Beech Hill Jersey Herd Limited

General information

Name:

Beech Hill Jersey Herd Ltd

Office Address:

Victoria House 26 Queen Victoria Street RG1 1TG Reading

Number: 00448343

Incorporation date: 1948-01-21

Dissolution date: 2021-05-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Beech Hill Jersey Herd started its operations in the year 1948 as a Private Limited Company registered with number: 00448343. The firm's registered office was located in Reading at Victoria House. This particular Beech Hill Jersey Herd Limited firm had been in this business field for seventy three years.

Katherine O., Julia D., Robert S. and Richard S. were the company's directors and were managing the firm for 14 years.

The companies that controlled this firm included: Stuckey Keystone Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Reading at 26 Queen Victoria Street, RG1 1TG, Berkshire and was registered as a PSC under the registration number 09621466.

Financial data based on annual reports

Company staff

Katherine O.

Role: Director

Appointed: 24 September 2007

Latest update: 5 December 2023

Julia D.

Role: Director

Appointed: 24 September 2007

Latest update: 5 December 2023

Robert S.

Role: Director

Appointed: 24 September 2007

Latest update: 5 December 2023

Richard S.

Role: Secretary

Appointed: 19 September 2007

Latest update: 5 December 2023

Richard S.

Role: Director

Appointed: 19 September 2007

Latest update: 5 December 2023

People with significant control

Stuckey Keystone Limited
Address: Victoria House 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom
Legal authority Uk
Legal form Limited Liability Company
Country registered England And Wales
Place registered Uk
Registration number 09621466
Notified on 21 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Richard S.
Notified on 30 June 2016
Ceased on 21 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Paul D.
Notified on 20 May 2017
Ceased on 21 November 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Elizabeth S.
Notified on 30 June 2016
Ceased on 19 May 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 26 January 2022
Confirmation statement last made up date 12 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2020-03-31 (AA)
filed on: 12th, January 2021
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
73
Company Age

Similar companies nearby

Closest companies