Company NameJH Services (Leeds) Ltd
Company StatusDissolved
Company Number04675473
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 1 month ago)
Dissolution Date10 September 2022 (1 year, 6 months ago)
Previous NameJH Electrical Testing Services Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Allen Carr
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Secretary NameMr John Allen Carr
NationalityBritish
StatusClosed
Appointed24 February 2003(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameChristopher David Algar
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(8 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 10 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameRachel Algar
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(8 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 10 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 32-34 North Parade
Bradford
BD1 3HZ
Director NameJanet Carr
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(8 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 10 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameSarah Jayne Carr
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(8 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 10 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 32-34 North Parade
Bradford
BD1 3HZ
Director NameMr Richard Allan Carr
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2011(8 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 10 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameChristopher David Algar
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address9 Longdike Lane
Kippax
Leeds
West Yorkshire
LS25 7BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.jh-services.co.uk/
Email address[email protected]
Telephone0113 2874747
Telephone regionLeeds

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

23 at £1Christopher David Algar
23.00%
Ordinary A
23 at £1Richard Allan Carr
23.00%
Ordinary C
17 at £1Rachael Anne Algar
17.00%
Ordinary B
17 at £1Sarah Jane Carr
17.00%
Ordinary D
10 at £1Janet Susan Carr
10.00%
Ordinary F
10 at £1John Allen Carr
10.00%
Ordinary E

Financials

Year2014
Net Worth£5,483
Cash£13,436
Current Liabilities£163,024

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 November 2015Delivered on: 12 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

10 September 2022Final Gazette dissolved following liquidation (1 page)
10 June 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
1 September 2021Liquidators' statement of receipts and payments to 14 July 2021 (12 pages)
18 May 2021Removal of liquidator by court order (5 pages)
17 May 2021Appointment of a voluntary liquidator (6 pages)
14 September 2020Liquidators' statement of receipts and payments to 14 July 2019 (16 pages)
10 September 2020Registered 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 2020Liquidators' statement of receipts and payments to 14 July 2020 (14 pages)
14 September 2018Liquidators' statement of receipts and payments to 14 July 2018 (16 pages)
19 September 2017Liquidators' statement of receipts and payments to 14 July 2017 (16 pages)
19 September 2017Liquidators' statement of receipts and payments to 14 July 2017 (16 pages)
28 July 2016Appointment of a voluntary liquidator (1 page)
28 July 2016Appointment of a voluntary liquidator (1 page)
28 July 2016Statement of affairs with form 4.19 (7 pages)
28 July 2016Statement of affairs with form 4.19 (7 pages)
28 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-15
(1 page)
28 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-15
(1 page)
27 June 2016Director's details changed for Rachel Algar on 24 June 2016 (2 pages)
27 June 2016Director's details changed for Sarah Jayne Carr on 24 June 2016 (2 pages)
27 June 2016Director's details changed for Mr John Allen Carr on 24 June 2016 (2 pages)
27 June 2016Secretary's details changed for Mr John Allen Carr on 24 June 2016 (1 page)
27 June 2016Director's details changed for Christopher David Algar on 24 June 2016 (2 pages)
27 June 2016Director's details changed for Rachel Algar on 24 June 2016 (2 pages)
27 June 2016Director's details changed for Richard Carr on 24 June 2016 (2 pages)
27 June 2016Secretary's details changed for Mr John Allen Carr on 24 June 2016 (1 page)
27 June 2016Director's details changed for Sarah Jayne Carr on 24 June 2016 (2 pages)
27 June 2016Director's details changed for Christopher David Algar on 24 June 2016 (2 pages)
27 June 2016Director's details changed for Mr John Allen Carr on 24 June 2016 (2 pages)
27 June 2016Director's details changed for Richard Carr on 24 June 2016 (2 pages)
27 June 2016Director's details changed for Janet Carr on 24 June 2016 (2 pages)
27 June 2016Director's details changed for Janet Carr on 24 June 2016 (2 pages)
18 March 2016Satisfaction of charge 046754730001 in full (1 page)
18 March 2016Satisfaction of charge 046754730001 in full (1 page)
17 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(11 pages)
17 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(11 pages)
12 November 2015Registration of charge 046754730001, created on 12 November 2015 (23 pages)
12 November 2015Registration of charge 046754730001, created on 12 November 2015 (23 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(11 pages)
16 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(11 pages)
13 October 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
8 September 2014Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
8 September 2014Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
8 September 2014Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
19 June 2014Change of share class name or designation (2 pages)
19 June 2014Statement of company's objects (2 pages)
19 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 June 2014Change of share class name or designation (2 pages)
19 June 2014Statement of company's objects (2 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(10 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(10 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders (7 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders (7 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
18 December 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
19 September 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
19 September 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
19 September 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
1 April 2012Current accounting period extended from 28 February 2012 to 5 April 2012 (1 page)
1 April 2012Current accounting period extended from 28 February 2012 to 5 April 2012 (1 page)
1 April 2012Current accounting period extended from 28 February 2012 to 5 April 2012 (1 page)
6 March 2012Termination of appointment of Christopher Algar as a director (1 page)
6 March 2012Termination of appointment of Christopher Algar as a director (1 page)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (8 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (8 pages)
26 July 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 100
(4 pages)
26 July 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 100
(4 pages)
7 July 2011Appointment of Christopher David Algar as a director (2 pages)
7 July 2011Appointment of Christopher David Algar as a director (2 pages)
6 July 2011Appointment of Janet Carr as a director (2 pages)
6 July 2011Appointment of Sarah Jayne Carr as a director (2 pages)
6 July 2011Appointment of Janet Carr as a director (2 pages)
6 July 2011Appointment of Richard Carr as a director (2 pages)
6 July 2011Appointment of Rachel Algar as a director (2 pages)
6 July 2011Appointment of Sarah Jayne Carr as a director (2 pages)
6 July 2011Appointment of Richard Carr as a director (2 pages)
6 July 2011Appointment of Rachel Algar as a director (2 pages)
26 May 2011Change of name notice (2 pages)
26 May 2011Change of name notice (2 pages)
26 May 2011Company name changed jh electrical testing services LTD\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
(2 pages)
26 May 2011Company name changed jh electrical testing services LTD\certificate issued on 26/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
(2 pages)
15 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
15 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
8 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 September 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 February 2010Director's details changed for Christopher David Algar on 24 February 2010 (2 pages)
25 February 2010Director's details changed for John Allen Carr on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for John Allen Carr on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
25 February 2010Registered office address changed from Unit 6a Lotherton Way Garforth Leeds West Yorkshire LS25 2JY on 25 February 2010 (1 page)
25 February 2010Registered office address changed from Unit 6a Lotherton Way Garforth Leeds West Yorkshire LS25 2JY on 25 February 2010 (1 page)
25 February 2010Director's details changed for Christopher David Algar on 24 February 2010 (2 pages)
14 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
14 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 February 2009Return made up to 24/02/09; full list of members (3 pages)
25 February 2009Return made up to 24/02/09; full list of members (3 pages)
11 February 2009Return made up to 24/02/08; full list of members (3 pages)
11 February 2009Return made up to 24/02/08; full list of members (3 pages)
1 December 2008Registered office changed on 01/12/2008 from ninelands lane garforth leeds west yorkshire LS25 1NX (1 page)
1 December 2008Registered office changed on 01/12/2008 from ninelands lane garforth leeds west yorkshire LS25 1NX (1 page)
31 October 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
31 October 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
16 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
16 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
6 March 2007Return made up to 24/02/07; full list of members (7 pages)
6 March 2007Return made up to 24/02/07; full list of members (7 pages)
24 July 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
24 July 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
28 February 2006Return made up to 24/02/06; full list of members (7 pages)
28 February 2006Return made up to 24/02/06; full list of members (7 pages)
10 November 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
10 November 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
16 May 2005Return made up to 24/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(7 pages)
16 May 2005Return made up to 24/02/05; full list of members
  • 363(287) ‐ Registered office changed on 16/05/05
(7 pages)
31 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2004Secretary resigned (2 pages)
16 March 2004New director appointed (1 page)
16 March 2004Secretary resigned (2 pages)
16 March 2004Director resigned (2 pages)
16 March 2004Director resigned (2 pages)
16 March 2004New director appointed (1 page)
16 March 2004New secretary appointed;new director appointed (1 page)
16 March 2004New secretary appointed;new director appointed (1 page)
15 March 2004New secretary appointed;new director appointed (2 pages)
15 March 2004New secretary appointed;new director appointed (2 pages)
15 March 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
24 February 2003Incorporation (16 pages)
24 February 2003Incorporation (16 pages)