Jhl Contracting Limited

General information

Name:

Jhl Contracting Ltd

Office Address:

1053 London Road SS9 3JP Leigh-on-sea

Number: 05458213

Incorporation date: 2005-05-20

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

05458213 is a registration number of Jhl Contracting Limited. This firm was registered as a Private Limited Company on Friday 20th May 2005. This firm has been present on the market for the last 19 years. The company may be reached at 1053 London Road in Leigh-on-sea. The main office's zip code assigned to this location is SS9 3JP. This firm known today as Jhl Contracting Limited, was previously registered as Khan Patel. The change has occurred in Wednesday 26th August 2015. The company's SIC and NACE codes are 42990 and has the NACE code: Construction of other civil engineering projects n.e.c.. 2022-05-31 is the last time when the company accounts were reported.

At the moment, there seems to be only a single director in the company: John P. (since Friday 20th May 2005). Since Friday 20th May 2005 Gary F., had been performing the duties for this specific company until the resignation 18 years ago. To find professional help with legal documentation, this company has been using the skills of Valerie P. as a secretary since 2006.

  • Previous company's names
  • Jhl Contracting Limited 2015-08-26
  • Khan Patel Limited 2005-05-20

Financial data based on annual reports

Company staff

Valerie P.

Role: Secretary

Appointed: 24 May 2006

Latest update: 7 December 2023

John P.

Role: Director

Appointed: 20 May 2005

Latest update: 7 December 2023

People with significant control

Executives who control this firm include: Reece P. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jay P. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. John P. has substantial control or influence over the company.

Reece P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Jay P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
John P.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 10 December 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 10 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-06-01
Annual Accounts 28 March 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 28 March 2016
Annual Accounts 18 April 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 18 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 11 December 2014
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 11 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 28th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

977 London Road

Post code:

SS9 3LB

City / Town:

Leigh On Sea

HQ address,
2016

Address:

977 London Road

Post code:

SS9 3LB

City / Town:

Leigh On Sea

Accountant/Auditor,
2015 - 2016

Name:

Richmond Gatehouse Llp

Address:

977 London Road

Post code:

SS9 3LB

City / Town:

Leigh-on-sea

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
18
Company Age

Closest Companies - by postcode