J H CONTRACT SERVICES LIMITED
STANMORE JH PLANT SERVICES LTD JH PLANT RENTALS LTD

Hellopages » Greater London » Harrow » HA7 2DT

Company number 04616077
Status Active
Incorporation Date 12 December 2002
Company Type Private Limited Company
Address 2 MOUNTSDIE, STANMORE, MIDDLESEX, HA7 2DT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction 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 31 March 2016; Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of J H CONTRACT SERVICES LIMITED are www.jhcontractservices.co.uk, and www.j-h-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. J H Contract Services Limited is a Private Limited Company. The company registration number is 04616077. J H Contract Services Limited has been working since 12 December 2002. The present status of the company is Active. The registered address of J H Contract Services Limited is 2 Mountsdie Stanmore Middlesex Ha7 2dt. The company`s financial liabilities are £66.18k. It is £50.04k against last year. The cash in hand is £91.68k. It is £88.46k against last year. And the total assets are £274.21k, which is £150.93k against last year. HAND, Brendan is a Secretary of the company. HAND, Charlotte Ann is a Director of the company. HAND, Peter John is a Director of the company. SANDS, Charlotte Ann is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director HAND, Brendan Anthony has been resigned. Director HAND, John Joseph has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


j h contract services Key Finiance

LIABILITIES £66.18k
+310%
CASH £91.68k
+2741%
TOTAL ASSETS £274.21k
+122%
All Financial Figures

Current Directors

Secretary
HAND, Brendan
Appointed Date: 17 December 2002

Director
HAND, Charlotte Ann
Appointed Date: 06 August 2010
57 years old

Director
HAND, Peter John
Appointed Date: 17 December 2002
83 years old

Director
SANDS, Charlotte Ann
Appointed Date: 06 August 2010
57 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 17 December 2002
Appointed Date: 12 December 2002

Director
HAND, Brendan Anthony
Resigned: 22 February 2012
Appointed Date: 06 August 2010
53 years old

Director
HAND, John Joseph
Resigned: 22 February 2012
Appointed Date: 06 August 2010
55 years old

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 17 December 2002
Appointed Date: 12 December 2002

Persons With Significant Control

Mr Peter John Hand
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

J H CONTRACT SERVICES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 9 December 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
13 Jan 2003
New director appointed
10 Jan 2003
Company name changed jh plant rentals LTD\certificate issued on 10/01/03
23 Dec 2002
Director resigned
23 Dec 2002
Secretary resigned
12 Dec 2002
Incorporation