JWH MANAGEMENT SERVICES LIMITED
Overview
| Company Name | JWH MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC216323 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JWH MANAGEMENT SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is JWH MANAGEMENT SERVICES LIMITED located?
| Registered Office Address | c/o WOOD GROUP 15 Justice Mill Lane AB11 6EQ Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JWH MANAGEMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What is the status of the latest annual return for JWH MANAGEMENT SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for JWH MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 02, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Carl Anthony Chatfield as a director on Dec 18, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Iain Angus Jones as a secretary on Dec 18, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Robert Muirhead Birnie Brown as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Muirhead Birnie Brown as a secretary on Dec 18, 2015 | 1 pages | TM02 | ||||||||||
Registered office address changed from John Wood House Greenwell Road Aberdeen Aberdeenshire AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on Sep 01, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Mar 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 18 pages | AA | ||||||||||
Annual return made up to Mar 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Mar 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Appointment of Mr Robert Muirhead Birnie Brown as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Wood as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Wood as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Walker as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Garreth Wood as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Raymond Kelly as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 02, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of JWH MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Iain Angus | Secretary | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | 203972120001 | |||||||
| CHATFIELD, Carl Anthony | Director | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Scotland | British | 204223570001 | |||||
| SETTER, William George | Director | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | United Kingdom | British | 147116630001 | |||||
| BROWN, Robert Muirhead Birnie | Secretary | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | 153860340001 | |||||||
| CAMERON, Linda May | Nominee Secretary | 14 Derbeth Park Kingswells AB15 8TU Aberdeen | British | 900021680001 | ||||||
| JOHNSON, Ian | Secretary | John Wood House Greenwell Road AB12 3AX Aberdeen Aberdeenshire | British | 102664100004 | ||||||
| RYLANCE, Glenis Elaine | Secretary | 67 Elmfield Avenue TW11 8BX Teddington Middlesex | British | 89158560002 | ||||||
| BROWN, Robert Muirhead Birnie | Director | c/o Wood Group Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | Scotland | British | 153830110002 | |||||
| DEAR, Michael | Director | 25 Polmuir Gardens AB11 7WE Aberdeen | United Kingdom | British | 122057970001 | |||||
| KELLY, Raymond Agnew | Director | John Wood House Greenwell Road AB12 3AX Aberdeen Aberdeenshire | United Kingdom | British | 75464100003 | |||||
| PARK, George Graeme | Director | 55 Argyll Place AB25 2HU Aberdeen | Scotland | British | 101338970002 | |||||
| WALKER, Stephen Harding Joseph | Director | Westfield Cottage Westfield Loan DD8 1TB Forfar | Scotland | British | 9194760001 | |||||
| WATSON, Christopher Edward Milne | Nominee Director | 77 Fountainhall Road AB15 4EA Aberdeen | British | 900021670001 | ||||||
| WOOD, Garreth Rene Clark | Director | Harburn EH55 8RB Edinburgh Westfield House West Lothian United Kingdom | Scotland | British | 75464310004 | |||||
| WOOD, Graham Ian | Director | Ettrick Road EH10 5BJ Edinburgh 8 United Kingdom | Scotland | British | 115023670002 | |||||
| WOOD, Nicholas John Macrae | Director | 15 Findhorn Place EH9 2JR Edinburgh | United Kingdom | British | 75868920004 |
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