J.S. HELD UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Appointment of Lee Spirer as a director on 2025-04-15

View Document

22/04/2522 April 2025 Accounts for a small company made up to 2023-12-31

View Document

09/01/259 January 2025 Director's details changed for Mr Peter Damien Pender-Cudlip on 2025-01-03

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

08/01/258 January 2025 Cessation of Gpw Group Ltd as a person with significant control on 2023-04-03

View Document

08/01/258 January 2025 Notification of Jonathon Held as a person with significant control on 2023-04-03

View Document

17/04/2417 April 2024 Second filing of Confirmation Statement dated 2023-01-03

View Document

17/04/2417 April 2024 Second filing of Confirmation Statement dated 2024-01-03

View Document

12/02/2412 February 2024 Accounts for a small company made up to 2022-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Registered office address changed from 18 st. Swithin's Lane 18 st. Swithin's Lane Second Floor London EC4N 8AD England to 18 st. Swithin's Lane London EC4N 8AD on 2023-11-08

View Document

08/11/238 November 2023 Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD United Kingdom to 18 st. Swithins Lane Second Floor London EC4N 8AD on 2023-11-08

View Document

08/11/238 November 2023 Registered office address changed from 66-67 Newman Street London W1T 3EQ England to 18 st. Swithin's Lane 18 st. Swithin's Lane Second Floor London EC4N 8AD on 2023-11-08

View Document

08/11/238 November 2023 Registered office address changed from 18 st. Swithin's Lane 18 st. Swithin's Lane Second Floor London EC4N 8AD United Kingdom to 18 st. Swithin's Lane 18 st. Swithin's Lane Second Floor London EC4N 8AD on 2023-11-08

View Document

15/05/2315 May 2023 Certificate of change of name

View Document

15/05/2315 May 2023 Change of name notice

View Document

10/05/2310 May 2023 Appointment of Mr Stephen Rodney Lieberman as a director on 2023-04-15

View Document

21/03/2321 March 2023 Termination of appointment of Russell Polin as a director on 2023-03-15

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Secretary's details changed for Mr Scott Katcher on 2022-11-11

View Document

08/12/228 December 2022 Termination of appointment of Jatinder Singh as a secretary on 2022-11-10

View Document

08/12/228 December 2022 Appointment of Mr Scott Katcher as a secretary on 2022-11-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/01/1817 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM
25 SOUTHAMPTON BUILDINGS
CHANCERY LANE
LONDON
WC2A 1AL
UNITED KINGDOM

View Document

29/11/1729 November 2017 SAIL ADDRESS CHANGED FROM:
GROUND FLOOR UNIT 501 CENTENNIAL PARK
CENTENNIAL AVENUE
ELSTREE, BOREHAMWOOD
HERTFORDSHIRE
WD6 3FG
UNITED KINGDOM

View Document

29/11/1729 November 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR MELVYN SOBELL

View Document

11/10/1711 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/10/1711 October 2017 08/09/17 STATEMENT OF CAPITAL GBP 5977.38

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLAKSLEY

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 ADOPT ARTICLES 13/03/2017

View Document

14/03/1714 March 2017 13/03/17 STATEMENT OF CAPITAL GBP 7253.39

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT FULTON

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED THE RT. HON. LORD PETER SELWYN CHADLINGTON

View Document

25/01/1725 January 2017 24/01/17 STATEMENT OF CAPITAL GBP 6578.39

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR MELVYN BARRY SOBELL

View Document

07/10/167 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM
7 CURZON STREET
LONDON
W1J 5HG

View Document

26/05/1626 May 2016 SECRETARY APPOINTED MR BENJAMIN THOMAS STAFF

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BORTMAN

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WORDSWORTH

View Document

27/04/1627 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR NICHOLAS JONAH BORTMAN

View Document

13/04/1613 April 2016 SAIL ADDRESS CHANGED FROM:
MONUMENT HOUSE 1ST FLOOR
215 MARSH ROAD
PINNER
MIDDX
HA5 5NE

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS POST

View Document

11/04/1611 April 2016 ADOPT ARTICLES 25/02/2016

View Document

03/10/153 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR APPOINTED PHILIP WORMAN

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR FRANCISCUS JOZEF POST

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM
46 HAYS MEWS
LONDON
W1J 5QD

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 17/06/13 STATEMENT OF CAPITAL GBP 5547.37

View Document

24/04/1324 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 SUB-DIVISION 28/09/10

View Document

27/10/1027 October 2010 28/09/10 STATEMENT OF CAPITAL GBP 5270.00

View Document

22/10/1022 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAMIEN PENDER-CUDLIP / 01/05/2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAMIEN PENDER-CUDLIP / 15/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROBERT ANDREW FULTON / 15/06/2010

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDMUND BLAKSLEY / 14/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GUARDINO WORDSWORTH / 15/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TRISTRAM FINUCANE GRAYSON / 15/06/2010

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 48 CHARLES STREET LONDON W1J 5EN

View Document

24/09/0924 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/06/096 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FULTON / 01/03/2009

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FULTON / 02/06/2009

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WORDSWORTH / 01/03/2009

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL ODONNELL

View Document

17/03/0917 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0926 February 2009 SECRETARY APPOINTED MICHAEL ODONNELL

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY RICHARD BLAKSLEY

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/09 FROM: GISTERED OFFICE CHANGED ON 17/02/2009 FROM 8 WIMPOLE STREET LONDON W1G 9SP

View Document

07/11/087 November 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/09/0816 September 2008 NC INC ALREADY ADJUSTED 25/07/07

View Document

16/09/0816 September 2008 GBP NC 100/10000 25/07/2007

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 COMPANY NAME CHANGED GRAYSON PENDER WORDSWORTH & COMP ANY LIMITED CERTIFICATE ISSUED ON 30/11/07

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/08/0612 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: G OFFICE CHANGED 18/05/05 10 FITZMAURICE PLACE LONDON W1J 5JE

View Document

10/03/0510 March 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 COMPANY NAME CHANGED HUNTLINK LIMITED CERTIFICATE ISSUED ON 05/10/04

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: G OFFICE CHANGED 23/04/04 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company