Check the

JH BUSINESS WISE LIMITED

Company
JH BUSINESS WISE LIMITED (05185788)

JH BUSINESS WISE

Phone: 01628 630 426
B⁺ rating

ABOUT JH BUSINESS WISE LIMITED

We are so confident that you will be delighted with our service - if for any reason you're not,

Premier Window Cleaning is a window cleaning service with a difference. We don’t just focus on doing a superb job for our customers: we are completely dedicated to giving you peace of mind, complete satisfaction and value for money. For us, that means:

Confirming each appointment with you in advance

Just wanted to let you know what a great job your guy did on my conservatory. He was an excellent worker, very polite and a credit to your company.

KEY FINANCES

Year
2016
Assets
£40.79k ▲ £16.2k (65.91 %)
Cash
£14.31k ▲ £7.23k (102.00 %)
Liabilities
£41.55k ▲ £20.06k (93.34 %)
Net Worth
£-0.76k ▼ £-3.86k (-124.74 %)

REGISTRATION INFO

Company name
JH BUSINESS WISE LIMITED
Company number
05185788
VAT
GB112956421
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jul 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.premierwindowcleaning.co.uk
Phones
01628 630 426
08009 704 760
Registered Address
UNIT C ROSE INDUSTRIAL ESTATE,
MARLOW BOTTOM,
MARLOW,
BUCKINGHAMSHIRE,
ENGLAND,
SL7 3ND

ECONOMIC ACTIVITIES

81221
Window cleaning services

LAST EVENTS

04 Sep 2016
Confirmation statement made on 28 July 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 30 June 2015
21 Mar 2016
Annual return made up to 28 July 2015 no member list Statement of capital on 2016-03-21 GBP 55,100

CHARGES

27 October 2007
Status
Satisfied on 15 September 2014
Delivered
31 October 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

JH BUSINESS WISE LIMITED DIRECTORS

Marc Anton Sidney

  Acting PSC
Appointed
30 September 2014
Occupation
Chartered Quantity Surveyor
Role
Director
Age
62
Nationality
British
Address
Unit C, Rose Industrial Estate, Marlow Bottom, Marlow, Buckinghamshire, England, SL7 3ND
Country Of Residence
England
Name
SIDNEY, Marc Anton
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

John Edward Hunter

  Resigned
Appointed
21 July 2004
Resigned
29 September 2014
Role
Secretary
Address
2 Graham Close, Maidenhead, Berkshire, England, SL6 4PJ
Name
HUNTER, John Edward

John Edward Hunter

  Resigned
Appointed
21 July 2004
Resigned
29 September 2014
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
2 Graham Close, Maidenhead, Berkshire, England, SL6 4PJ
Country Of Residence
United Kingdom
Name
HUNTER, John Edward

Rosemary Elaine Hunter

  Resigned
Appointed
21 July 2004
Resigned
29 September 2014
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
2 Graham Close, Maidenhead, Berkshire, England, SL6 4PJ
Country Of Residence
United Kingdom
Name
HUNTER, Rosemary Elaine

REVIEWS


Check The Company
Very good according to the company’s financial health.