J.S. HELD LIMITED
Overview
Company Name | J.S. HELD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03995830 |
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 J.S. HELD LIMITED?
- Quantity surveying activities (74902) / Professional, scientific and technical activities
Where is J.S. HELD LIMITED located?
Registered Office Address | 70 Gracechurch Street 3rd Floor, Suite 321 EC3V 0HR London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of J.S. HELD LIMITED?
Company Name | From | Until |
---|---|---|
LEACH CONSULTANCY LIMITED | May 17, 2000 | May 17, 2000 |
What are the latest accounts for J.S. HELD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for J.S. HELD LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Statement of capital on Apr 03, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 03, 2023
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Russell Craig Polin as a director on Mar 15, 2023 | 1 pages | TM01 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Russell Craig Polin on Jan 26, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Russell Craig Polin on Jan 01, 2021 | 2 pages | CH01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jan 26, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Russell Craig Polin on Jan 01, 2021 | 2 pages | CH01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Jan 26, 2019 | 4 pages | RP04CS01 | ||||||||||||||
Termination of appointment of Melvyn David Smith as a director on Apr 28, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Anthony Crabb as a director on Apr 23, 2020 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Paul Anthony Crabb on Jun 23, 2020 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Unit 10 Forest Gate Pewsham Chippenham Wiltshire SN15 3RS to 70 Gracechurch Street 3rd Floor, Suite 321 London EC3V 0HR on Jun 23, 2020 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jan 26, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Andrew Leslie Charters as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||||||
Director's details changed for Mr Russell Craig Polin on Feb 01, 2019 | 2 pages | CH01 | ||||||||||||||
Who are the officers of J.S. HELD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KATCHER, Scott Garrison | Secretary | Gracechurch Street 3rd Floor, Suite 321 EC3V 0HR London 70 England | 249658150001 | |||||||
HELD, Jonathon | Director | Suite 117 11753 Jericho 50 Jericho Quadrangle Ny United States | United States | American | Director | 246458310001 | ||||
KATCHER, Scott Garrison | Director | Suite 117 11753 Jericho 50 Jericho Quadrangle Ny United States | United States | American | General Counsel | 246457880001 | ||||
CRABB, Paul Anthony | Secretary | 68 Ramsbury Road AL1 1SW St Albans | British | Director | 98320950001 | |||||
ELEY, Peter John | Secretary | 4 Tornio Close SN10 2TD Devizes Wiltshire | British | Quantity Surveyor | 72092160001 | |||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
CHARTERS, Andrew Leslie | Director | Heatherfield 14 The Fairway SN10 5DX Devizes Wiltshire | United Kingdom | British | Quantity Surveyor | 72092080002 | ||||
CRABB, Paul Anthony | Director | Jericho Quadrangle Suite 117 NY11753 Jericho 50 United States | United Kingdom | British | Director | 98320950001 | ||||
ELEY, Peter John | Director | 4 Tornio Close SN10 2TD Devizes Wiltshire | British | Quantity Surveyor | 72092160001 | |||||
HOLLIDAY, Jonathan Andrew David | Director | 25 Sherington Mead SN15 3TU Chippenham Wiltshire | British | Quantity Surveyor | 89749490001 | |||||
POLIN, Russell Craig | Director | Suite 117 11753 Jericho 50 Jericho Quadrangle Ny United States | United States | American | Cfo | 246458140006 | ||||
SMITH, Melvyn David | Director | 22 Elm Road SN7 7EJ Faringdon Oxfordshire | United Kingdom | British | Quantity Surveyor | 72092310001 | ||||
WEDRYCHOWSKI, Christopher | Director | 25 Chamberlain Road SN14 0TF Chippenham Wiltshire | British | Quantity Surveyor | 72066490001 | |||||
WEEKES, Geoffrey George | Director | 108 Wellsway BA2 4SD Bath Somerset | United Kingdom | British | Quantity Surveyor | 95773560001 | ||||
WHITEHOUSE, Samuel | Director | Brockencote Chaddesley Corbett DY10 4PX Kidderminster Yessel Farm Worcestershire United Kingdom | England | British | Director | 136296090002 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of J.S. HELD LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jonathon Held | May 04, 2018 | Suite 117 11566 Jericho 50 Jericho Quadrangle Ny United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mr Melvyn David Smith | Apr 06, 2016 | Forest Gate Pewsham SN15 3RS Chippenham Unit 10 Wiltshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Andrew Leslie Charters | Apr 06, 2016 | Forest Gate Pewsham SN15 3RS Chippenham Unit 10 Wiltshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Anthony Crabb | Apr 06, 2016 | Forest Gate Pewsham SN15 3RS Chippenham Unit 10 Wiltshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does J.S. HELD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture deed | Created On Mar 26, 2002 Delivered On Apr 03, 2002 | 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
| ||||
Fixed charge | Created On Oct 03, 2001 Delivered On Oct 05, 2001 | Satisfied | Amount secured £21,500.00 and all other monies due or to become due from the company to the chargee | |
Short particulars A first fixed charge over 1 x bmw 33D auto SE saloon, registration number C4 pje, chassis number AH64024. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge | Created On May 10, 2001 Delivered On May 11, 2001 | Satisfied | Amount secured The principal sum of £44,054.00 and all other sums due from the company to the chargee | |
Short particulars First fixed charge over (I) honda accord,reg/no Y782 ohr; (ii) honda accord,reg/no Y468 nhr and (iii) citroen synergie,reg/no Y922 nhr. | ||||
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