J.s. Held Uk Limited

General information

Name:

J.s. Held Uk Ltd

Office Address:

70 Gracechurch Street 3rd Floor, Suite 321 EC3V 0HR London

Number: 06712415

Incorporation date: 2008-10-01

Dissolution date: 2022-12-20

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was located in London under the following Company Registration No.: 06712415. This firm was registered in the year 2008. The main office of the firm was located at 70 Gracechurch Street 3rd Floor, Suite 321. The post code for this address is EC3V 0HR. The company was formally closed on Tue, 20th Dec 2022, which means it had been active for fourteen years. The firm name transformation from Contract Administration Associates to J.s. Held Uk Limited took place on Mon, 1st Mar 2021.

When it comes to this company's directors directory, there were seven directors including: Scott K., Jonathan H. and Russell P..

The companies that controlled this firm were as follows: J.S. Held Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 3Rd Floor, Suite 321, EC3V 0HR, Wiltshire and was registered as a PSC under the registration number 03995830.

  • Previous company's names
  • J.s. Held Uk Limited 2021-03-01
  • Contract Administration Associates Ltd. 2008-10-01

Financial data based on annual reports

Company staff

Scott K.

Role: Director

Appointed: 28 February 2020

Latest update: 28 March 2024

Jonathan H.

Role: Director

Appointed: 28 February 2020

Latest update: 28 March 2024

Russell P.

Role: Director

Appointed: 28 February 2020

Latest update: 28 March 2024

People with significant control

J.S. Held Limited
Address: 70 Gracechurch Street 3rd Floor, Suite 321, London, Wiltshire, EC3V 0HR, England
Legal authority England
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03995830
Notified on 28 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Declan T.
Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Thomas P.
Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Viktor W.
Notified on 6 April 2016
Ceased on 28 February 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ernst H.
Notified on 6 April 2016
Ceased on 7 November 2019
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 July 2021
Account last made up date 31 October 2019
Confirmation statement next due date 15 October 2022
Confirmation statement last made up date 01 October 2021
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 31 July 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 31 October 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 19 September 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 19 September 2013
Annual Accounts 31 July 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 31 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Termination of appointment as a secretary on Monday 4th October 2021 (TM02)
filed on: 2nd, November 2021
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

95 Wilton Road Suite 3

Post code:

SW1V 1BZ

City / Town:

London

HQ address,
2013

Address:

95 Wilton Road Suite 3

Post code:

SW1V 1BZ

City / Town:

London

Accountant/Auditor,
2013

Name:

Mca Chancery Accounts Llp

Address:

4th Floor, The Chancery 58 Spring Gardens

Post code:

M2 1EW

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode