Company NameJHH Contracts Limited
Company StatusDissolved
Company Number05094480
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date18 August 2020 (3 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameTerence Brown
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(4 years, 3 months after company formation)
Appointment Duration12 years (closed 18 August 2020)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address32a Cambridge Avenue
Marton
Middlesbrough
TS7 8EH
Secretary NameMr Terence Brown
StatusClosed
Appointed23 April 2010(6 years after company formation)
Appointment Duration10 years, 4 months (closed 18 August 2020)
RoleCompany Director
Correspondence Address32a Cambridge Avenue
Marton
Middlesbrough
Cleveland
TS7 8EH
Director NameDennis Hill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address32 Lodore Grove
Acklam
Middlesbrough
TS5 8PB
Director NameJohn Hill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address44 Runswick Avenue
Acklam
Middlesbrough
TS5 8JS
Secretary NameChristine Hill
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address44 Runswick Avenue
Acklam
Middlesbrough
TS5 8JS
Director NameMark Nicholas Brown
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(4 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 August 2015)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address32a Cambridge Avenue
Marton
Middlesbrough
TS7 8EH
Secretary NameMr Gregory Wilson Brown
NationalityBritish
StatusResigned
Appointed31 July 2008(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 2010)
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address49 Shevington Grove
Marton
Middlesbrough
TS7 8PY
Director NameMrs Julie Elizabeth Brown
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(5 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32a Cambridge Avenue
Marton
Middlesbrough
Cleveland
TS7 8EH
Director NameMr Gregory Wilson Brown
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Shevington Grove
Marton-In-Cleveland
Middlesbrough
Cleveland
TS7 8PY
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitejhhcontracts.co.uk
Telephone01642 240070
Telephone regionMiddlesbrough

Location

Registered Address1 St. James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Lakeside House (No12) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£98,788
Current Liabilities£419,562

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

5 August 2014Delivered on: 7 August 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 August 2020Final Gazette dissolved following liquidation (1 page)
18 May 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
29 October 2019Liquidators' statement of receipts and payments to 30 August 2019 (18 pages)
9 November 2018Liquidators' statement of receipts and payments to 30 August 2018 (18 pages)
20 October 2017Liquidators' statement of receipts and payments to 30 August 2017 (24 pages)
20 October 2017Liquidators' statement of receipts and payments to 30 August 2017 (24 pages)
21 September 2016Registered office address changed from 1 Italy Street Middlesborough TS2 1DP to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 21 September 2016 (2 pages)
21 September 2016Registered office address changed from 1 Italy Street Middlesborough TS2 1DP to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 21 September 2016 (2 pages)
9 September 2016Statement of affairs with form 4.19 (8 pages)
9 September 2016Statement of affairs with form 4.19 (8 pages)
9 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-31
(1 page)
9 September 2016Appointment of a voluntary liquidator (2 pages)
9 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-31
(1 page)
9 September 2016Appointment of a voluntary liquidator (2 pages)
4 August 2016Termination of appointment of Mark Nicholas Brown as a director on 1 August 2015 (1 page)
4 August 2016Termination of appointment of Julie Elizabeth Brown as a director on 1 August 2015 (1 page)
4 August 2016Termination of appointment of Julie Elizabeth Brown as a director on 1 August 2015 (1 page)
4 August 2016Termination of appointment of Mark Nicholas Brown as a director on 1 August 2015 (1 page)
27 July 2016Termination of appointment of Gregory Wilson Brown as a director on 26 July 2016 (1 page)
27 July 2016Termination of appointment of Gregory Wilson Brown as a director on 26 July 2016 (1 page)
14 June 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 June 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
6 June 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(7 pages)
7 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(7 pages)
13 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(7 pages)
13 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(7 pages)
13 July 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(7 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 August 2014Registration of charge 050944800001, created on 5 August 2014 (15 pages)
7 August 2014Registration of charge 050944800001, created on 5 August 2014 (15 pages)
7 August 2014Registration of charge 050944800001, created on 5 August 2014 (15 pages)
28 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(7 pages)
28 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(7 pages)
28 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(7 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (7 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 March 2013Appointment of Mr Gregory Wilson Brown as a director (2 pages)
15 March 2013Appointment of Mr Gregory Wilson Brown as a director (2 pages)
24 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 July 2011Termination of appointment of Gregory Brown as a director (1 page)
20 July 2011Termination of appointment of Gregory Brown as a director (1 page)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 December 2010Termination of appointment of Gregory Brown as a secretary (1 page)
7 December 2010Appointment of Mr Terence Brown as a secretary (2 pages)
7 December 2010Termination of appointment of Gregory Brown as a secretary (1 page)
7 December 2010Appointment of Mr Terence Brown as a secretary (2 pages)
3 June 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
3 June 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 April 2010Director's details changed for Gregory Wilson Brown on 5 April 2010 (2 pages)
22 April 2010Director's details changed for Terence Brown on 5 April 2010 (2 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Mark Nicholas Brown on 5 April 2010 (2 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Terence Brown on 5 April 2010 (2 pages)
22 April 2010Director's details changed for Gregory Wilson Brown on 5 April 2010 (2 pages)
22 April 2010Director's details changed for Gregory Wilson Brown on 5 April 2010 (2 pages)
22 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (6 pages)
22 April 2010Director's details changed for Terence Brown on 5 April 2010 (2 pages)
22 April 2010Director's details changed for Mark Nicholas Brown on 5 April 2010 (2 pages)
22 April 2010Director's details changed for Mark Nicholas Brown on 5 April 2010 (2 pages)
14 April 2010Appointment of Mrs Julie Elizabeth Brown as a director (2 pages)
14 April 2010Appointment of Mrs Julie Elizabeth Brown as a director (2 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 May 2009Return made up to 05/04/09; full list of members (4 pages)
26 May 2009Return made up to 05/04/09; full list of members (4 pages)
29 August 2008Director and secretary appointed gregory wilson brown (2 pages)
29 August 2008Director appointed mark nicholas brown (2 pages)
29 August 2008Director appointed terence brown (2 pages)
29 August 2008Director appointed mark nicholas brown (2 pages)
29 August 2008Director appointed terence brown (2 pages)
29 August 2008Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page)
29 August 2008Appointment terminated director dennis hill (1 page)
29 August 2008Appointment terminated secretary christine hill (1 page)
29 August 2008Appointment terminated director john hill (1 page)
29 August 2008Appointment terminated director dennis hill (1 page)
29 August 2008Director and secretary appointed gregory wilson brown (2 pages)
29 August 2008Appointment terminated director john hill (1 page)
29 August 2008Appointment terminated secretary christine hill (1 page)
29 August 2008Accounting reference date extended from 30/04/2008 to 31/07/2008 (1 page)
8 April 2008Return made up to 05/04/08; full list of members (4 pages)
8 April 2008Return made up to 05/04/08; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 April 2007Return made up to 05/04/07; no change of members (7 pages)
30 April 2007Return made up to 05/04/07; no change of members (7 pages)
18 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 May 2006Return made up to 05/04/06; full list of members (7 pages)
10 May 2006Return made up to 05/04/06; full list of members (7 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 May 2005Return made up to 05/04/05; full list of members (7 pages)
17 May 2005Return made up to 05/04/05; full list of members (7 pages)
16 July 2004Director's particulars changed (1 page)
16 July 2004Director's particulars changed (1 page)
14 May 2004Ad 29/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 May 2004Ad 29/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
5 April 2004Incorporation (11 pages)
5 April 2004Incorporation (11 pages)