JDH SERVICES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS6 7RP
Company number 03182767
Status Active
Incorporation Date 4 April 1996
Company Type Private Limited Company
Address 42 LINDEN ROAD, WESTBURY PARK, BRISTOL, BS6 7RP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 74909 - Other professional, scientific and technical activities n.e.c., 85422 - Post-graduate level higher education
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-10 GBP 8 ; Statement of capital following an allotment of shares on 1 February 2016 GBP 8 . The most likely internet sites of JDH SERVICES LIMITED are www.jdhservices.co.uk, and www.jdh-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Jdh Services Limited is a Private Limited Company. The company registration number is 03182767. Jdh Services Limited has been working since 04 April 1996. The present status of the company is Active. The registered address of Jdh Services Limited is 42 Linden Road Westbury Park Bristol Bs6 7rp. The company`s financial liabilities are £46.16k. It is £41.21k against last year. And the total assets are £82.73k, which is £52.46k against last year. AVIS, Joanne Christine is a Secretary of the company. AVIS, Joanne Christine is a Director of the company. COOPER, Duncan Hamish is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Information technology consultancy activities".


jdh services Key Finiance

LIABILITIES £46.16k
+833%
CASH n/a
TOTAL ASSETS £82.73k
+173%
All Financial Figures

Current Directors

Secretary
AVIS, Joanne Christine
Appointed Date: 04 April 1996

Director
AVIS, Joanne Christine
Appointed Date: 04 April 1996
59 years old

Director
COOPER, Duncan Hamish
Appointed Date: 04 April 1996
58 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 04 April 1996
Appointed Date: 04 April 1996

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 04 April 1996
Appointed Date: 04 April 1996

JDH SERVICES LIMITED Events

10 Apr 2016
Micro company accounts made up to 31 March 2016
10 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 8

01 Feb 2016
Statement of capital following an allotment of shares on 1 February 2016
  • GBP 8

05 Jul 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 4

...
... and 44 more events
16 Apr 1996
Director resigned
16 Apr 1996
Secretary resigned
16 Apr 1996
New secretary appointed;new director appointed
16 Apr 1996
New director appointed
04 Apr 1996
Incorporation