Company NameJ.H. Management (Construction) Limited
Company StatusDissolved
Company Number03918801
CategoryPrivate Limited Company
Incorporation Date3 February 2000(24 years, 2 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Holt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleConstruction Manager
Correspondence Address2 South Bend
Newcastle Upon Tyne
Tyne & Wear
NE3 5TR
Secretary NameMs Lynne Holt
NationalityBritish
StatusClosed
Appointed03 February 2000(same day as company formation)
RoleTransplant Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address2 South Bend
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5TR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address2 South Bend
Newcastle Upon Tyne
Tyne & Wear
NE3 5TR
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Financials

Year2014
Net Worth-£1,297
Current Liabilities£1,297

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
14 October 2003Voluntary strike-off action has been suspended (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003Voluntary strike-off action has been suspended (1 page)
8 April 2003Application for striking-off (1 page)
14 March 2003Return made up to 26/01/03; full list of members (6 pages)
17 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 April 2002Return made up to 26/01/02; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 February 2001Return made up to 26/01/01; full list of members (6 pages)
6 February 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
14 February 2000Ad 03/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Secretary resigned (1 page)
3 February 2000Incorporation (12 pages)