UKBizDB.co.uk

JH MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Jh Management Services Limited. The company was founded 58 years ago and was given the registration number 00862283. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, One George Yard, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:JH MANAGEMENT SERVICES LIMITED
Company Number:00862283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1965
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director01 December 2020Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Secretary19 October 2001Active
3 Brinsdale Park, London, NW4 1TB

Secretary-Active
Garden Flat 13a Stanhope Road, Highgate, London, N6 5NE

Secretary30 November 1998Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Corporate Secretary28 March 1999Active
47 Plover Way, London, SE16 1TS

Director-Active
47 Plover Way, London, SE16 1TS

Director02 May 1992Active
37 Springfield Road, London, NW8 8QJ

Director-Active
37 Springfield Road, London, NW8 8QJ

Director-Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director15 January 2002Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Director19 October 2001Active
21 York Road, Weybridge, KT13 9DY

Director-Active
21 York Road, Weybridge, KT13 9DY

Director-Active
3 Brinsdale Park, Brinsdale Road, London, NW4 1TB

Director-Active
8 Gooseacre, Welwyn Garden City, AL7 4NB

Director01 May 1999Active
199 Salmon Street, London, NW9 8NE

Director-Active
16 Cyprus Avenue, Finchley, London, N3 1ST

Director01 May 1994Active
16 Cyprus Avenue, Finchley, London, N3 1ST

Director01 January 1996Active
11 Newberries Avenue, Radlett, WD7 7EJ

Director-Active
11 Newberries Avenue, Radlett, WD7 7EJ

Director-Active
Yewtrees, 11a The Drive, Buckhurst Hill, IG9 5RB

Director19 October 2001Active
Garden Flat 13a Stanhope Road, Highgate, London, N6 5NE

Director01 May 1995Active
26 Providence Square, London, SE1 2EA

Director19 October 2001Active
49 Dairyglen Avenue, Cheshunt, Waltham Cross, EN8 8JW

Director15 January 2002Active
5 Hartfield Avenue, Elstree, Borehamwood, WD6 3JB

Director12 February 1996Active
5 Hartfield Avenue, Elstree, Borehamwood, WD6 3JB

Director-Active
14 Danescroft Gardens, Hendon, London, NW4 2ND

Director-Active
14 Danescroft Gardens, Hendon, London, NW4 2ND

Director-Active

People with Significant Control

Stanley Davis Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lower Ground Floor One, George Yard, London, United Kingdom, EC3V 9DF
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 (6 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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-09-06Gazette

Gazette notice voluntary.

Download
2022-08-24Dissolution

Dissolution application strike off company.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2022-03-22Accounts

Legacy.

Download
2022-03-22Other

Legacy.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Termination secretary company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-09-04Accounts

Accounts with accounts type dormant.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Accounts

Accounts with accounts type dormant.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type dormant.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Officers

Change person director company with change date.

Download
2017-12-15Officers

Change person director company with change date.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Officers

Change person director company with change date.

Download
2017-05-10Officers

Change person secretary company with change date.

Download
2017-02-27Address

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

Download

Copyright © 2024. All rights reserved.