J. ROTHSCHILD INVESTMENTS LIMITED

J. ROTHSCHILD INVESTMENTS LIMITED

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

    Company NameJ. ROTHSCHILD INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00414450
    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 J. ROTHSCHILD INVESTMENTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is J. ROTHSCHILD INVESTMENTS LIMITED located?

    Registered Office Address
    Windmill Hill Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of J. ROTHSCHILD INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    J. ROTHSCHILD HOLDINGS LIMITEDSep 11, 1984Sep 11, 1984
    YORKSHIRE WORSTED SPINNERS LIMITED(THE)Jul 05, 1946Jul 05, 1946

    What are the latest accounts for J. ROTHSCHILD INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for J. ROTHSCHILD INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for J. ROTHSCHILD INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Nov 30, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 101
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Nov 30, 2013 with full list of shareholders

    7 pagesAR01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Director's details changed for Mr Alistair David Miles Morgan on Mar 01, 2013

    2 pagesCH01

    Annual return made up to Nov 30, 2012 with full list of shareholders

    7 pagesAR01

    Register inspection address has been changed from C/O J Rothschild Services Limited 15 st. James's Place London SW1A 1NP United Kingdom

    1 pagesAD02

    Secretary's details changed for S.J.P Secretaries Limited on Aug 24, 2012

    2 pagesCH04

    Appointment of Mr Alistair David Miles Morgan as a director on Sep 17, 2012

    2 pagesAP01

    Registered office address changed from 14 st James's Place London SW1A 1NP on Sep 17, 2012

    1 pagesAD01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Nov 30, 2011 with full list of shareholders

    7 pagesAR01

    Register inspection address has been changed from C/O J Rothschild Services Limited 32-33 st. James's Place London SW1A 1NR United Kingdom

    1 pagesAD02

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jul 12, 2010 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Lady Serena Mary Rothschild on Jul 12, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for S.J.P Secretaries Limited on Jul 12, 2010

    2 pagesCH04

    Annual return made up to Jul 12, 2009 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    Who are the officers of J. ROTHSCHILD INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    S.J.P SECRETARIES LIMITED
    Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Windmill Hill
    Buckinghamshire
    United Kingdom
    Secretary
    Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Windmill Hill
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05313745
    102858990001
    MORGAN, Alistair David Miles
    Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Windmill Hill
    Buckinghamshire
    United Kingdom
    Director
    Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Windmill Hill
    Buckinghamshire
    United Kingdom
    EnglandBritish171626290004
    ROTHSCHILD, Nathaniel Charles Jacob, Lord
    St James's Place
    SW1A 1NP London
    14
    Director
    St James's Place
    SW1A 1NP London
    14
    United KingdomBritish4380010009
    ROTHSCHILD, Serena Mary, Lady
    Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Windmill Hill
    Buckinghamshire
    United Kingdom
    Director
    Silk Street
    Waddesdon
    HP18 0JZ Aylesbury
    Windmill Hill
    Buckinghamshire
    United Kingdom
    United KingdomBritish56587290002
    GALLAGHER, Sheila Avril
    33 Ellis Road
    CT5 2AX Whitstable
    Kent
    Secretary
    33 Ellis Road
    CT5 2AX Whitstable
    Kent
    British55625450001
    GERRISH, Stuart
    41 Salisbury Road
    DT11 7HW Blandford Forum
    Dorset
    Secretary
    41 Salisbury Road
    DT11 7HW Blandford Forum
    Dorset
    British114825090002
    ST JAMES'S PLACE ADMINISTRATION LIMITED
    Saint James S Place House
    Dollar Street
    GL7 2AQ Cirencester
    Gloucestershire
    Secretary
    Saint James S Place House
    Dollar Street
    GL7 2AQ Cirencester
    Gloucestershire
    77087000002
    BELL, Ronald Edward, Mr.
    Glendevon 1a Woodpecker Close
    Ewshot
    GU10 5TH Farnham
    Surrey
    Director
    Glendevon 1a Woodpecker Close
    Ewshot
    GU10 5TH Farnham
    Surrey
    United KingdomBritish119280590001
    CONNON, Daniel Francis
    Elmhurst Dundle Road
    Matfield
    TN12 7HD Tonbridge
    Kent
    Director
    Elmhurst Dundle Road
    Matfield
    TN12 7HD Tonbridge
    Kent
    British35128740001
    CRACKNELL, John David
    Mark House Aviary Road
    Pyrford
    GU22 8TH Woking
    Surrey
    Director
    Mark House Aviary Road
    Pyrford
    GU22 8TH Woking
    Surrey
    EnglandBritish637610001
    JOHNSTON, John Walford Philip
    58 Hampton Road
    TW11 0JX Teddington
    Middlesex
    Director
    58 Hampton Road
    TW11 0JX Teddington
    Middlesex
    British40292700001
    LANGFIELD, Andrea Valerie
    Old Brooklands
    Metherell
    PL17 8DB Callington
    Cornwall
    Director
    Old Brooklands
    Metherell
    PL17 8DB Callington
    Cornwall
    British52526910001
    SANDERS, Stephen Robin
    4 Juniper Close
    Badger Farm
    SO22 4LU Winchester
    Hampshire
    Director
    4 Juniper Close
    Badger Farm
    SO22 4LU Winchester
    Hampshire
    British38839120001
    TAUBE, Nils Otto
    The Old Rectory
    Great Wigborough
    CO5 7RL Colchester
    Essex
    Director
    The Old Rectory
    Great Wigborough
    CO5 7RL Colchester
    Essex
    British1870310001
    WOOD, David Neil
    Uplands 65 The Ridgeway
    TN10 4NL Tonbridge
    Kent
    Director
    Uplands 65 The Ridgeway
    TN10 4NL Tonbridge
    Kent
    British47106420001

    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