About

Registered Number: 05052959
Date of Incorporation: 23/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2019 (5 years and 7 months ago)
Registered Address: Gaines Robson Insolvency Ltd Carwood Park, Selby Road, Leeds, LS15 4LG

 

Having been setup in 2004, Jch Trustees Ltd has its registered office in Leeds. There is only one director listed for the organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADFIELD, Barbara Mary 15 March 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2019
LIQ13 - N/A 04 June 2019
AD01 - Change of registered office address 05 October 2018
RESOLUTIONS - N/A 01 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2018
LIQ01 - N/A 01 October 2018
TM01 - Termination of appointment of director 13 September 2018
TM01 - Termination of appointment of director 12 September 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 16 February 2018
PSC01 - N/A 16 February 2018
PSC07 - N/A 16 February 2018
TM01 - Termination of appointment of director 16 February 2018
TM02 - Termination of appointment of secretary 28 September 2017
TM02 - Termination of appointment of secretary 28 September 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 09 February 2012
TM01 - Termination of appointment of director 08 February 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 03 June 2007
363a - Annual Return 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 17 February 2005
225 - Change of Accounting Reference Date 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
287 - Change in situation or address of Registered Office 10 March 2004
RESOLUTIONS - N/A 04 March 2004
RESOLUTIONS - N/A 04 March 2004
RESOLUTIONS - N/A 04 March 2004
MEM/ARTS - N/A 04 March 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.