About

Registered Number: 05734501
Date of Incorporation: 08/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Unit B15 Suttons Business Park, New Road, Rainham, Essex, RM13 8DE

 

Established in 2006, J H C Contracts Ltd are based in Rainham, Essex, it's status is listed as "Active". There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIER, Ron Henry 08 March 2006 - 1
DONNELLY, John Joseph 01 April 2018 - 1
MCGOWAN, Paul 08 March 2006 31 December 2009 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 10 September 2020
CH01 - Change of particulars for director 10 September 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 20 December 2018
SH08 - Notice of name or other designation of class of shares 21 August 2018
RESOLUTIONS - N/A 20 August 2018
AP01 - Appointment of director 08 August 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 19 December 2017
PSC02 - N/A 22 November 2017
PSC07 - N/A 22 November 2017
PSC07 - N/A 22 November 2017
CS01 - N/A 05 April 2017
RP04AR01 - N/A 12 September 2016
SH08 - Notice of name or other designation of class of shares 12 August 2016
AA - Annual Accounts 01 August 2016
DISS40 - Notice of striking-off action discontinued 15 June 2016
AR01 - Annual Return 14 June 2016
GAZ1 - First notification of strike-off action in London Gazette 14 June 2016
AA - Annual Accounts 23 December 2015
SH01 - Return of Allotment of shares 09 July 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AD01 - Change of registered office address 27 April 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 13 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
363a - Annual Return 27 March 2007
395 - Particulars of a mortgage or charge 09 August 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
287 - Change in situation or address of Registered Office 28 March 2006
NEWINC - New incorporation documents 08 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 07 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.