About

Registered Number: 04909194
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: Price Bailey Llp Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.