, Suttons Business Park, New Road, Rainham, Essex. This company's SIC code is 43341 - Painting.

Company Information

Name:J H C CONTRACTS LIMITED
Company Number:05734501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2006
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:Unit B15, Suttons Business Park, New Road, Rainham, Essex, RM13 8DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Maylands Drive, Braintree, CM77 7PY

Secretary08 March 2006Active
32 Maylands Drive, Braintree, CM77 7PY

Director08 March 2006Active
Unit B15, Suttons Business Park, New Road, Rainham, England, RM13 8DE

Director01 April 2018Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary08 March 2006Active
62 Chestnut Way, Tiptree, CO5 0NZ

Director08 March 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director08 March 2006Active

People with Significant Control

Jhc Group Holdings Ltd
Notified on:24 October 2017
Status:Active
Country of residence:England
Address:Unit B15, Suttons Business Park, New Road, Rainham, England, RM13 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronald Henry Collier
Notified on:30 June 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Unit B15, Suttons Business Park, New Road, Rainham, England, RM13 8DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Julie Collier
Notified on:30 June 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Unit B15, Suttons Business Park, New Road, Rainham, England, RM13 8DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Gazette

Gazette dissolved liquidation.

Download
2023-05-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-03-01Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-01Resolution

Resolution.

Download
2022-03-01Address

Change registered office address company with date old address new address.

Download
2022-03-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-29Accounts

Change account reference date company previous extended.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Officers

Change person secretary company with change date.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Capital

Capital name of class of shares.

Download
2018-08-20Resolution

Resolution.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.