UKBizDB.co.uk

JH HALLAM (CONTRACTS) LIMITED

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

This company is commonly known as Jh Hallam (contracts) Limited. The company was founded 36 years ago and was given the registration number 02219570. The firm's registered office is in BIRMINGHAM. You can find them at 3rd Floor 1 Temple Row, Temple Row, Birmingham, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:JH HALLAM (CONTRACTS) LIMITED
Company Number:02219570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 February 1988
End of financial year:31 March 2011
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:3rd Floor 1 Temple Row, Temple Row, Birmingham, B2 5LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Temple Row, Temple Row, Birmingham, B2 5LG

Secretary12 December 2011Active
Neale House 4b Stretton Road, Great Glen, Leicester, LE8 9GN

Director26 September 1997Active
Lewins Farm Main Street, Tur Langton, Leicester, LE8 0PJ

Director-Active
Brooks House, 81 Leicester Road, Oadby, Leicester, England, LE2 4AN

Director14 July 2010Active
2 Orchard Bank, Ashby Road, Peatling Parva, Lutterworth, LE17 5PY

Director-Active
Brooks House, 81 Leicester Road, Oadby, LE2 4AN

Secretary21 October 2011Active
16 Pretoria Road, Kirby Muxloe, Leicester, LE9 2BT

Secretary-Active
13 The Fairway, Kirby Muxloe, Leicester, LE9 2EU

Secretary24 June 1994Active
Brooks House, 81 Leicester Road, Oadby, LE2 4AN

Director21 October 2011Active
31, Ridgeway Road, Knighton, Leicester, LE2 3LH

Director-Active
7 Uppingham Close, Leicester, LE5 6HT

Director-Active
8 Uppingham Close, Leicester, LE5 6HT

Director-Active
The Post House Main Street, Gumley, Market Harborough,

Director-Active
Lewins Farm, Main Street, Tur Langton, LE8 0PJ

Director-Active
13 The Fairway, Kirby Muxloe, Leicester, LE9 2EU

Director-Active
6 Dalby Avenue, Bushby, Leicester, LE7 9RD

Director-Active

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
2022-03-29Gazette

Gazette dissolved liquidation.

Download
2021-12-29Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-21Insolvency

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

Download
2019-12-30Insolvency

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

Download
2019-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-31Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-01-09Insolvency

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

Download
2017-12-29Insolvency

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

Download
2017-01-03Insolvency

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

Download
2016-01-08Address

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

Download
2015-12-14Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2015-11-30Insolvency

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

Download
2015-11-10Insolvency

Liquidation court order miscellaneous.

Download
2015-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-01-05Insolvency

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

Download
2013-11-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2013-10-28Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-10-21Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2013-06-20Insolvency

Liquidation in administration progress report with brought down date.

Download
2013-02-15Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2013-02-07Insolvency

Liquidation in administration result creditors meeting.

Download
2013-01-21Insolvency

Liquidation in administration proposals.

Download
2012-11-28Address

Change registered office address company with date old address.

Download
2012-11-27Insolvency

Liquidation in administration appointment of administrator.

Download
2012-11-08Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.