Bradford
West Yorkshire
BD1 4NS
Secretary Name | Mr John Allen Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2003(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Christopher David Algar |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2011(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 10 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Rachel Algar |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2011(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 10 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 32-34 North Parade Bradford BD1 3HZ |
Director Name | Janet Carr |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2011(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 10 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Sarah Jayne Carr |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2011(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 10 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 32-34 North Parade Bradford BD1 3HZ |
Director Name | Mr Richard Allan Carr |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2011(8 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 10 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
Director Name | Christopher David Algar |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 9 Longdike Lane Kippax Leeds West Yorkshire LS25 7BP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.jh-services.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0113 2874747 |
Telephone region | Leeds |
Registered Address | Devonshire House 32-34 North Parade Bradford BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
23 at £1 | Christopher David Algar 23.00% Ordinary A |
---|---|
23 at £1 | Richard Allan Carr 23.00% Ordinary C |
17 at £1 | Rachael Anne Algar 17.00% Ordinary B |
17 at £1 | Sarah Jane Carr 17.00% Ordinary D |
10 at £1 | Janet Susan Carr 10.00% Ordinary F |
10 at £1 | John Allen Carr 10.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £5,483 |
Cash | £13,436 |
Current Liabilities | £163,024 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 November 2015 | Delivered on: 12 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
10 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2022 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 September 2021 | Liquidators' statement of receipts and payments to 14 July 2021 (12 pages) |
18 May 2021 | Removal of liquidator by court order (5 pages) |
17 May 2021 | Appointment of a voluntary liquidator (6 pages) |
14 September 2020 | Liquidators' statement of receipts and payments to 14 July 2019 (16 pages) |
10 September 2020 | Registered office address changed from Unit C6 Ledston Luck Enterprise Park Ridge Road Leeds West Yorkshire LS25 7BF to Devonshire House 32-34 North Parade Bradford BD1 3HZ on 10 September 2020 (2 pages) |
1 September 2020 | Liquidators' statement of receipts and payments to 14 July 2020 (14 pages) |
14 September 2018 | Liquidators' statement of receipts and payments to 14 July 2018 (16 pages) |
19 September 2017 | Liquidators' statement of receipts and payments to 14 July 2017 (16 pages) |
19 September 2017 | Liquidators' statement of receipts and payments to 14 July 2017 (16 pages) |
28 July 2016 | Appointment of a voluntary liquidator (1 page) |
28 July 2016 | Appointment of a voluntary liquidator (1 page) |
28 July 2016 | Statement of affairs with form 4.19 (7 pages) |
28 July 2016 | Statement of affairs with form 4.19 (7 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
27 June 2016 | Director's details changed for Rachel Algar on 24 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Sarah Jayne Carr on 24 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr John Allen Carr on 24 June 2016 (2 pages) |
27 June 2016 | Secretary's details changed for Mr John Allen Carr on 24 June 2016 (1 page) |
27 June 2016 | Director's details changed for Christopher David Algar on 24 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Rachel Algar on 24 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Richard Carr on 24 June 2016 (2 pages) |
27 June 2016 | Secretary's details changed for Mr John Allen Carr on 24 June 2016 (1 page) |
27 June 2016 | Director's details changed for Sarah Jayne Carr on 24 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Christopher David Algar on 24 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr John Allen Carr on 24 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Richard Carr on 24 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Janet Carr on 24 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Janet Carr on 24 June 2016 (2 pages) |
18 March 2016 | Satisfaction of charge 046754730001 in full (1 page) |
18 March 2016 | Satisfaction of charge 046754730001 in full (1 page) |
17 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
12 November 2015 | Registration of charge 046754730001, created on 12 November 2015 (23 pages) |
12 November 2015 | Registration of charge 046754730001, created on 12 November 2015 (23 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
13 October 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
8 September 2014 | Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
8 September 2014 | Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
8 September 2014 | Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
19 June 2014 | Change of share class name or designation (2 pages) |
19 June 2014 | Statement of company's objects (2 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Resolutions
|
19 June 2014 | Change of share class name or designation (2 pages) |
19 June 2014 | Statement of company's objects (2 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders (7 pages) |
26 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
18 December 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
18 December 2013 | Total exemption small company accounts made up to 5 April 2013 (11 pages) |
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
19 September 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
19 September 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
19 September 2012 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
1 April 2012 | Current accounting period extended from 28 February 2012 to 5 April 2012 (1 page) |
1 April 2012 | Current accounting period extended from 28 February 2012 to 5 April 2012 (1 page) |
1 April 2012 | Current accounting period extended from 28 February 2012 to 5 April 2012 (1 page) |
6 March 2012 | Termination of appointment of Christopher Algar as a director (1 page) |
6 March 2012 | Termination of appointment of Christopher Algar as a director (1 page) |
1 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (8 pages) |
26 July 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
7 July 2011 | Appointment of Christopher David Algar as a director (2 pages) |
7 July 2011 | Appointment of Christopher David Algar as a director (2 pages) |
6 July 2011 | Appointment of Janet Carr as a director (2 pages) |
6 July 2011 | Appointment of Sarah Jayne Carr as a director (2 pages) |
6 July 2011 | Appointment of Janet Carr as a director (2 pages) |
6 July 2011 | Appointment of Richard Carr as a director (2 pages) |
6 July 2011 | Appointment of Rachel Algar as a director (2 pages) |
6 July 2011 | Appointment of Sarah Jayne Carr as a director (2 pages) |
6 July 2011 | Appointment of Richard Carr as a director (2 pages) |
6 July 2011 | Appointment of Rachel Algar as a director (2 pages) |
26 May 2011 | Change of name notice (2 pages) |
26 May 2011 | Change of name notice (2 pages) |
26 May 2011 | Company name changed jh electrical testing services LTD\certificate issued on 26/05/11
|
26 May 2011 | Company name changed jh electrical testing services LTD\certificate issued on 26/05/11
|
15 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
15 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
8 September 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Christopher David Algar on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for John Allen Carr on 24 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for John Allen Carr on 24 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Registered office address changed from Unit 6a Lotherton Way Garforth Leeds West Yorkshire LS25 2JY on 25 February 2010 (1 page) |
25 February 2010 | Registered office address changed from Unit 6a Lotherton Way Garforth Leeds West Yorkshire LS25 2JY on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Christopher David Algar on 24 February 2010 (2 pages) |
14 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
14 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 24/02/08; full list of members (3 pages) |
11 February 2009 | Return made up to 24/02/08; full list of members (3 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from ninelands lane garforth leeds west yorkshire LS25 1NX (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from ninelands lane garforth leeds west yorkshire LS25 1NX (1 page) |
31 October 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
16 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
16 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
6 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
24 July 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
24 July 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
28 February 2006 | Return made up to 24/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 24/02/06; full list of members (7 pages) |
10 November 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
10 November 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
16 May 2005 | Return made up to 24/02/05; full list of members
|
16 May 2005 | Return made up to 24/02/05; full list of members
|
31 March 2004 | Return made up to 24/02/04; full list of members
|
31 March 2004 | Return made up to 24/02/04; full list of members
|
16 March 2004 | Secretary resigned (2 pages) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | Secretary resigned (2 pages) |
16 March 2004 | Director resigned (2 pages) |
16 March 2004 | Director resigned (2 pages) |
16 March 2004 | New director appointed (1 page) |
16 March 2004 | New secretary appointed;new director appointed (1 page) |
16 March 2004 | New secretary appointed;new director appointed (1 page) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | New secretary appointed;new director appointed (2 pages) |
15 March 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
24 February 2003 | Incorporation (16 pages) |
24 February 2003 | Incorporation (16 pages) |