Based in Fareham, J H W Services Ltd was registered on 26 February 2004, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. This company has 3 directors listed as Williams, John Hywell, Lewendon, Mark, Williams, Gillian Mary at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, John Hywell | 26 February 2004 | - | 1 |
LEWENDON, Mark | 01 March 2006 | 25 January 2008 | 1 |
WILLIAMS, Gillian Mary | 05 November 2007 | 31 May 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 December 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 10 September 2015 | |
F10.2 - N/A | 04 March 2015 | |
F10.2 - N/A | 27 February 2015 | |
AD01 - Change of registered office address | 27 February 2015 | |
RESOLUTIONS - N/A | 26 February 2015 | |
4.20 - N/A | 26 February 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 February 2015 | |
AR01 - Annual Return | 09 September 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 02 September 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 30 August 2012 | |
AD01 - Change of registered office address | 07 August 2012 | |
AA - Annual Accounts | 31 July 2012 | |
TM01 - Termination of appointment of director | 20 June 2012 | |
AR01 - Annual Return | 08 August 2011 | |
AAMD - Amended Accounts | 27 June 2011 | |
AA - Annual Accounts | 23 June 2011 | |
AAMD - Amended Accounts | 16 November 2010 | |
AA - Annual Accounts | 27 August 2010 | |
AR01 - Annual Return | 06 August 2010 | |
AR01 - Annual Return | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
AA - Annual Accounts | 07 September 2009 | |
363a - Annual Return | 24 March 2009 | |
AA - Annual Accounts | 22 August 2008 | |
363a - Annual Return | 01 March 2008 | |
288b - Notice of resignation of directors or secretaries | 18 February 2008 | |
288a - Notice of appointment of directors or secretaries | 23 November 2007 | |
AA - Annual Accounts | 08 September 2007 | |
363a - Annual Return | 26 February 2007 | |
AA - Annual Accounts | 01 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 2006 | |
288a - Notice of appointment of directors or secretaries | 08 March 2006 | |
363a - Annual Return | 27 February 2006 | |
AA - Annual Accounts | 21 July 2005 | |
395 - Particulars of a mortgage or charge | 12 May 2005 | |
363s - Annual Return | 15 March 2005 | |
288a - Notice of appointment of directors or secretaries | 25 March 2004 | |
288a - Notice of appointment of directors or secretaries | 25 March 2004 | |
288b - Notice of resignation of directors or secretaries | 25 March 2004 | |
288b - Notice of resignation of directors or secretaries | 25 March 2004 | |
225 - Change of Accounting Reference Date | 25 March 2004 | |
287 - Change in situation or address of Registered Office | 25 March 2004 | |
NEWINC - New incorporation documents | 26 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 May 2005 | Outstanding |
N/A |