Company NameGHIA Services Limited
DirectorSimon James Lear
Company StatusActive
Company Number07984942
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Previous NameSJL Risk Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Director

Director NameMr Simon James Lear
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET

Location

Registered Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Simon Lear
100.00%
Ordinary

Financials

Year2014
Net Worth£254
Cash£889
Current Liabilities£58,605

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

10 October 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
10 March 2023Confirmation statement made on 9 March 2023 with updates (4 pages)
9 November 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
11 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
30 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
13 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
19 February 2020Change of details for Mr Simon Lear as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Director's details changed for Mr Simon James Lear on 18 February 2020 (2 pages)
18 February 2020Change of details for Mr Simon Lear as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Director's details changed for Mr Simon James Lear on 18 February 2020 (2 pages)
4 November 2019Change of details for Mr Simon Lear as a person with significant control on 4 November 2019 (2 pages)
4 November 2019Director's details changed for Mr Simon James Lear on 4 November 2019 (2 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 March 2019Confirmation statement made on 9 March 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
12 April 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
1 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
6 November 2013Company name changed sjl risk holdings LIMITED\certificate issued on 06/11/13
  • CONNOT ‐
(3 pages)
6 November 2013Company name changed sjl risk holdings LIMITED\certificate issued on 06/11/13
  • CONNOT ‐
(3 pages)
29 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-14
(1 page)
29 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-14
(1 page)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
9 March 2012Incorporation (26 pages)
9 March 2012Incorporation (26 pages)