Company NameJRH Equipment Services Ltd
Company StatusDissolved
Company Number07057551
CategoryPrivate Limited Company
Incorporation Date27 October 2009(14 years, 5 months ago)
Dissolution Date25 July 2023 (8 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Hammond
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2017(7 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 25 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Rational House
Bridge Street
Manchester
M3 3BN
Director NameAdam Bowers
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Rational House
Bridge Street
Manchester
M3 3BN
Director NameMr James Reginald Hitchen
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Rational House
Bridge Street
Manchester
M3 3BN

Location

Registered Address1st Floor Rational House
Bridge Street
Manchester
M3 3BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1James Hitchen
100.00%
Ordinary

Financials

Year2014
Net Worth-£249,318
Cash£373
Current Liabilities£700,721

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

20 February 2020Delivered on: 7 March 2020
Persons entitled: Northedge Capital LLP as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: 1ST floor, rational house, 64 bridge street, manchester M3 3BN. Retail units, 36-39, the avenue north, spinningfields, manchester M3 3BT,. 169-171 ashley road, hale, altrincham WA15 9SD. 56-62 (even) castle street, liverpool.
Outstanding
24 June 2019Delivered on: 2 July 2019
Persons entitled: Northedge Capital LLP as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: 1ST floor, rational house, 64 bridge street, manchester M3 3BN, retail units, 36-39, the avenue north, spinningfields, manchester M3 3BT, 169-171 ashley road, hale, altrincham WA15 9SD and 56-62 (even) castle street, liverpool.
Outstanding
24 April 2019Delivered on: 30 April 2019
Persons entitled: Northedge Capital LLP as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: 1ST floor, rational house, 64 bridge street, manchester M3 3BN, retail units, 36-39, the avenue north, spinningfields, manchester M3 3BT, 169-171 ashley road, hale, altrincham WA15 9SD and 56-62 (even) castle street, liverpool.
Outstanding
24 January 2017Delivered on: 25 January 2017
Persons entitled: Northedge Capital LLP (As Security Trustee)

Classification: A registered charge
Particulars: 1ST floor, rational house, 64 bridge street, manchester M3 3BN and retail units, 36-39, the avenue north, spinningfields, manchester M3 3BT and 169-171 ashley road, hale, altrincham WA15 9SD and 56-62 (even) castle street, liverpool.
Outstanding
24 June 2016Delivered on: 5 July 2016
Persons entitled: Northedge Capital LLP (As Security Trustee)

Classification: A registered charge
Outstanding
24 June 2016Delivered on: 30 June 2016
Persons entitled: Northedge Capital LLP (As Security Trustee)

Classification: A registered charge
Outstanding
11 July 2014Delivered on: 15 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
19 March 2020Accounts for a small company made up to 30 June 2019 (17 pages)
17 March 2020Appointment of Adam Bowers as a director on 20 February 2020 (2 pages)
17 March 2020Termination of appointment of James Reginald Hitchen as a director on 20 February 2020 (1 page)
7 March 2020Registration of charge 070575510007, created on 20 February 2020 (50 pages)
8 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
2 July 2019Registration of charge 070575510006, created on 24 June 2019 (47 pages)
30 April 2019Registration of charge 070575510005, created on 24 April 2019 (46 pages)
12 November 2018Accounts for a small company made up to 30 June 2018 (16 pages)
6 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
7 March 2018Accounts for a small company made up to 30 June 2017 (17 pages)
3 January 2018Confirmation statement made on 27 October 2017 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
26 October 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
8 August 2017Notification of East Coast Concepts Holdings Limited as a person with significant control on 24 June 2016 (1 page)
8 August 2017Notification of East Coast Concepts Holdings Limited as a person with significant control on 24 June 2016 (1 page)
8 August 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
8 August 2017Confirmation statement made on 27 October 2016 with updates (5 pages)
3 August 2017Registered office address changed from St Andrews House 11 Dalton Court Commercial Road Darwen Lancashire BB3 0DG to 1st Floor Rational House Bridge Street Manchester M3 3BN on 3 August 2017 (1 page)
3 August 2017Registered office address changed from St Andrews House 11 Dalton Court Commercial Road Darwen Lancashire BB3 0DG to 1st Floor Rational House Bridge Street Manchester M3 3BN on 3 August 2017 (1 page)
17 July 2017Appointment of Mr John Hammond as a director on 15 June 2017 (2 pages)
17 July 2017Appointment of Mr John Hammond as a director on 15 June 2017 (2 pages)
25 January 2017Registration of charge 070575510004, created on 24 January 2017 (42 pages)
25 January 2017Registration of charge 070575510004, created on 24 January 2017 (42 pages)
16 January 2017Previous accounting period shortened from 31 October 2016 to 30 June 2016 (3 pages)
16 January 2017Previous accounting period shortened from 31 October 2016 to 30 June 2016 (3 pages)
13 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
5 July 2016Registration of charge 070575510003, created on 24 June 2016 (41 pages)
5 July 2016Registration of charge 070575510003, created on 24 June 2016 (41 pages)
30 June 2016Registration of charge 070575510002, created on 24 June 2016 (41 pages)
30 June 2016Registration of charge 070575510002, created on 24 June 2016 (41 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 July 2014Registration of charge 070575510001, created on 11 July 2014 (8 pages)
15 July 2014Registration of charge 070575510001, created on 11 July 2014 (8 pages)
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
1 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
21 December 2012Director's details changed for Mr James Reginald Hitchen on 27 October 2012 (2 pages)
21 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
21 December 2012Director's details changed for Mr James Reginald Hitchen on 27 October 2012 (2 pages)
6 November 2012Registered office address changed from Units K11/K12 the Food Court Arndale Centre Manchester M4 3AQ England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Units K11/K12 the Food Court Arndale Centre Manchester M4 3AQ England on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Units K11/K12 the Food Court Arndale Centre Manchester M4 3AQ England on 6 November 2012 (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
26 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 March 2011Director's details changed for Mr James Reginald Hitchen on 27 October 2010 (2 pages)
2 March 2011Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
2 March 2011Director's details changed for Mr James Reginald Hitchen on 27 October 2010 (2 pages)
2 March 2011Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
15 February 2011Registered office address changed from Unit 24 Red Bank Parade Collyhurst Manchester M4 4HF on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Unit 24 Red Bank Parade Collyhurst Manchester M4 4HF on 15 February 2011 (1 page)
29 June 2010Director's details changed for Mr James Reginald Hitchen on 28 October 2009 (2 pages)
29 June 2010Director's details changed for Mr James Reginald Hitchen on 28 October 2009 (2 pages)
15 March 2010Registered office address changed from Wadda Cottage Waddington Clitheroe Lancashire BB7 3HP United Kingdom on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from Wadda Cottage Waddington Clitheroe Lancashire BB7 3HP United Kingdom on 15 March 2010 (2 pages)
27 October 2009Incorporation (43 pages)
27 October 2009Incorporation (43 pages)