About

Registered Number: 05057301
Date of Incorporation: 26/02/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2015 (8 years and 5 months ago)
Registered Address: Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 10 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.