JHH CONTRACTS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 4AD

Company number 05094480
Status Liquidation
Incorporation Date 5 April 2004
Company Type Private Limited Company
Address 1 ST. JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from 1 Italy Street Middlesborough TS2 1DP to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 21 September 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of JHH CONTRACTS LIMITED are www.jhhcontracts.co.uk, and www.jhh-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Jhh Contracts Limited is a Private Limited Company. The company registration number is 05094480. Jhh Contracts Limited has been working since 05 April 2004. The present status of the company is Liquidation. The registered address of Jhh Contracts Limited is 1 St James Gate Newcastle Upon Tyne Ne1 4ad. . BROWN, Terence is a Secretary of the company. BROWN, Terence is a Director of the company. Secretary BROWN, Gregory Wilson has been resigned. Secretary HILL, Christine has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BROWN, Gregory Wilson has been resigned. Director BROWN, Gregory Wilson has been resigned. Director BROWN, Julie Elizabeth has been resigned. Director BROWN, Mark Nicholas has been resigned. Director HILL, Dennis has been resigned. Director HILL, John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BROWN, Terence
Appointed Date: 23 April 2010

Director
BROWN, Terence
Appointed Date: 31 July 2008
68 years old

Resigned Directors

Secretary
BROWN, Gregory Wilson
Resigned: 23 April 2010
Appointed Date: 31 July 2008

Secretary
HILL, Christine
Resigned: 31 July 2008
Appointed Date: 05 April 2004

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 05 April 2004
Appointed Date: 05 April 2004

Director
BROWN, Gregory Wilson
Resigned: 26 July 2016
Appointed Date: 15 March 2013
43 years old

Director
BROWN, Gregory Wilson
Resigned: 20 July 2011
Appointed Date: 31 July 2008
43 years old

Director
BROWN, Julie Elizabeth
Resigned: 01 August 2015
Appointed Date: 19 October 2009
66 years old

Director
BROWN, Mark Nicholas
Resigned: 01 August 2015
Appointed Date: 31 July 2008
42 years old

Director
HILL, Dennis
Resigned: 31 July 2008
Appointed Date: 05 April 2004
81 years old

Director
HILL, John
Resigned: 31 July 2008
Appointed Date: 05 April 2004
77 years old

JHH CONTRACTS LIMITED Events

21 Sep 2016
Registered office address changed from 1 Italy Street Middlesborough TS2 1DP to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 21 September 2016
09 Sep 2016
Statement of affairs with form 4.19
09 Sep 2016
Appointment of a voluntary liquidator
09 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-31

04 Aug 2016
Termination of appointment of Mark Nicholas Brown as a director on 1 August 2015
...
... and 43 more events
16 Jul 2004
Director's particulars changed
14 May 2004
Ad 29/04/04--------- £ si 999@1=999 £ ic 1/1000
22 Apr 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Apr 2004
Secretary resigned
05 Apr 2004
Incorporation

JHH CONTRACTS LIMITED Charges

5 August 2014
Charge code 0509 4480 0001
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…