J.S. Held Ltd was founded on 17 May 2000, it's status is listed as "Active". Katcher, Scott Garrison, Held, Jonathon, Katcher, Scott Garrison, Polin, Russell Craig, Charters, Andrew Leslie, Crabb, Paul Anthony, Eley, Peter John, Holliday, Jonathan Andrew David, Smith, Melvyn David, Wedrychowski, Christopher, Whitehouse, Samuel are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HELD, Jonathon | 04 May 2018 | - | 1 |
KATCHER, Scott Garrison | 04 May 2018 | - | 1 |
POLIN, Russell Craig | 04 May 2018 | - | 1 |
CHARTERS, Andrew Leslie | 08 August 2000 | 30 November 2019 | 1 |
CRABB, Paul Anthony | 01 April 2004 | 23 April 2020 | 1 |
ELEY, Peter John | 08 August 2000 | 31 December 2008 | 1 |
HOLLIDAY, Jonathan Andrew David | 01 April 2003 | 31 March 2006 | 1 |
SMITH, Melvyn David | 08 August 2000 | 28 April 2020 | 1 |
WEDRYCHOWSKI, Christopher | 08 August 2000 | 31 March 2006 | 1 |
WHITEHOUSE, Samuel | 01 January 2009 | 02 April 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KATCHER, Scott Garrison | 08 August 2018 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 23 June 2020 | |
TM01 - Termination of appointment of director | 23 June 2020 | |
CH01 - Change of particulars for director | 23 June 2020 | |
AD01 - Change of registered office address | 23 June 2020 | |
CS01 - N/A | 30 January 2020 | |
TM01 - Termination of appointment of director | 04 December 2019 | |
AA - Annual Accounts | 07 October 2019 | |
CH01 - Change of particulars for director | 07 February 2019 | |
CS01 - N/A | 07 February 2019 | |
RESOLUTIONS - N/A | 18 December 2018 | |
AA - Annual Accounts | 17 September 2018 | |
AP03 - Appointment of secretary | 21 August 2018 | |
TM02 - Termination of appointment of secretary | 20 August 2018 | |
RESOLUTIONS - N/A | 04 June 2018 | |
PSC01 - N/A | 17 May 2018 | |
PSC07 - N/A | 17 May 2018 | |
PSC07 - N/A | 17 May 2018 | |
PSC07 - N/A | 17 May 2018 | |
AP01 - Appointment of director | 16 May 2018 | |
AP01 - Appointment of director | 16 May 2018 | |
AP01 - Appointment of director | 16 May 2018 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 18 August 2017 | |
CS01 - N/A | 08 February 2017 | |
AA - Annual Accounts | 14 April 2016 | |
AR01 - Annual Return | 26 January 2016 | |
SH06 - Notice of cancellation of shares | 06 August 2015 | |
SH03 - Return of purchase of own shares | 06 August 2015 | |
AR01 - Annual Return | 17 June 2015 | |
RESOLUTIONS - N/A | 05 June 2015 | |
SH06 - Notice of cancellation of shares | 05 June 2015 | |
SH03 - Return of purchase of own shares | 05 June 2015 | |
TM01 - Termination of appointment of director | 22 May 2015 | |
AA - Annual Accounts | 15 May 2015 | |
MR04 - N/A | 03 July 2014 | |
MR04 - N/A | 03 July 2014 | |
MR04 - N/A | 03 July 2014 | |
AR01 - Annual Return | 27 May 2014 | |
AA - Annual Accounts | 13 May 2014 | |
AD01 - Change of registered office address | 27 January 2014 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 09 April 2013 | |
AR01 - Annual Return | 20 June 2012 | |
AA - Annual Accounts | 13 April 2012 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 09 June 2011 | |
CH01 - Change of particulars for director | 06 June 2011 | |
AD01 - Change of registered office address | 18 March 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 13 July 2010 | |
AA - Annual Accounts | 12 October 2009 | |
AA01 - Change of accounting reference date | 12 October 2009 | |
288b - Notice of resignation of directors or secretaries | 23 June 2009 | |
363a - Annual Return | 23 June 2009 | |
288a - Notice of appointment of directors or secretaries | 12 February 2009 | |
288b - Notice of resignation of directors or secretaries | 07 February 2009 | |
288a - Notice of appointment of directors or secretaries | 07 February 2009 | |
AA - Annual Accounts | 07 February 2009 | |
363s - Annual Return | 27 June 2008 | |
287 - Change in situation or address of Registered Office | 23 November 2007 | |
AA - Annual Accounts | 09 October 2007 | |
363s - Annual Return | 11 June 2007 | |
288b - Notice of resignation of directors or secretaries | 17 February 2007 | |
AA - Annual Accounts | 06 February 2007 | |
288b - Notice of resignation of directors or secretaries | 29 September 2006 | |
363s - Annual Return | 31 May 2006 | |
AA - Annual Accounts | 09 February 2006 | |
363s - Annual Return | 23 May 2005 | |
AA - Annual Accounts | 24 November 2004 | |
288a - Notice of appointment of directors or secretaries | 14 June 2004 | |
363s - Annual Return | 14 June 2004 | |
AA - Annual Accounts | 29 September 2003 | |
363s - Annual Return | 28 June 2003 | |
288b - Notice of resignation of directors or secretaries | 28 June 2003 | |
288a - Notice of appointment of directors or secretaries | 20 May 2003 | |
AA - Annual Accounts | 24 September 2002 | |
363s - Annual Return | 07 June 2002 | |
395 - Particulars of a mortgage or charge | 03 April 2002 | |
AA - Annual Accounts | 25 October 2001 | |
395 - Particulars of a mortgage or charge | 05 October 2001 | |
363s - Annual Return | 02 July 2001 | |
287 - Change in situation or address of Registered Office | 20 June 2001 | |
RESOLUTIONS - N/A | 30 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 May 2001 | |
123 - Notice of increase in nominal capital | 30 May 2001 | |
395 - Particulars of a mortgage or charge | 11 May 2001 | |
225 - Change of Accounting Reference Date | 29 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 September 2000 | |
288b - Notice of resignation of directors or secretaries | 22 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
288b - Notice of resignation of directors or secretaries | 22 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
287 - Change in situation or address of Registered Office | 21 September 2000 | |
288a - Notice of appointment of directors or secretaries | 21 September 2000 | |
NEWINC - New incorporation documents | 17 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 26 March 2002 | Fully Satisfied |
N/A |
Fixed charge | 03 October 2001 | Fully Satisfied |
N/A |
Fixed charge | 10 May 2001 | Fully Satisfied |
N/A |