PUNCH (JT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePUNCH (JT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00742332
    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 PUNCH (JT) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PUNCH (JT) LIMITED located?

    Registered Office Address
    Elsley Court
    20-22 Great Titchfield Street
    W1W 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PUNCH (JT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOSHUA TETLEY & SON LIMITEDNov 28, 1962Nov 28, 1962

    What are the latest accounts for PUNCH (JT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PUNCH (JT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Aug 09, 2020 with updates

    4 pagesCS01

    Termination of appointment of David Forde as a director on Jul 31, 2020

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jan 20, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    legacy

    79 pagesPARENT_ACC

    Confirmation statement made on Aug 09, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Sean Michael Paterson as a director on Apr 24, 2019

    2 pagesAP01

    Termination of appointment of David James Tannahill as a director on Apr 24, 2019

    1 pagesTM01

    Current accounting period extended from Aug 24, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Aug 09, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 19, 2017

    3 pagesAA

    Registered office address changed from Jubilee House Second Avenue Burton upon Trent Staffordshire DE14 2WF to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on Sep 08, 2017

    1 pagesAD01

    Change of details for Punch Taverns (Dc) Holdings Limited as a person with significant control on Sep 04, 2017

    2 pagesPSC05

    Termination of appointment of Edward Michael Bashforth as a director on Aug 29, 2017

    1 pagesTM01

    Termination of appointment of Francesca Appleby as a secretary on Aug 29, 2017

    1 pagesTM02

    Termination of appointment of Stephen Peter Dando as a director on Aug 29, 2017

    1 pagesTM01

    Appointment of Mr David Forde as a director on Aug 29, 2017

    2 pagesAP01

    Appointment of Mr Christopher John Moore as a director on Aug 29, 2017

    2 pagesAP01

    Who are the officers of PUNCH (JT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Christopher John
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    United KingdomBritish136853310001
    MOUNTSTEVENS, Lawson John Wembridge
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    United KingdomBritish112375050001
    PATERSON, Sean Michael
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4 Broadway Park
    Scotland
    Director
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4 Broadway Park
    Scotland
    ScotlandBritish257892140001
    APPLEBY, Francesca
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    191629860001
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Secretary
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    British637110001
    HARRIS, Claire Louise
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    175488870001
    KERSHAW, Graham Anthony
    24 Oakfield Road
    HD2 2XF Huddersfield
    Yorkshire
    Secretary
    24 Oakfield Road
    HD2 2XF Huddersfield
    Yorkshire
    British8991780009
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Secretary
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    British42019620001
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton Upon Trent
    Sunrise House
    Staffordshire
    United Kingdom
    British117216940001
    TYRRELL, Helen
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    161694530001
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish131551840002
    BELL, Richard Edgar, Llb Solicitor
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    Director
    13 Harbury Street
    DE13 0RX Burton On Trent
    Staffordshire
    British637110001
    BUTLER, Philip Stanley
    Garden House
    Skelton
    YO3 6XY York
    Yorkshire
    Director
    Garden House
    Skelton
    YO3 6XY York
    Yorkshire
    EnglandBritish32490610001
    DANDO, Stephen Peter
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish152083750001
    DUTTON, Philip
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish141395280001
    FORDE, David
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    United KingdomIrish180590780001
    FOX, Douglas Graham
    4 Lay Garth Square
    LS26 0TU Rothwell
    West Yorkshire
    Director
    4 Lay Garth Square
    LS26 0TU Rothwell
    West Yorkshire
    British112685260001
    HOWGATE, Janette
    29 Applehaigh Lane
    Notton
    WF4 2NA Wakefield
    Director
    29 Applehaigh Lane
    Notton
    WF4 2NA Wakefield
    British44339580001
    JELBERT, Brian
    Slingsby Lodge
    Old Scriven
    HG5 9DZ Knaresborough
    North Yorkshire
    Director
    Slingsby Lodge
    Old Scriven
    HG5 9DZ Knaresborough
    North Yorkshire
    EnglandBritish14393610002
    JONES, Bruce Abbott
    1 Hall Drive
    DE13 8TF Hanbury
    Staffordshire
    Director
    1 Hall Drive
    DE13 8TF Hanbury
    Staffordshire
    British29595900002
    KEELING, Alan
    3 Hill Top Cottage
    Silkstone Common
    S75 4QG Barnsley
    South Yorkshire
    Director
    3 Hill Top Cottage
    Silkstone Common
    S75 4QG Barnsley
    South Yorkshire
    British15883190001
    KERSHAW, Graham Anthony
    24 Oakfield Road
    HD2 2XF Huddersfield
    Yorkshire
    Director
    24 Oakfield Road
    HD2 2XF Huddersfield
    Yorkshire
    British8991780009
    LUNN, Terence Robert
    Burn View Malthouse Lane
    Burn Bridge
    HG3 1PD Harrogate
    North Yorkshire
    Director
    Burn View Malthouse Lane
    Burn Bridge
    HG3 1PD Harrogate
    North Yorkshire
    British13573400001
    LYNN, Jeffrey
    Lowfield House
    36 Church Drive East Keswick
    LS17 9EP Leeds
    West Yorkshire
    Director
    Lowfield House
    36 Church Drive East Keswick
    LS17 9EP Leeds
    West Yorkshire
    British36935650001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    British42019620001
    MCKEOWN, John Wilson
    1 Swithland Lane
    LE7 7SG Rothley
    Leicestershire
    Director
    1 Swithland Lane
    LE7 7SG Rothley
    Leicestershire
    British2126530001
    MILNE, Simon, Managing Director
    Rosemead House
    Moor Monkton
    York
    North Yorkshire
    Director
    Rosemead House
    Moor Monkton
    York
    North Yorkshire
    British27002870001
    MORGAN, Elizabeth Anne
    26 Jacks Lane
    Marchington
    ST14 8LW Uttoxeter
    Staffordshire
    Director
    26 Jacks Lane
    Marchington
    ST14 8LW Uttoxeter
    Staffordshire
    EnglandBritish147787860001
    MOSS, Royston
    Thorn Horse Place
    1a Kilburn Road
    Oakham
    Leicestershire
    Director
    Thorn Horse Place
    1a Kilburn Road
    Oakham
    Leicestershire
    British35915390001
    PRESTON, Neil David
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish63043630002
    RAGAN, John James
    51 Burn Bridge Oval
    Burn Bridge
    HG3 1LP Harrogate
    North Yorkshire
    Director
    51 Burn Bridge Oval
    Burn Bridge
    HG3 1LP Harrogate
    North Yorkshire
    British649750001
    STRONG, Philip Charles
    West View
    Moor Lane, Arkendale
    HG5 0QU Knaresborough
    North Yorkshire
    Director
    West View
    Moor Lane, Arkendale
    HG5 0QU Knaresborough
    North Yorkshire
    EnglandBritish73317180001
    TANNAHILL, David James
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    Director
    3-4 Broadway Park
    EH12 9JZ Edinburgh
    Heineken Uk Limited
    United Kingdom
    ScotlandBritish237381690001
    TATTON, Paul William
    31 West Park Avenue
    Roundhay
    LS8 2EB Leeds
    West Yorkshire
    Director
    31 West Park Avenue
    Roundhay
    LS8 2EB Leeds
    West Yorkshire
    British15883240001

    Who are the persons with significant control of PUNCH (JT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Scotland
    Aug 29, 2017
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Scotland
    No
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc065527
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Punch Taverns (Dc) Holdings Limited
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Apr 06, 2016
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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