About

Registered Number: 03995830
Date of Incorporation: 17/05/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: 70 Gracechurch Street, 3rd Floor, Suite 321, London, EC3V 0HR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.