Having been setup in 2003, J H G Services Ltd are based in Cambridge, it's status in the Companies House registry is set to "Liquidation". The current directors of this organisation are listed as Gooch, Jason, Gooch, Jason in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOOCH, Jason | 01 February 2010 | 31 October 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOOCH, Jason | 23 September 2003 | 31 October 2012 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 16 March 2018 | |
RESOLUTIONS - N/A | 14 March 2018 | |
LIQ02 - N/A | 14 March 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 March 2018 | |
DISS16(SOAS) - N/A | 21 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 December 2017 | |
AA - Annual Accounts | 28 February 2017 | |
CS01 - N/A | 28 September 2016 | |
DISS40 - Notice of striking-off action discontinued | 25 February 2016 | |
AA - Annual Accounts | 24 February 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 February 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 29 November 2014 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 30 November 2013 | |
AR01 - Annual Return | 24 September 2013 | |
TM01 - Termination of appointment of director | 01 November 2012 | |
TM02 - Termination of appointment of secretary | 01 November 2012 | |
AR01 - Annual Return | 10 October 2012 | |
CH01 - Change of particulars for director | 10 October 2012 | |
CH03 - Change of particulars for secretary | 10 October 2012 | |
AA - Annual Accounts | 24 July 2012 | |
AA - Annual Accounts | 30 November 2011 | |
AR01 - Annual Return | 27 September 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
AD01 - Change of registered office address | 10 June 2010 | |
MG01 - Particulars of a mortgage or charge | 24 April 2010 | |
MG01 - Particulars of a mortgage or charge | 02 March 2010 | |
AP01 - Appointment of director | 01 February 2010 | |
AA - Annual Accounts | 14 December 2009 | |
363a - Annual Return | 29 September 2009 | |
AA - Annual Accounts | 30 December 2008 | |
287 - Change in situation or address of Registered Office | 30 December 2008 | |
363a - Annual Return | 23 October 2008 | |
363a - Annual Return | 10 October 2007 | |
AA - Annual Accounts | 23 August 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 28 September 2006 | |
AA - Annual Accounts | 28 October 2005 | |
363a - Annual Return | 21 October 2005 | |
363s - Annual Return | 27 April 2005 | |
225 - Change of Accounting Reference Date | 19 April 2004 | |
RESOLUTIONS - N/A | 07 December 2003 | |
RESOLUTIONS - N/A | 07 December 2003 | |
RESOLUTIONS - N/A | 07 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 2003 | |
288b - Notice of resignation of directors or secretaries | 23 September 2003 | |
NEWINC - New incorporation documents | 23 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed to secure own liabilities | 22 April 2010 | Outstanding |
N/A |
Debenture deed | 23 February 2010 | Outstanding |
N/A |