J.S. HELD LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023 Statement of capital on 2023-04-03

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Resolutions

View Document

20/03/2320 March 2023 Termination of appointment of Russell Craig Polin as a director on 2023-03-15

View Document

16/12/2216 December 2022 Compulsory strike-off action has been suspended

View Document

16/12/2216 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

10/02/2210 February 2022 Director's details changed for Mr Russell Craig Polin on 2022-01-26

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

04/10/214 October 2021 Director's details changed for Mr Russell Craig Polin on 2021-01-01

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/12/2021 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/01/2019

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR MELVYN SMITH

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CRABB

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY CRABB / 23/06/2020

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM UNIT 10 FOREST GATE PEWSHAM CHIPPENHAM WILTSHIRE SN15 3RS

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARTERS

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CRAIG POLIN / 01/02/2019

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

18/12/1818 December 2018 COMPANY NAME CHANGED LEACH CONSULTANCY LIMITED CERTIFICATE ISSUED ON 18/12/18

View Document

17/09/1817 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/08/1821 August 2018 SECRETARY APPOINTED SCOTT GARRISON KATCHER

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY PAUL CRABB

View Document

04/06/184 June 2018 ADOPT ARTICLES 24/05/2018

View Document

17/05/1817 May 2018 CESSATION OF PAUL ANTHONY CRABB AS A PSC

View Document

17/05/1817 May 2018 CESSATION OF MELVYN DAVID SMITH AS A PSC

View Document

17/05/1817 May 2018 CESSATION OF ANDREW LESLIE CHARTERS AS A PSC

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON HELD

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR JONATHON HELD

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR SCOTT GARRISON KATCHER

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR RUSSELL CRAIG POLIN

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

18/08/1718 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

06/08/156 August 2015 17/07/15 STATEMENT OF CAPITAL GBP 180000

View Document

06/08/156 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/06/1517 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/155 June 2015 17/04/15 STATEMENT OF CAPITAL GBP 190000

View Document

05/06/155 June 2015 ALTER ARTICLES 14/04/2015

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL WHITEHOUSE

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/07/143 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/05/1427 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM TEMPLE HOUSE 6 THE CAUSEWAY CHIPPENHAM WILTSHIRE SN15 3BT

View Document

05/06/135 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1220 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/115 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL WHITEHOUSE / 01/06/2011

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM TEMPLE HOUSE 6-7 THE CAUSEWAY CHIPPENHAM WILTSHIRE SN15 3BT

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/1013 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

12/10/0912 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER ELEY

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED SAMUEL WHITEHOUSE

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED SECRETARY PETER ELEY

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/097 February 2009 SECRETARY APPOINTED PAUL ANTHONY CRABB

View Document

27/06/0827 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: CLEVELAND HOUSE SYDNEY ROAD BATH BA2 6NR

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

14/06/0414 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 DIRECTOR RESIGNED

View Document

28/06/0328 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/012 July 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: CARRIAGE COURT 25 CIRCUS MEWS BATH B&NES BA1 2PW

View Document

30/05/0130 May 2001 NC INC ALREADY ADJUSTED 30/03/01

View Document

30/05/0130 May 2001 £ NC 100/500000 30/03

View Document

11/05/0111 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

22/09/0022 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 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