JONES SHERIDAN HOLDINGS LIMITED
Overview
| Company Name | JONES SHERIDAN HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03305871 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JONES SHERIDAN HOLDINGS LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is JONES SHERIDAN HOLDINGS LIMITED located?
| Registered Office Address | 280 Bishopsgate EC2M 4AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JONES SHERIDAN HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COOPER TAYLOR HOLDINGS LTD | Feb 17, 2006 | Feb 17, 2006 |
| COOPER TAYLOR FINANCIAL SERVICES LIMITED | Jan 22, 1997 | Jan 22, 1997 |
What are the latest accounts for JONES SHERIDAN HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for JONES SHERIDAN HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on Dec 07, 2022 | 1 pages | AD01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021 | 1 pages | CH04 | ||
Termination of appointment of Neil James Messenger as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Karen Louise Clews as a director on Sep 14, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 12 pages | AA | ||
Change of details for 1825 Financial Planning Limited as a person with significant control on Aug 27, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Sla Corporate Secretary Limited as a secretary on Mar 01, 2021 | 2 pages | AP04 | ||
Termination of appointment of Wendy Jane Smith as a secretary on Mar 01, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Termination of appointment of Julie Frances Scott as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Neil James Messenger on Feb 10, 2021 | 2 pages | CH01 | ||
Appointment of Mr Neil James Messenger as a director on Oct 30, 2020 | 2 pages | AP01 | ||
Appointment of Mr Colin Mccracken Dyer as a director on Oct 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Julie Agnes Russell as a director on Oct 30, 2020 | 1 pages | TM01 | ||
Registered office address changed from 14th Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on Oct 27, 2020 | 1 pages | AD01 | ||
Change of details for 1825 Financial Planning Limited as a person with significant control on Oct 27, 2020 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 06, 2020 with updates | 6 pages | CS01 | ||
Statement of capital on Dec 17, 2019
| 11 pages | SH19 | ||
legacy | 1 pages | SH20 | ||
legacy | 1 pages | CAP-SS | ||
Who are the officers of JONES SHERIDAN HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABRDN CORPORATE SECRETARY LIMITED | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom |
| 268172630002 | ||||||||||
| CLEWS, Karen Louise | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | United Kingdom | British | 248214210001 | |||||||||
| DYER, Colin Mccracken | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | United Kingdom | British | 135770980002 | |||||||||
| BANKS, Stuart Paul | Secretary | The Bield Reaseheath CW5 6DE Nantwich Cheshire | British | 51146110002 | ||||||||||
| HORSBURGH, Frances Margaret | Secretary | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | 251423290001 | |||||||||||
| PEMBERTON, John | Secretary | Moss House Plant Lane Moston CW11 3PG Sandbach Cheshire | British | 95802640001 | ||||||||||
| SMITH, Wendy Jane | Secretary | George Street EH2 2LL Edinburgh 1 United Kingdom | 253913500001 | |||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| BANKS, Stuart Paul | Director | The Bield Reaseheath CW5 6DE Nantwich Cheshire | United Kingdom | British | 51146110002 | |||||||||
| BEATTIE, Andrew Charles | Director | 14 Tomkinson Close Leighton ST15 0AG Crewe Cheshire | England | British | 90759140003 | |||||||||
| COOPER, Michael John | Director | Chestnut Lodge Wybunbury CW5 7LY Nantwich Cheshire | British | 51146040001 | ||||||||||
| GRIFFITH, Richard Wynne | Director | Elderberry House Bryn Y Cochin Criftins SY12 9LW Ellesmere Shropshire | England | British | 116135650002 | |||||||||
| MESSENGER, Neil James | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | 276111950001 | |||||||||
| PEMBERTON, John | Director | Moss House Plant Lane Moston CW11 3PG Sandbach Cheshire | United Kingdom | British | 95802640001 | |||||||||
| RUSSELL, Julie Agnes | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | 198455230003 | |||||||||
| SCOTT, Julie Frances | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | 204533660001 | |||||||||
| TAYLOR, Philip Charles | Director | Pippins 22 Birchin Lane CW5 6JY Nantwich Cheshire | England | British | 5948250001 | |||||||||
| WILCOX, Barry David | Director | Old Trout Cottage Waterloo Whixall SY13 2PX Whitchurch Shropshire | British | 51146070001 | ||||||||||
| WILLIAMS, David John | Director | 5 Merrivale Road Wistaston CW2 6QJ Crewe Cheshire | England | British | 78794870001 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of JONES SHERIDAN HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abrdn Financial Planning Limited | Nov 01, 2016 | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JONES SHERIDAN HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 05, 2003 Delivered On Jun 11, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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