J H CONTRACT SERVICES LIMITED

Company Documents

DateDescription
22/12/2122 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

12/12/2012 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 31/03/19 UNAUDITED ABRIDGED

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1522 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/12/1410 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE ANN HAND / 13/11/2014

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE ANN HAND / 13/11/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HAND

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR BRENDAN HAND

View Document

16/12/1116 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MS CHARLOTTE ANN HAND

View Document

22/12/1022 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MS CHARLOTTE ANN HAND

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR BRENDAN ANTHONY HAND

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR JOHN JOSEPH HAND

View Document

09/02/109 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM THE ARCHERS 297-301 MONTAGUE ROAD LEYTONSTONE LONDON E11 3EX

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 83 SMARTS LANE LOUGHTON ESSEX IG10 4BP

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAND / 23/04/2008

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN HAND / 23/04/2008

View Document

15/10/0815 October 2008 COMPANY NAME CHANGED JH PLANT SERVICES LTD CERTIFICATE ISSUED ON 16/10/08

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/05/059 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

12/03/0412 March 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 REGISTERED OFFICE CHANGED ON 13/01/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 COMPANY NAME CHANGED JH PLANT RENTALS LTD CERTIFICATE ISSUED ON 10/01/03

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company