J H C CONTRACTS LIMITED
RAINHAM

Hellopages » Greater London » Havering » RM13 8DE
Company number 05734501
Status Active
Incorporation Date 8 March 2006
Company Type Private Limited Company
Address UNIT B15, SUTTONS BUSINESS PARK, NEW ROAD, RAINHAM, ESSEX, RM13 8DE
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Second filing of the annual return made up to 8 March 2016; Change of share class name or designation; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of J H C CONTRACTS LIMITED are www.jhccontracts.co.uk, and www.j-h-c-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Barking Rail Station is 4.2 miles; to Bexleyheath Rail Station is 4.5 miles; to Brentwood Rail Station is 8.2 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J H C Contracts Limited is a Private Limited Company. The company registration number is 05734501. J H C Contracts Limited has been working since 08 March 2006. The present status of the company is Active. The registered address of J H C Contracts Limited is Unit B15 Suttons Business Park New Road Rainham Essex Rm13 8de. . COLLIER, Ronald Henry is a Secretary of the company. COLLIER, Ronald Henry is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MCGOWAN, Paul has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
COLLIER, Ronald Henry
Appointed Date: 08 March 2006

Director
COLLIER, Ronald Henry
Appointed Date: 08 March 2006
60 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 08 March 2006
Appointed Date: 08 March 2006

Director
MCGOWAN, Paul
Resigned: 31 December 2009
Appointed Date: 08 March 2006
67 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 08 March 2006
Appointed Date: 08 March 2006

J H C CONTRACTS LIMITED Events

12 Sep 2016
Second filing of the annual return made up to 8 March 2016
12 Aug 2016
Change of share class name or designation
01 Aug 2016
Total exemption full accounts made up to 31 March 2016
15 Jun 2016
Compulsory strike-off action has been discontinued
14 Jun 2016
Annual return
Statement of capital on 2016-06-14
  • GBP 100

Statement of capital on 2016-09-12
  • GBP 111
  • ANNOTATION Clarification a second filed AR01 was registered on 12/09/2016

...
... and 27 more events
28 Mar 2006
New secretary appointed;new director appointed
28 Mar 2006
New director appointed
28 Mar 2006
Registered office changed on 28/03/06 from: 31 corsham street, london, N1 6DR
28 Mar 2006
Registered office changed on 28/03/06 from: 31 corsham street london N1 6DR
08 Mar 2006
Incorporation

J H C CONTRACTS LIMITED Charges

7 August 2006
Debenture
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…