THE J ROTHSCHILD NAME COMPANY LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

01/11/211 November 2021 Application to strike the company off the register

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

23/07/2123 July 2021 Termination of appointment of Penelope Ann Hylton Elliott as a director on 2021-07-19

View Document

28/06/2128 June 2021 Director's details changed for Mr Craig Christian Armstrong on 2021-06-28

View Document

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / LORD NATHANIEL CHARLES JACOB ROTHSCHILD / 16/09/2020

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANN HYLTON ELLIOTT / 16/09/2020

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM WINDMILL HILL SILK STREET WADDESDON AYLESBURY BUCKINGHAMSHIRE HP18 0JZ

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG CHRISTIAN ARMSTRONG / 16/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 DIRECTOR APPOINTED MRS PENELOPE ANN HYLTON ELLIOTT

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR MAGNUS GOODLAD

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR CRAIG CHRISTIAN ARMSTRONG

View Document

21/01/1821 January 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHNSTON

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR SERENA ROTHSCHILD

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR NATHANIEL ROTHSCHILD

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR BENJAMIN MONK JOHNSTON

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR MAGNUS JAMES GOODLAD

View Document

06/01/166 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/10/1521 October 2015 30/09/15 NO MEMBER LIST

View Document

15/10/1415 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 30/09/14 NO MEMBER LIST

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/10/1310 October 2013 30/09/13 NO MEMBER LIST

View Document

01/10/121 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/10/121 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S.J.P SECRETARIES LIMITED / 24/08/2012

View Document

01/10/121 October 2012 SAIL ADDRESS CHANGED FROM: C/O J ROTHSCHILD SERVICES LIMITED 14 ST. JAMES'S PLACE LONDON SW1A 1NR ENGLAND

View Document

01/10/121 October 2012 30/09/12 NO MEMBER LIST

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 14 ST JAMES'S PLACE LONDON SW1A 1NP

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/10/1125 October 2011 30/09/11 NO MEMBER LIST

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED LADY SERENA ROTHSCHILD

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR NAMECO ALTERNATE 1 LIMITED

View Document

24/10/1124 October 2011 SAIL ADDRESS CHANGED FROM: C/O J ROTHSCHILD SERVICES LIMITED 32-33 ST. JAMES'S PLACE LONDON SW1A 1NR ENGLAND

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/08/1020 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NAMECO ALTERNATE 1 LIMITED / 24/07/2010

View Document

20/08/1020 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/08/1020 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S.J.P SECRETARIES LIMITED / 24/07/2010

View Document

20/08/1020 August 2010 SAIL ADDRESS CREATED

View Document

20/08/1020 August 2010 24/07/10 NO MEMBER LIST

View Document

22/12/0922 December 2009 24/07/09 NO MEMBER LIST

View Document

27/09/0927 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

12/09/0812 September 2008 ANNUAL RETURN MADE UP TO 24/07/08

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/079 September 2007 ANNUAL RETURN MADE UP TO 24/07/07

View Document

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

View Document

31/08/0631 August 2006 ANNUAL RETURN MADE UP TO 24/07/06

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/07/0529 July 2005 ANNUAL RETURN MADE UP TO 24/07/05

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 ANNUAL RETURN MADE UP TO 24/07/04

View Document

04/12/034 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 ANNUAL RETURN MADE UP TO 24/07/03

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 ANNUAL RETURN MADE UP TO 24/07/02

View Document

06/02/026 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 ANNUAL RETURN MADE UP TO 28/07/01

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 14 SAINT JAMESS PLACE LONDON SW1A 1NP

View Document

23/08/0023 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0023 August 2000 ANNUAL RETURN MADE UP TO 28/07/00

View Document

23/08/0023 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 ALTERARTICLES17/03/00

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 ALTERARTICLES23/02/00

View Document

02/03/002 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/08/9931 August 1999 ANNUAL RETURN MADE UP TO 28/07/99

View Document

11/12/9811 December 1998 AUDITOR'S RESIGNATION

View Document

04/12/984 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/09/981 September 1998 ANNUAL RETURN MADE UP TO 28/07/98

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/08/9714 August 1997 ANNUAL RETURN MADE UP TO 28/07/97

View Document

21/05/9721 May 1997 SECRETARY RESIGNED

View Document

21/05/9721 May 1997 NEW SECRETARY APPOINTED

View Document

23/10/9623 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/08/9612 August 1996 ANNUAL RETURN MADE UP TO 28/07/96

View Document

07/12/957 December 1995 NEW SECRETARY APPOINTED

View Document

07/12/957 December 1995 SECRETARY RESIGNED

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/07/9531 July 1995

View Document

31/07/9531 July 1995 ANNUAL RETURN MADE UP TO 28/07/95

View Document

09/01/959 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/08/944 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/08/944 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/08/944 August 1994 ANNUAL RETURN MADE UP TO 30/07/94

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/10/9311 October 1993 ANNUAL RETURN MADE UP TO 30/07/93

View Document

11/10/9311 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9311 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9311 October 1993 REGISTERED OFFICE CHANGED ON 11/10/93 FROM: 222 GRAYS INN ROAD LONDON WC1X 8HB

View Document

19/10/9219 October 1992 S386 DISP APP AUDS 30/09/92

View Document

19/10/9219 October 1992 REGISTERED OFFICE CHANGED ON 19/10/92 FROM: C/O S J BERWIN & CO 236 GRAYS INN ROAD LONDON WC1X 8HB

View Document

14/08/9214 August 1992 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 ANNUAL RETURN MADE UP TO 30/07/92

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/04/9227 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9227 April 1992 NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 ALTER MEM AND ARTS 15/04/92

View Document

27/04/9227 April 1992 NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 S366A DISP HOLDING AGM 15/04/92

View Document

27/04/9227 April 1992 NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/07/9130 July 1991 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