J H G HOLDINGS LIMITED
WEYBRIDGE CARTER GROVE LTD.

Hellopages » Surrey » Elmbridge » KT13 8JG

Company number 05258620
Status Active
Incorporation Date 13 October 2004
Company Type Private Limited Company
Address NICHOLSON HOUSE, THAMES STREET, WEYBRIDGE, SURREY, KT13 8JG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of J H G HOLDINGS LIMITED are www.jhgholdings.co.uk, and www.j-h-g-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Feltham Rail Station is 5.4 miles; to Fulwell Rail Station is 6.1 miles; to Leatherhead Rail Station is 7.5 miles; to Brentford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J H G Holdings Limited is a Private Limited Company. The company registration number is 05258620. J H G Holdings Limited has been working since 13 October 2004. The present status of the company is Active. The registered address of J H G Holdings Limited is Nicholson House Thames Street Weybridge Surrey Kt13 8jg. . ANDERSON, Neal Harvey is a Secretary of the company. ANDERSON, Neal Harvey is a Director of the company. ARNOLD, Paul Michael is a Director of the company. Secretary DWYER, Daniel John has been resigned. Director DUDMAN, Mark Anthony has been resigned. Director DWYER, Daniel James has been resigned. Director TAPPING, Andrew Peter James has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ANDERSON, Neal Harvey
Appointed Date: 13 October 2004

Director
ANDERSON, Neal Harvey
Appointed Date: 13 October 2004
59 years old

Director
ARNOLD, Paul Michael
Appointed Date: 01 April 2010
69 years old

Resigned Directors

Secretary
DWYER, Daniel John
Resigned: 13 October 2004
Appointed Date: 13 October 2004

Director
DUDMAN, Mark Anthony
Resigned: 31 December 2014
Appointed Date: 08 November 2004
53 years old

Director
DWYER, Daniel James
Resigned: 13 October 2004
Appointed Date: 13 October 2004
50 years old

Director
TAPPING, Andrew Peter James
Resigned: 31 March 2009
Appointed Date: 13 October 2004
53 years old

J H G HOLDINGS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Nov 2016
Confirmation statement made on 13 October 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Dec 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 39 more events
31 Oct 2004
Registered office changed on 31/10/04 from: 312B high street orpington kent BR6 0NG
25 Oct 2004
Company name changed carter grove LTD.\certificate issued on 25/10/04
19 Oct 2004
Memorandum and Articles of Association
19 Oct 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Oct 2004
Incorporation

J H G HOLDINGS LIMITED Charges

8 November 2004
Debenture
Delivered: 12 November 2004
Status: Satisfied on 7 February 2013
Persons entitled: John Henry Gabb
Description: Fixed and floating charges over the undertaking and all…