JONES SHERIDAN HOLDINGS LIMITED

JONES SHERIDAN HOLDINGS LIMITED

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

    Company NameJONES SHERIDAN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03305871
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JONES SHERIDAN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COOPER TAYLOR HOLDINGS LTDFeb 17, 2006Feb 17, 2006
    COOPER TAYLOR FINANCIAL SERVICES LIMITEDJan 22, 1997Jan 22, 1997

    What are the latest accounts for JONES SHERIDAN HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for JONES SHERIDAN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 06, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Sla Corporate Secretary Limited on Nov 26, 2021

    1 pagesCH04

    Termination of appointment of Neil James Messenger as a director on Sep 30, 2021

    1 pagesTM01

    Appointment of Mrs Karen Louise Clews as a director on Sep 14, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    12 pagesAA

    Change of details for 1825 Financial Planning Limited as a person with significant control on Aug 27, 2021

    2 pagesPSC05

    Confirmation statement made on Jul 06, 2021 with no updates

    3 pagesCS01

    Appointment of Sla Corporate Secretary Limited as a secretary on Mar 01, 2021

    2 pagesAP04

    Termination of appointment of Wendy Jane Smith as a secretary on Mar 01, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Termination of appointment of Julie Frances Scott as a director on Feb 26, 2021

    1 pagesTM01

    Director's details changed for Mr Neil James Messenger on Feb 10, 2021

    2 pagesCH01

    Appointment of Mr Neil James Messenger as a director on Oct 30, 2020

    2 pagesAP01

    Appointment of Mr Colin Mccracken Dyer as a director on Oct 30, 2020

    2 pagesAP01

    Termination of appointment of Julie Agnes Russell as a director on Oct 30, 2020

    1 pagesTM01

    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 pagesAD01

    Change of details for 1825 Financial Planning Limited as a person with significant control on Oct 27, 2020

    2 pagesPSC05

    Confirmation statement made on Jul 06, 2020 with updates

    6 pagesCS01

    Statement of capital on Dec 17, 2019

    • Capital: GBP 0.764163
    11 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of JONES SHERIDAN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABRDN CORPORATE SECRETARY LIMITED
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC559540
    268172630002
    CLEWS, Karen Louise
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    United KingdomBritish248214210001
    DYER, Colin Mccracken
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    Director
    Bishopsgate
    EC2M 4AG London
    280
    United Kingdom
    United KingdomBritish135770980002
    BANKS, Stuart Paul
    The Bield
    Reaseheath
    CW5 6DE Nantwich
    Cheshire
    Secretary
    The Bield
    Reaseheath
    CW5 6DE Nantwich
    Cheshire
    British51146110002
    HORSBURGH, Frances Margaret
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Secretary
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    251423290001
    PEMBERTON, John
    Moss House
    Plant Lane Moston
    CW11 3PG Sandbach
    Cheshire
    Secretary
    Moss House
    Plant Lane Moston
    CW11 3PG Sandbach
    Cheshire
    British95802640001
    SMITH, Wendy Jane
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Secretary
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    253913500001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BANKS, Stuart Paul
    The Bield
    Reaseheath
    CW5 6DE Nantwich
    Cheshire
    Director
    The Bield
    Reaseheath
    CW5 6DE Nantwich
    Cheshire
    United KingdomBritish51146110002
    BEATTIE, Andrew Charles
    14 Tomkinson Close
    Leighton
    ST15 0AG Crewe
    Cheshire
    Director
    14 Tomkinson Close
    Leighton
    ST15 0AG Crewe
    Cheshire
    EnglandBritish90759140003
    COOPER, Michael John
    Chestnut Lodge
    Wybunbury
    CW5 7LY Nantwich
    Cheshire
    Director
    Chestnut Lodge
    Wybunbury
    CW5 7LY Nantwich
    Cheshire
    British51146040001
    GRIFFITH, Richard Wynne
    Elderberry House
    Bryn Y Cochin Criftins
    SY12 9LW Ellesmere
    Shropshire
    Director
    Elderberry House
    Bryn Y Cochin Criftins
    SY12 9LW Ellesmere
    Shropshire
    EnglandBritish116135650002
    MESSENGER, Neil James
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    United KingdomBritish276111950001
    PEMBERTON, John
    Moss House
    Plant Lane Moston
    CW11 3PG Sandbach
    Cheshire
    Director
    Moss House
    Plant Lane Moston
    CW11 3PG Sandbach
    Cheshire
    United KingdomBritish95802640001
    RUSSELL, Julie Agnes
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    United KingdomBritish198455230003
    SCOTT, Julie Frances
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    United KingdomBritish204533660001
    TAYLOR, Philip Charles
    Pippins 22 Birchin Lane
    CW5 6JY Nantwich
    Cheshire
    Director
    Pippins 22 Birchin Lane
    CW5 6JY Nantwich
    Cheshire
    EnglandBritish5948250001
    WILCOX, Barry David
    Old Trout Cottage
    Waterloo Whixall
    SY13 2PX Whitchurch
    Shropshire
    Director
    Old Trout Cottage
    Waterloo Whixall
    SY13 2PX Whitchurch
    Shropshire
    British51146070001
    WILLIAMS, David John
    5 Merrivale Road
    Wistaston
    CW2 6QJ Crewe
    Cheshire
    Director
    5 Merrivale Road
    Wistaston
    CW2 6QJ Crewe
    Cheshire
    EnglandBritish78794870001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of JONES SHERIDAN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abrdn Financial Planning Limited
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Nov 01, 2016
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09756952
    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.

    Does JONES SHERIDAN HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 11, 2003Registration of a charge (395)
    • Aug 12, 2016Satisfaction of a charge (MR04)

    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