About

Registered Number: 05035705
Date of Incorporation: 05/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: 3 Wirrall Park Road, Glastonbury, Somerset, BA6 9FR

 

Jlh Design Services Ltd was registered on 05 February 2004. Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Hill, Christopher David, Hill, Janette Lesley, Gould, Irene Winifred for Jlh Design Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Christopher David 01 November 2013 - 1
HILL, Janette Lesley 05 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
GOULD, Irene Winifred 05 February 2004 30 November 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 01 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 04 March 2014
AP01 - Appointment of director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 08 May 2013
AD01 - Change of registered office address 30 January 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 06 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 06 February 2010
CH01 - Change of particulars for director 06 February 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 11 February 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 19 March 2008
287 - Change in situation or address of Registered Office 15 March 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 12 February 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
AA - Annual Accounts 29 November 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
CERTNM - Change of name certificate 11 February 2004
NEWINC - New incorporation documents 05 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.