Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JHC PLC
Company Information for

JHC PLC

6TH FLOOR, TEMPLE POINT 1 TEMPLE ROW, BIRMINGHAM, WEST MIDLANDS, B2 5LG,
Company Registration Number
02243258
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Jhc Plc
JHC PLC was founded on 1988-04-11 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Jhc Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JHC PLC
 
Legal Registered Office
6TH FLOOR
TEMPLE POINT 1 TEMPLE ROW
BIRMINGHAM
WEST MIDLANDS
B2 5LG
Other companies in B2
 
Previous Names
JHC (TEMP) PLC07/03/2006
JHC PLC06/03/2006
Filing Information
Company Number 02243258
Company ID Number 02243258
Date formed 1988-04-11
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 30/09/2019
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB486973183  
Last Datalog update: 2019-05-04 23:36:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JHC PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JHC PLC

Current Directors
Officer Role Date Appointed
SWATI HARSHAD BARVE
Director 1999-09-30
JOHN ANTHONY LLEWELLYN BLACKMAN
Director 1999-09-30
REBECCA JANE GRANT
Director 2008-02-01
IAN RICHARD HAINES
Director 1999-09-30
JULIA LOUISE HARRINGTON
Director 1999-09-30
JOHN ALEXANDER MELVIN HEMMING
Director 1991-07-13
ADAM INNES LAING
Director 1999-09-30
ANDREW JAMES LOVE
Director 1999-09-30
PAUL MICHAEL LUXTON
Director 1999-09-30
ANGUS MACDONALD
Director 1994-07-19
RACHAEL EMMA MCKEE
Director 1999-09-30
JON MATTHEW MITCHEL
Director 1995-01-10
PETER FRANCIS MURPHY
Director 1991-07-13
MATTHEW JAMES RODGERSON
Director 2004-02-01
MARK YOUNG
Director 2008-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
GERTRUDE MARIE DALE
Company Secretary 2000-12-01 2016-03-14
DAVID RICHARD COULTHARD
Director 2008-02-01 2013-08-31
SUSAN ALISON BEECH
Director 1999-09-30 2003-01-31
HILARY ANDREWS
Company Secretary 1993-08-23 2000-11-30
ROGER HERBERT
Company Secretary 1991-07-13 1993-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SWATI HARSHAD BARVE FNZ WEALTHTECH LIMITED Director 2014-02-01 CURRENT 2013-10-11 Active
JOHN ANTHONY LLEWELLYN BLACKMAN FNZ WEALTHTECH LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active
JOHN ANTHONY LLEWELLYN BLACKMAN JHC (MIDLANDS) LIMITED Director 1993-07-23 CURRENT 1965-07-20 Active
REBECCA JANE GRANT FNZ WEALTHTECH LIMITED Director 2014-02-01 CURRENT 2013-10-11 Active
IAN RICHARD HAINES FNZ WEALTHTECH LIMITED Director 2014-02-01 CURRENT 2013-10-11 Active
JULIA LOUISE HARRINGTON FNZ WEALTHTECH LIMITED Director 2014-02-01 CURRENT 2013-10-11 Active
ADAM INNES LAING FNZ WEALTHTECH LIMITED Director 2014-02-01 CURRENT 2013-10-11 Active
ANDREW JAMES LOVE FNZ WEALTHTECH LIMITED Director 2014-02-01 CURRENT 2013-10-11 Active
ANDREW JAMES LOVE JHC (MIDLANDS) LIMITED Director 1993-07-23 CURRENT 1965-07-20 Active
ANGUS MACDONALD COMPACT AND BALE LIMITED Director 2011-09-12 CURRENT 2000-07-05 Active
ANGUS MACDONALD SHARELINK LIMITED Director 2003-07-03 CURRENT 2003-07-03 Active - Proposal to Strike off
RACHAEL EMMA MCKEE FNZ WEALTHTECH LIMITED Director 2014-02-01 CURRENT 2013-10-11 Active
JON MATTHEW MITCHEL GRANDREALM LIMITED Director 2004-12-03 CURRENT 2004-10-14 Liquidation
JON MATTHEW MITCHEL LICENSE TO KILL PRODUCTIONS LTD Director 2002-08-23 CURRENT 2002-08-20 Active
JON MATTHEW MITCHEL DOUGLAS HARVEY PROPERTIES LIMITED Director 1992-05-07 CURRENT 1964-04-09 Active - Proposal to Strike off
PETER FRANCIS MURPHY FNZ WEALTHTECH LIMITED Director 2014-02-01 CURRENT 2013-10-11 Active
MATTHEW JAMES RODGERSON FNZ WEALTHTECH LIMITED Director 2014-02-01 CURRENT 2013-10-11 Active
MARK YOUNG FNZ WEALTHTECH LIMITED Director 2014-02-01 CURRENT 2013-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-03-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-01DS01Application to strike the company off the register
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACDONALD
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-29TM02Termination of appointment of Gertrude Marie Dale on 2016-03-14
2015-08-25CH01Director's details changed for Adam Innes Laing on 2015-08-13
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 50000
2015-07-22AR0113/07/15 ANNUAL RETURN FULL LIST
2015-07-22CH01Director's details changed for Swati Harshad Barve on 2015-02-01
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES LOVE / 01/06/2015
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA LOUISE HARRINGTON / 01/06/2015
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD HAINES / 01/06/2015
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK YOUNG / 01/06/2015
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES RODGERSON / 01/06/2015
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS MURPHY / 01/06/2015
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MATTHEW MITCHEL / 01/06/2015
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL EMMA MCKEE / 01/06/2015
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MACDONALD / 01/06/2015
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL LUXTON / 01/06/2015
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER MELVIN HEMMING / 01/06/2015
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD HAINES / 01/06/2015
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE GRANT / 01/06/2015
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY LLEWELLYN BLACKMAN / 01/06/2015
2015-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / GERTRUDE MARIE DALE / 01/05/2015
2015-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM INNES LAING / 01/05/2015
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-15AR0113/07/14 FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD HAINES / 01/08/2013
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COULTHARD
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COULTHARD
2013-07-19AR0113/07/13 FULL LIST
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MATTHEW MITCHEL / 04/01/2013
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-16AR0113/07/12 FULL LIST
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM INNES LAING / 25/07/2011
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MATTHEW MITCHEL / 16/02/2011
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES LOVE / 25/03/2011
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD COULTHARD / 22/01/2012
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM INNES LAING / 25/07/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD COULTHARD / 07/02/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM INNES LAING / 25/07/2011
2011-07-22AR0113/07/11 FULL LIST
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES LOVE / 25/03/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MATTHEW MITCHEL / 15/02/2011
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD COULTHARD / 20/01/2011
2010-11-02MISCDECISION NOT TO RE-APPOINT AUDITORS.
2010-09-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-15AR0113/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LUXTON / 08/03/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL MCKEE / 08/03/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA LOUISE HARRINGTON / 14/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK YOUNG / 08/03/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES RODGERSON / 08/03/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS MURPHY / 08/03/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MATTHEW MITCHEL / 08/03/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM INNES LAING / 08/03/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER MELVIN HEMMING / 08/03/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA LOUISE HARRINGTON / 08/03/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD HAINES / 08/03/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE GRANT / 08/03/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD COULTHARD / 08/03/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY LLEWELLYN BLACKMAN / 08/03/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SWATI HARSHAD BARVE / 08/03/2010
2010-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2010 FROM CANTERBURY HOUSE 85 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 1LH
2009-08-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-16363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID COULTHARD / 27/06/2009
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-16363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / JULIA CORNFORD / 11/07/2008
2008-03-25288aDIRECTOR APPOINTED DAVID RICHARD COULTHARD
2008-03-25288aDIRECTOR APPOINTED MARK YOUNG
2008-03-25288aDIRECTOR APPOINTED REBECCA JANE GRANT
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-08363sRETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-07363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-03-07CERTNMCOMPANY NAME CHANGED JHC (TEMP) PLC CERTIFICATE ISSUED ON 07/03/06
2006-03-06CERTNMCOMPANY NAME CHANGED JHC PLC CERTIFICATE ISSUED ON 06/03/06
2005-10-12287REGISTERED OFFICE CHANGED ON 12/10/05 FROM: NEWATER HOUSE 11 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3NY
2005-09-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-26363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JHC PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JHC PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JHC PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of JHC PLC registering or being granted any patents
Domain Names
We do not have the domain name information for JHC PLC
Trademarks
We have not found any records of JHC PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JHC PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JHC PLC are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JHC PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JHC PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JHC PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.