Company NameJALH Services Limited
Company StatusDissolved
Company Number06212000
CategoryPrivate Limited Company
Incorporation Date13 April 2007(17 years ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jason Andrew Leonard Horner
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 All Saints Close
Ashdon
Saffron Walden
Essex
CB10 2HZ
Secretary NameMelizza Horner
NationalityBritish
StatusClosed
Appointed13 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 All Saints Close
Ashdon
Saffron Walden
Essex
CB10 2HZ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 April 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressThe Maltings, Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Jason Andrew Leonard Horner
100.00%
Ordinary

Financials

Year2014
Net Worth£305
Cash£679
Current Liabilities£8,279

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

21 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
24 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
25 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
12 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
3 May 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
15 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
15 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
3 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 April 2009Secretary's change of particulars / melizza horner / 20/04/2009 (1 page)
21 April 2009Secretary's change of particulars / melizza horner / 20/04/2009 (1 page)
20 April 2009Return made up to 13/04/09; full list of members (3 pages)
20 April 2009Return made up to 13/04/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 June 2008Secretary's change of particulars / milizza smith / 01/01/2008 (1 page)
3 June 2008Return made up to 13/04/08; full list of members (3 pages)
3 June 2008Return made up to 13/04/08; full list of members (3 pages)
3 June 2008Secretary's change of particulars / milizza smith / 01/01/2008 (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007Ad 13/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Ad 13/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 May 2007New secretary appointed (2 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
13 April 2007Incorporation (18 pages)
13 April 2007Incorporation (18 pages)