JHL CONTRACTING LIMITED
ESSEX KHAN PATEL LIMITED

Hellopages » Essex » Southend-on-Sea » SS9 3LB

Company number 05458213
Status Active
Incorporation Date 20 May 2005
Company Type Private Limited Company
Address 977 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 3LB
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2 ; Total exemption small company accounts made up to 31 May 2015; Company name changed khan patel LIMITED\certificate issued on 26/08/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-08-24 . The most likely internet sites of JHL CONTRACTING LIMITED are www.jhlcontracting.co.uk, and www.jhl-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Jhl Contracting Limited is a Private Limited Company. The company registration number is 05458213. Jhl Contracting Limited has been working since 20 May 2005. The present status of the company is Active. The registered address of Jhl Contracting Limited is 977 London Road Leigh On Sea Essex Ss9 3lb. The cash in hand is £0k. It is £0k against last year. . PUTINAS, Valerie is a Secretary of the company. PUTINAS, John Derrick is a Director of the company. Secretary FENN, Gary James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FENN, Gary James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


jhl contracting Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PUTINAS, Valerie
Appointed Date: 24 May 2006

Director
PUTINAS, John Derrick
Appointed Date: 20 May 2005
68 years old

Resigned Directors

Secretary
FENN, Gary James
Resigned: 24 May 2006
Appointed Date: 20 May 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 May 2005
Appointed Date: 20 May 2005

Director
FENN, Gary James
Resigned: 24 May 2006
Appointed Date: 20 May 2005
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 May 2005
Appointed Date: 20 May 2005

JHL CONTRACTING LIMITED Events

10 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2

30 Mar 2016
Total exemption small company accounts made up to 31 May 2015
26 Aug 2015
Company name changed khan patel LIMITED\certificate issued on 26/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-24

28 May 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2

06 Jan 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 24 more events
29 Jun 2005
Director resigned
29 Jun 2005
New secretary appointed
29 Jun 2005
New director appointed
29 Jun 2005
New director appointed
20 May 2005
Incorporation