J.S. HELD LIMITED

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

    Company NameJ.S. HELD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03995830
    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 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 AddressNo

    What were the previous names of J.S. HELD LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEACH CONSULTANCY LIMITEDMay 17, 2000May 17, 2000

    What are the latest accounts for J.S. HELD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for J.S. HELD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Statement of capital on Apr 03, 2023

    • Capital: GBP 1.80004
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled/capital redemption reserve cancelled 03/04/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Apr 03, 2023

    • Capital: GBP 180,004
    3 pagesSH01

    Termination of appointment of Russell Craig Polin as a director on Mar 15, 2023

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 26, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Russell Craig Polin on Jan 26, 2022

    2 pagesCH01

    Director's details changed for Mr Russell Craig Polin on Jan 01, 2021

    2 pagesCH01

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

    11 pagesAA

    Confirmation statement made on Jan 26, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Russell Craig Polin on Jan 01, 2021

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2019

    11 pagesAA

    Second filing of Confirmation Statement dated Jan 26, 2019

    4 pagesRP04CS01

    Termination of appointment of Melvyn David Smith as a director on Apr 28, 2020

    1 pagesTM01

    Termination of appointment of Paul Anthony Crabb as a director on Apr 23, 2020

    1 pagesTM01

    Director's details changed for Mr Paul Anthony Crabb on Jun 23, 2020

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Jan 26, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Leslie Charters as a director on Nov 30, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    10 pagesAA

    Director's details changed for Mr Russell Craig Polin on Feb 01, 2019

    2 pagesCH01

    Who are the officers of J.S. HELD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KATCHER, Scott Garrison
    Gracechurch Street
    3rd Floor, Suite 321
    EC3V 0HR London
    70
    England
    Secretary
    Gracechurch Street
    3rd Floor, Suite 321
    EC3V 0HR London
    70
    England
    249658150001
    HELD, Jonathon
    Suite 117
    11753 Jericho
    50 Jericho Quadrangle
    Ny
    United States
    Director
    Suite 117
    11753 Jericho
    50 Jericho Quadrangle
    Ny
    United States
    United StatesAmericanDirector246458310001
    KATCHER, Scott Garrison
    Suite 117
    11753 Jericho
    50 Jericho Quadrangle
    Ny
    United States
    Director
    Suite 117
    11753 Jericho
    50 Jericho Quadrangle
    Ny
    United States
    United StatesAmericanGeneral Counsel246457880001
    CRABB, Paul Anthony
    68 Ramsbury Road
    AL1 1SW St Albans
    Secretary
    68 Ramsbury Road
    AL1 1SW St Albans
    BritishDirector98320950001
    ELEY, Peter John
    4 Tornio Close
    SN10 2TD Devizes
    Wiltshire
    Secretary
    4 Tornio Close
    SN10 2TD Devizes
    Wiltshire
    BritishQuantity Surveyor72092160001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    CHARTERS, Andrew Leslie
    Heatherfield
    14 The Fairway
    SN10 5DX Devizes
    Wiltshire
    Director
    Heatherfield
    14 The Fairway
    SN10 5DX Devizes
    Wiltshire
    United KingdomBritishQuantity Surveyor72092080002
    CRABB, Paul Anthony
    Jericho Quadrangle
    Suite 117
    NY11753 Jericho
    50
    United States
    Director
    Jericho Quadrangle
    Suite 117
    NY11753 Jericho
    50
    United States
    United KingdomBritishDirector98320950001
    ELEY, Peter John
    4 Tornio Close
    SN10 2TD Devizes
    Wiltshire
    Director
    4 Tornio Close
    SN10 2TD Devizes
    Wiltshire
    BritishQuantity Surveyor72092160001
    HOLLIDAY, Jonathan Andrew David
    25 Sherington Mead
    SN15 3TU Chippenham
    Wiltshire
    Director
    25 Sherington Mead
    SN15 3TU Chippenham
    Wiltshire
    BritishQuantity Surveyor89749490001
    POLIN, Russell Craig
    Suite 117
    11753 Jericho
    50 Jericho Quadrangle
    Ny
    United States
    Director
    Suite 117
    11753 Jericho
    50 Jericho Quadrangle
    Ny
    United States
    United StatesAmericanCfo246458140006
    SMITH, Melvyn David
    22 Elm Road
    SN7 7EJ Faringdon
    Oxfordshire
    Director
    22 Elm Road
    SN7 7EJ Faringdon
    Oxfordshire
    United KingdomBritishQuantity Surveyor72092310001
    WEDRYCHOWSKI, Christopher
    25 Chamberlain Road
    SN14 0TF Chippenham
    Wiltshire
    Director
    25 Chamberlain Road
    SN14 0TF Chippenham
    Wiltshire
    BritishQuantity Surveyor72066490001
    WEEKES, Geoffrey George
    108 Wellsway
    BA2 4SD Bath
    Somerset
    Director
    108 Wellsway
    BA2 4SD Bath
    Somerset
    United KingdomBritishQuantity Surveyor95773560001
    WHITEHOUSE, Samuel
    Brockencote
    Chaddesley Corbett
    DY10 4PX Kidderminster
    Yessel Farm
    Worcestershire
    United Kingdom
    Director
    Brockencote
    Chaddesley Corbett
    DY10 4PX Kidderminster
    Yessel Farm
    Worcestershire
    United Kingdom
    EnglandBritishDirector136296090002
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of J.S. HELD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathon Held
    Suite 117
    11566 Jericho
    50 Jericho Quadrangle
    Ny
    United States
    May 04, 2018
    Suite 117
    11566 Jericho
    50 Jericho Quadrangle
    Ny
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Melvyn David Smith
    Forest Gate
    Pewsham
    SN15 3RS Chippenham
    Unit 10
    Wiltshire
    Apr 06, 2016
    Forest Gate
    Pewsham
    SN15 3RS Chippenham
    Unit 10
    Wiltshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Leslie Charters
    Forest Gate
    Pewsham
    SN15 3RS Chippenham
    Unit 10
    Wiltshire
    Apr 06, 2016
    Forest Gate
    Pewsham
    SN15 3RS Chippenham
    Unit 10
    Wiltshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Anthony Crabb
    Forest Gate
    Pewsham
    SN15 3RS Chippenham
    Unit 10
    Wiltshire
    Apr 06, 2016
    Forest Gate
    Pewsham
    SN15 3RS Chippenham
    Unit 10
    Wiltshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does J.S. HELD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 03, 2002Registration of a charge (395)
    • Jul 03, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Udt Limited
    Transactions
    • Oct 05, 2001Registration of a charge (395)
    • Jul 03, 2014Satisfaction of a charge (MR04)
    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
    • Lloyds Udt Limited
    Transactions
    • May 11, 2001Registration of a charge (395)
    • Jul 03, 2014Satisfaction 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