UKBizDB.co.uk

J H ENERGY SERVICES LIMITED

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

This company is commonly known as J H Energy Services Limited. The company was founded 5 years ago and was given the registration number 11756882. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:J H ENERGY SERVICES LIMITED
Company Number:11756882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82a, James Carter Road, Mildenhall, England, IP28 7DE

Director01 June 2023Active
320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG

Director09 January 2019Active
8a, Tweed Mills, Dunsdale Road, Selkirk, Scotland, TD7 5DZ

Director31 October 2022Active

People with Significant Control

Ms Pauline Mclaughlin
Notified on:01 June 2023
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:82a, James Carter Road, Mildenhall, England, IP28 7DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Whalen
Notified on:31 October 2022
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:Scotland
Address:8a, Tweed Mills, Selkirk, Scotland, TD7 5DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Justin Heath
Notified on:09 January 2019
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:320 Firecrest Court, Centre Park, Warrington, United Kingdom, WA1 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Officers

Termination director company with name termination date.

Download
2023-07-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-02Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Accounts

Change account reference date company previous shortened.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Accounts

Change account reference date company previous shortened.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Address

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

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Address

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

Download
2020-09-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.