About

Registered Number: 03480475
Date of Incorporation: 15/12/1997 (26 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 2 months ago)
Registered Address: 13 Amberton Road, Hartlepool, Cleveland, TS24 8LT

 

J R H Services Ltd was registered on 15 December 1997 and has its registered office in Cleveland, it's status at Companies House is "Dissolved". This organisation has 3 directors listed as Higham, Paula, Higham, James Robert, Higham, Paula in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGHAM, James Robert 15 December 1997 - 1
HIGHAM, Paula 20 March 2018 - 1
Secretary Name Appointed Resigned Total Appointments
HIGHAM, Paula 15 December 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 02 November 2018
AA - Annual Accounts 24 July 2018
AP01 - Appointment of director 22 March 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 27 December 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 03 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 04 January 2006
AA - Annual Accounts 31 March 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 10 April 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 06 February 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 15 June 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 15 January 1999
288a - Notice of appointment of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1997
287 - Change in situation or address of Registered Office 19 December 1997
NEWINC - New incorporation documents 15 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.