You are here: bizstats.co.uk > a-z index > J list > JH list

Jhc Laundry Equipment Limited HITCHIN


Jhc Laundry Equipment started in year 1991 as Private Limited Company with registration number 02627258. The Jhc Laundry Equipment company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Hitchin at Girbau House Trust Industrial Estate. Postal code: SG4 0UZ.

The firm has one director. Peter R., appointed on 27 September 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jhc Laundry Equipment Limited Address / Contact

Office Address Girbau House Trust Industrial Estate
Office Address2 Wilbury Way,
Town Hitchin
Post code SG4 0UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02627258
Date of Incorporation Mon, 8th Jul 1991
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Peter R.

Position: Director

Appointed: 27 September 2019

Forbes M.

Position: Secretary

Appointed: 01 June 2009

Resigned: 27 September 2019

Maurice B.

Position: Director

Appointed: 01 September 2007

Resigned: 06 July 2011

Forbes M.

Position: Director

Appointed: 05 June 2007

Resigned: 27 September 2019

Wayne S.

Position: Director

Appointed: 06 July 2005

Resigned: 30 November 2006

Andrew W.

Position: Secretary

Appointed: 01 July 2004

Resigned: 01 June 2009

Peter M.

Position: Director

Appointed: 19 November 2003

Resigned: 27 September 2019

Robert B.

Position: Secretary

Appointed: 01 May 2003

Resigned: 30 June 2004

Robin C.

Position: Director

Appointed: 02 November 2001

Resigned: 05 June 2007

Andrew W.

Position: Director

Appointed: 26 September 2000

Resigned: 01 June 2009

Alan W.

Position: Director

Appointed: 13 April 2000

Resigned: 05 June 2007

Anthony C.

Position: Director

Appointed: 13 April 2000

Resigned: 05 June 2007

Ann T.

Position: Director

Appointed: 13 April 2000

Resigned: 31 December 2003

Ann T.

Position: Secretary

Appointed: 31 January 2000

Resigned: 01 May 2003

Jeremy H.

Position: Secretary

Appointed: 28 January 2000

Resigned: 31 January 2000

Ann T.

Position: Director

Appointed: 18 January 2000

Resigned: 31 January 2000

Ann T.

Position: Secretary

Appointed: 25 December 1999

Resigned: 28 January 2000

Jeremy H.

Position: Secretary

Appointed: 01 September 1994

Resigned: 25 December 1999

Simon H.

Position: Director

Appointed: 08 July 1994

Resigned: 25 December 1999

Clifford H.

Position: Secretary

Appointed: 08 July 1992

Resigned: 01 September 1994

Jeremy H.

Position: Director

Appointed: 08 July 1992

Resigned: 18 September 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Girbau S.a. from Barcelona, Spain. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Forbes M. This PSC has significiant influence or control over the company,.

Girbau S.A.

Ctra De Manlleu Km1, Barcelona, Spain

Legal authority Spain
Legal form Private Company Limited By Shares
Notified on 2 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Forbes M.

Notified on 1 June 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-9 137-9 137-9 137-9 137-9 137-9 137      
Balance Sheet
Net Assets Liabilities      111111
Net Assets Liabilities Including Pension Asset Liability-9 137-9 137-9 137-9 137-9 137-9 137      
Reserves/Capital
Called Up Share Capital482 142482 142482 142482 142        
Profit Loss Account Reserve-597 409-597 409-597 409-597 409        
Shareholder Funds-9 137-9 137-9 137-9 137-9 137-9 137      
Other
Creditors     9 137      
Net Current Assets Liabilities-9 137-9 137-9 137-9 137-9 137-9 137      
Total Assets Less Current Liabilities-9 137-9 137-9 137-9 137-9 137-9 137      
Called Up Share Capital Not Paid Not Expressed As Current Asset      111111
Number Shares Allotted 964 825964 285964 825   11111
Par Value Share  11   11111
Creditors Due After One Year    9 1379 137      
Creditors Due Within One Year9 1379 1379 1379 1379 137       
Non-instalment Debts Due After5 Years 9 1379 1379 137        
Share Capital Allotted Called Up Paid 482 413482 143482 413        
Share Premium Account106 130106 130106 130106 130        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 24th, April 2024
Free Download (2 pages)

Company search

Advertisements