Background WavePink WaveYellow Wave

JHC FINANCE COMPANY (03216265)

JHC FINANCE COMPANY (03216265) is a dissolved UK company. incorporated on 19 June 1996. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JHC FINANCE COMPANY has been registered for 29 years. Current directors include WARD, Keith Graham.

Company Number
03216265
Status
dissolved
Type
private-unlimited
Incorporated
19 June 1996
Age
29 years
Address
19 Jessops Riverside 800 Brightside Lane, Sheffield, S9 2RX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WARD, Keith Graham
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JHC FINANCE COMPANY

JHC FINANCE COMPANY is an dissolved company incorporated on 19 June 1996 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JHC FINANCE COMPANY was registered 29 years ago.(SIC: 70100)

Status

dissolved

Active since 29 years ago

Company No

03216265

PRIVATE-UNLIMITED Company

Age

29 Years

Incorporated 19 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 17 September 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 July 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

JACOBS HOLDING COMPANY
From: 19 June 1996To: 1 August 2016
Contact
Address

19 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Previous Addresses

C/O Danaher Uk Industries Ltd Suite 31 the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorkshire S9 4WG
From: 19 June 1996To: 20 November 2014
Timeline

6 key events • 1996 - 2015

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Nov 14
Director Left
Nov 14
Capital Update
Nov 15
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WARD, Keith Graham

Active
12 Rosedene Gardens, FleetGU51 4NQ
Born October 1953
Director
Appointed 20 Jun 2005

DITKOFF, James Howard

Resigned
219 Long Neck Point Road, Darien
Secretary
Appointed 19 Jun 1996
Resigned 31 May 2005

TUNLEY, David William

Resigned
Manor Farm Close, SheffieldS26 3XY
Secretary
Appointed 31 May 2005
Resigned 29 Jun 2012

ALLENDER, Patrick

Resigned
5 Holly Leaf Court, Maryland20817
Born November 1946
Director
Appointed 19 Jun 1996
Resigned 31 May 2005

DITKOFF, James Howard

Resigned
219 Long Neck Point Road, Darien
Born August 1946
Director
Appointed 19 Jun 1996
Resigned 28 Nov 2008

MCFADEN, Frank Talbot, Mr.

Resigned
Crimson Leaf Terrace, Maryland
Born October 1961
Director
Appointed 18 Sept 2008
Resigned 24 Oct 2014

STONE, Derek Charles

Resigned
Western Road, BracknellRG12 1RF
Born September 1963
Director
Appointed 29 Jun 2012
Resigned 24 Oct 2014

TUNLEY, David William

Resigned
Manor Farm Close, SheffieldS26 3XY
Born February 1951
Director
Appointed 26 Nov 2008
Resigned 29 Jun 2012

Persons with significant control

1

Jessops Riverside, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

94

Gazette Dissolved Voluntary
27 April 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 February 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 January 2021
DS01DS01
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Resolution
17 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Resolution
1 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
1 August 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Legacy
16 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 November 2015
SH19Statement of Capital
Legacy
16 November 2015
CAP-SSCAP-SS
Resolution
16 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Resolution
22 April 2010
RESOLUTIONSResolutions
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Miscellaneous
27 April 2009
MISCMISC
Resolution
27 April 2009
RESOLUTIONSResolutions
Miscellaneous
23 April 2009
MISCMISC
Resolution
4 March 2009
RESOLUTIONSResolutions
Legacy
4 December 2008
287Change of Registered Office
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
27 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
21 January 2007
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
287Change of Registered Office
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
2 October 2003
123Notice of Increase in Nominal Capital
Resolution
2 October 2003
RESOLUTIONSResolutions
Resolution
2 October 2003
RESOLUTIONSResolutions
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
12 July 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
244244
Legacy
13 August 2002
244244
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
20 September 2001
225Change of Accounting Reference Date
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
12 September 2000
244244
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
24 September 1999
244244
Legacy
5 July 1999
363sAnnual Return (shuttle)
Resolution
9 March 1999
RESOLUTIONSResolutions
Resolution
9 March 1999
RESOLUTIONSResolutions
Resolution
9 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
225Change of Accounting Reference Date
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
287Change of Registered Office
Legacy
21 June 1996
225(1)225(1)
Incorporation Company
19 June 1996
NEWINCIncorporation