Company NameJ&H Pm Services Limited
Company StatusDissolved
Company Number11419599
CategoryPrivate Limited Company
Incorporation Date18 June 2018(5 years, 10 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NameMr Randip Singh Rehal
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lynton Park Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6JA
Director NameMrs Jennifer Karen Rehal
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lynton Park Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6JA

Location

Registered Address7 Lynton Park Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6JA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2022Voluntary strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
16 December 2021Application to strike the company off the register (1 page)
29 July 2021Micro company accounts made up to 30 June 2021 (3 pages)
23 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
22 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
28 February 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
10 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2019Statement of capital following an allotment of shares on 18 June 2018
  • GBP 20
(4 pages)
19 August 2019Director's details changed for Mrs Jennifer Singh Rehal on 19 August 2019 (2 pages)
24 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
14 August 2018Appointment of Mrs Jennifer Singh Rehal as a director on 18 June 2018 (2 pages)
18 June 2018Incorporation
Statement of capital on 2018-06-18
  • GBP 10
(39 pages)