JONHIG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJONHIG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02474733
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JONHIG LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JONHIG LIMITED located?

    Registered Office Address
    1 Princes Street
    EC2R 8PB London
    Undeliverable Registered Office AddressNo

    What were the previous names of JONHIG LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.574) LIMITEDFeb 27, 1990Feb 27, 1990

    What are the latest accounts for JONHIG LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for JONHIG LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JONHIG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2014

    Statement of capital on Jan 15, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Dec 01, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Christine Russell as a secretary

    1 pagesTM02

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Appointment of Ms Sally Jane Sutherland as a director

    2 pagesAP01

    Termination of appointment of James Jackson as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Dec 01, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew James Nicholson on Nov 01, 2011

    2 pagesCH01

    Appointment of Andrew James Nicholson as a director

    2 pagesAP01

    Termination of appointment of Barbara Wallace as a director

    1 pagesTM01

    Appointment of Miss Christine Anne Russell as a secretary

    2 pagesAP03

    Termination of appointment of Barbara Wallace as a secretary

    1 pagesTM02

    Termination of appointment of Barbara Wallace as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Barbara Charlotte Wallace as a director

    2 pagesAP01

    Appointment of James Anthony Jackson as a director

    2 pagesAP01

    Termination of appointment of Gary Stewart as a director

    1 pagesTM01

    Termination of appointment of Neil Macarthur as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Who are the officers of JONHIG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    ASHWORTH, Mark Heddle
    20 Old Park Ridings
    Grange Park
    N21 2EU London
    Secretary
    20 Old Park Ridings
    Grange Park
    N21 2EU London
    British28701460003
    BERESFORD, Robyn Fay
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Secretary
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Other132316300001
    CAPLEHORN, Robert Charles
    24 Knox Street
    Marylebone
    W1H 1FS London
    Secretary
    24 Knox Street
    Marylebone
    W1H 1FS London
    British81297780001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    ENDERBY, William Kenneth
    40 Woodside Road
    TN13 3HF Sevenoaks
    Kent
    Secretary
    40 Woodside Road
    TN13 3HF Sevenoaks
    Kent
    British5591970001
    HOFMANN, David John
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    Secretary
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    British49331410001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    163977870001
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Secretary
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    British68031820001
    WALLACE, Barbara Charlotte
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Secretary
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    149205170001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    ARMSTRONG, Mark Steven
    Flat 5 15 St Stephens Gardens
    W2 5QU London
    Director
    Flat 5 15 St Stephens Gardens
    W2 5QU London
    British40004210001
    ASHWORTH, Mark Heddle
    20 Old Park Ridings
    Grange Park
    N21 2EU London
    Director
    20 Old Park Ridings
    Grange Park
    N21 2EU London
    United KingdomBritish28701460003
    BATEMAN, Brian Leslie
    39 Uxbridge Road
    WD3 2DH Rickmansworth
    Hertfordshire
    Director
    39 Uxbridge Road
    WD3 2DH Rickmansworth
    Hertfordshire
    British42013000001
    BLOOR, Deborah Margaret
    Flat 9
    45 Westmoreland Terrace
    SW1V 4AQ London
    Director
    Flat 9
    45 Westmoreland Terrace
    SW1V 4AQ London
    British40959330001
    CAPLEHORN, Robert Charles
    24 Knox Street
    Marylebone
    W1H 1FS London
    Director
    24 Knox Street
    Marylebone
    W1H 1FS London
    EnglandBritish81297780001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    ENDERBY, William Kenneth
    Thomas Wood Bank Lane
    Hildenborough
    TN11 8NR Kent
    Director
    Thomas Wood Bank Lane
    Hildenborough
    TN11 8NR Kent
    United KingdomBritish142990400001
    HOFMANN, David John
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    Director
    16 Sheredes Drive
    EN11 8LJ Hoddesdon
    Hertfordshire
    British49331410001
    HOPKINS, Richard James
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    Director
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    EnglandBritish92378040002
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish154943750001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish81529340002
    MORIARTY, Antoinette Una
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    Director
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    British54206370002
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Director
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    British68031820001
    STEWART, Gary Robert Mcneilly
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    Director
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    ScotlandBritish128173150002
    WALLACE, Barbara Charlotte
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish150055310001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0