JHC FINANCE COMPANY
Overview
| Company Name | JHC FINANCE COMPANY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03216265 |
| 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 JHC FINANCE COMPANY?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is JHC FINANCE COMPANY located?
| Registered Office Address | 19 Jessops Riverside 800 Brightside Lane S9 2RX Sheffield |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JHC FINANCE COMPANY?
| Company Name | From | Until |
|---|---|---|
| JACOBS HOLDING COMPANY | Jun 19, 1996 | Jun 19, 1996 |
What are the latest accounts for JHC FINANCE COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for JHC FINANCE COMPANY?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jul 11, 2020 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Jul 11, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jul 11, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jul 11, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Launchchange Limited as a person with significant control on Jul 19, 2017 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Confirmation statement made on Jul 11, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Annual return made up to Jun 12, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 16, 2015
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||||||
Annual return made up to Jun 12, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Derek Charles Stone as a director on Oct 24, 2014 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Frank Talbot Mcfaden as a director on Oct 24, 2014 | 2 pages | TM01 | ||||||||||||||
Who are the officers of JHC FINANCE COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARD, Keith Graham | Director | 12 Rosedene Gardens GU51 4NQ Fleet Hampshire | England | British | 32236660001 | |||||
| DITKOFF, James Howard | Secretary | 219 Long Neck Point Road Darien Connecticut 06820 Usa | American | 100676100001 | ||||||
| TUNLEY, David William | Secretary | Manor Farm Close Aughton S26 3XY Sheffield 27 South Yorkshire | British | 134992820001 | ||||||
| ALLENDER, Patrick | Director | 5 Holly Leaf Court Bethesda 20817 Maryland Usa | American | 43001620001 | ||||||
| DITKOFF, James Howard | Director | 219 Long Neck Point Road Darien Connecticut 06820 Usa | Usa | American | 100676100001 | |||||
| MCFADEN, Frank Talbot, Mr. | Director | Crimson Leaf Terrace Potomac Md Maryland 9412 06820 Usa | United States | American | 138413900001 | |||||
| STONE, Derek Charles | Director | c/o Tektronix Uk Limited Western Road RG12 1RF Bracknell Western Peninsula Berkshire England | England | British | 170585560001 | |||||
| TUNLEY, David William | Director | Manor Farm Close Aughton S26 3XY Sheffield 27 South Yorkshire | Uk | British | 134992820001 |
Who are the persons with significant control of JHC FINANCE COMPANY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Launchchange Limited | Jul 12, 2016 | Jessops Riverside 800 Brightside Lane S9 2RX Sheffield 19 England | 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