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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF | Director | 01 December 2020 | Active |
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF | Secretary | 19 October 2001 | Active |
3 Brinsdale Park, London, NW4 1TB | Secretary | - | Active |
Garden Flat 13a Stanhope Road, Highgate, London, N6 5NE | Secretary | 30 November 1998 | Active |
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE | Corporate Secretary | 28 March 1999 | Active |
47 Plover Way, London, SE16 1TS | Director | - | Active |
47 Plover Way, London, SE16 1TS | Director | 02 May 1992 | Active |
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 | Director | 15 January 2002 | Active |
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF | Director | 19 October 2001 | Active |
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 | Director | 01 May 1999 | Active |
199 Salmon Street, London, NW9 8NE | Director | - | Active |
16 Cyprus Avenue, Finchley, London, N3 1ST | Director | 01 May 1994 | Active |
16 Cyprus Avenue, Finchley, London, N3 1ST | Director | 01 January 1996 | Active |
11 Newberries Avenue, Radlett, WD7 7EJ | Director | - | Active |
11 Newberries Avenue, Radlett, WD7 7EJ | Director | - | Active |
Yewtrees, 11a The Drive, Buckhurst Hill, IG9 5RB | Director | 19 October 2001 | Active |
Garden Flat 13a Stanhope Road, Highgate, London, N6 5NE | Director | 01 May 1995 | Active |
26 Providence Square, London, SE1 2EA | Director | 19 October 2001 | Active |
49 Dairyglen Avenue, Cheshunt, Waltham Cross, EN8 8JW | Director | 15 January 2002 | Active |
5 Hartfield Avenue, Elstree, Borehamwood, WD6 3JB | Director | 12 February 1996 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-09-06 | Gazette | Gazette notice voluntary. | Download |
2022-08-24 | Dissolution | Dissolution application strike off company. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-22 | Accounts | Legacy. | Download |
2022-03-22 | Other | Legacy. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Officers | Termination secretary company with name termination date. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Officers | Change person director company with change date. | Download |
2017-12-15 | Officers | Change person director company with change date. | Download |
2017-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Officers | Change person director company with change date. | Download |
2017-05-10 | Officers | Change person secretary company with change date. | Download |
2017-02-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.