PUNCH (JT) LIMITED
Overview
| Company Name | PUNCH (JT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00742332 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PUNCH (JT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOSHUA TETLEY & SON LIMITED | Nov 28, 1962 | Nov 28, 1962 |
What are the latest accounts for PUNCH (JT) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PUNCH (JT) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Aug 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of David Forde as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jan 20, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
legacy | 79 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Aug 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Sean Michael Paterson as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Tannahill as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Aug 24, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Aug 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 19, 2017 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Punch Taverns (Dc) Holdings Limited as a person with significant control on Sep 04, 2017 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Edward Michael Bashforth as a director on Aug 29, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francesca Appleby as a secretary on Aug 29, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen Peter Dando as a director on Aug 29, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Forde as a director on Aug 29, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher John Moore as a director on Aug 29, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of PUNCH (JT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Christopher John | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | British | 136853310001 | |||||
| MOUNTSTEVENS, Lawson John Wembridge | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | British | 112375050001 | |||||
| PATERSON, Sean Michael | Director | South Gyle Broadway EH12 9JZ Edinburgh 3-4 Broadway Park Scotland | Scotland | British | 257892140001 | |||||
| APPLEBY, Francesca | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 191629860001 | |||||||
| BELL, Richard Edgar, Llb Solicitor | Secretary | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | 637110001 | ||||||
| HARRIS, Claire Louise | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 175488870001 | |||||||
| KERSHAW, Graham Anthony | Secretary | 24 Oakfield Road HD2 2XF Huddersfield Yorkshire | British | 8991780009 | ||||||
| MCDONALD, Robert James | Secretary | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 42019620001 | ||||||
| RUDD, Susan Clare | Secretary | 17 Thacker Drive WS13 6NS Lichfield Staffordshire | British | 81789210004 | ||||||
| STEWART, Claire Susan | Secretary | Ninth Avenue DE14 3JZ Burton Upon Trent Sunrise House Staffordshire United Kingdom | British | 117216940001 | ||||||
| TYRRELL, Helen | Secretary | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | 161694530001 | |||||||
| BASHFORTH, Edward Michael | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 131551840002 | |||||
| BELL, Richard Edgar, Llb Solicitor | Director | 13 Harbury Street DE13 0RX Burton On Trent Staffordshire | British | 637110001 | ||||||
| BUTLER, Philip Stanley | Director | Garden House Skelton YO3 6XY York Yorkshire | England | British | 32490610001 | |||||
| DANDO, Stephen Peter | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 152083750001 | |||||
| DUTTON, Philip | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 141395280001 | |||||
| FORDE, David | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | United Kingdom | Irish | 180590780001 | |||||
| FOX, Douglas Graham | Director | 4 Lay Garth Square LS26 0TU Rothwell West Yorkshire | British | 112685260001 | ||||||
| HOWGATE, Janette | Director | 29 Applehaigh Lane Notton WF4 2NA Wakefield | British | 44339580001 | ||||||
| JELBERT, Brian | Director | Slingsby Lodge Old Scriven HG5 9DZ Knaresborough North Yorkshire | England | British | 14393610002 | |||||
| JONES, Bruce Abbott | Director | 1 Hall Drive DE13 8TF Hanbury Staffordshire | British | 29595900002 | ||||||
| KEELING, Alan | Director | 3 Hill Top Cottage Silkstone Common S75 4QG Barnsley South Yorkshire | British | 15883190001 | ||||||
| KERSHAW, Graham Anthony | Director | 24 Oakfield Road HD2 2XF Huddersfield Yorkshire | British | 8991780009 | ||||||
| LUNN, Terence Robert | Director | Burn View Malthouse Lane Burn Bridge HG3 1PD Harrogate North Yorkshire | British | 13573400001 | ||||||
| LYNN, Jeffrey | Director | Lowfield House 36 Church Drive East Keswick LS17 9EP Leeds West Yorkshire | British | 36935650001 | ||||||
| MCDONALD, Robert James | Director | 46 Wentworth Drive WS14 9HN Lichfield Staffordshire | British | 42019620001 | ||||||
| MCKEOWN, John Wilson | Director | 1 Swithland Lane LE7 7SG Rothley Leicestershire | British | 2126530001 | ||||||
| MILNE, Simon, Managing Director | Director | Rosemead House Moor Monkton York North Yorkshire | British | 27002870001 | ||||||
| MORGAN, Elizabeth Anne | Director | 26 Jacks Lane Marchington ST14 8LW Uttoxeter Staffordshire | England | British | 147787860001 | |||||
| MOSS, Royston | Director | Thorn Horse Place 1a Kilburn Road Oakham Leicestershire | British | 35915390001 | ||||||
| PRESTON, Neil David | Director | Second Avenue DE14 2WF Burton Upon Trent Jubilee House Staffordshire United Kingdom | United Kingdom | British | 63043630002 | |||||
| RAGAN, John James | Director | 51 Burn Bridge Oval Burn Bridge HG3 1LP Harrogate North Yorkshire | British | 649750001 | ||||||
| STRONG, Philip Charles | Director | West View Moor Lane, Arkendale HG5 0QU Knaresborough North Yorkshire | England | British | 73317180001 | |||||
| TANNAHILL, David James | Director | 3-4 Broadway Park EH12 9JZ Edinburgh Heineken Uk Limited United Kingdom | Scotland | British | 237381690001 | |||||
| TATTON, Paul William | Director | 31 West Park Avenue Roundhay LS8 2EB Leeds West Yorkshire | British | 15883240001 |
Who are the persons with significant control of PUNCH (JT) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Heineken Uk Limited | Aug 29, 2017 | Broadway Park South Gyle Broadway EH12 9JZ Edinburgh 3-4 Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Punch Taverns (Dc) Holdings Limited | Apr 06, 2016 | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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