J M HAND SERVICES LTD.
ABERCYNON JMH LOCKS AND ALARMS LTD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF45 4SN

Company number 06045012
Status Liquidation
Incorporation Date 8 January 2007
Company Type Private Limited Company
Address BAILAMS & CO, TY ANTUR, NAVIGATION PARK, ABERCYNON, RHONDDA CYCNON TAFF, CF45 4SN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Liquidators statement of receipts and payments to 17 December 2015; Notice to Registrar of Companies of Notice of disclaimer; Appointment of a voluntary liquidator. The most likely internet sites of J M HAND SERVICES LTD. are www.jmhandservices.co.uk, and www.j-m-hand-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Cwmbach Rail Station is 5.5 miles; to Merthyr Tydfil Rail Station is 7.4 miles; to Radyr Rail Station is 9.4 miles; to Llandaf 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 M Hand Services Ltd is a Private Limited Company. The company registration number is 06045012. J M Hand Services Ltd has been working since 08 January 2007. The present status of the company is Liquidation. The registered address of J M Hand Services Ltd is Bailams Co Ty Antur Navigation Park Abercynon Rhondda Cycnon Taff Cf45 4sn. . HAND, Jonathan Matthew is a Director of the company. Secretary PERKINS, Sarah has been resigned. Secretary WOOLDRIDGE, Simon Thomas Victor has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
HAND, Jonathan Matthew
Appointed Date: 08 January 2007
55 years old

Resigned Directors

Secretary
PERKINS, Sarah
Resigned: 23 July 2009
Appointed Date: 08 January 2007

Secretary
WOOLDRIDGE, Simon Thomas Victor
Resigned: 02 September 2011
Appointed Date: 13 August 2009

J M HAND SERVICES LTD. Events

24 Feb 2016
Liquidators statement of receipts and payments to 17 December 2015
17 Apr 2015
Notice to Registrar of Companies of Notice of disclaimer
31 Dec 2014
Appointment of a voluntary liquidator
31 Dec 2014
Statement of affairs with form 4.19
31 Dec 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-18

...
... and 24 more events
30 Jan 2008
Return made up to 08/01/08; full list of members
  • 363(288) ‐ Director's particulars changed

27 Apr 2007
Memorandum and Articles of Association
24 Apr 2007
Company name changed jmh locks and alarms LTD\certificate issued on 24/04/07
15 Mar 2007
Particulars of mortgage/charge
08 Jan 2007
Incorporation

J M HAND SERVICES LTD. Charges

19 March 2014
Charge code 0604 5012 0002
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
13 March 2007
Debenture
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…