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

JHC FINANCE COMPANY

19 JESSOPS RIVERSIDE, 800 BRIGHTSIDE LANE, SHEFFIELD, S9 2RX,
Company Registration Number
03216265
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Jhc Finance Company
JHC FINANCE COMPANY was founded on 1996-06-19 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Jhc Finance Company is a Private Unlimited 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 FINANCE COMPANY
 
Legal Registered Office
19 JESSOPS RIVERSIDE
800 BRIGHTSIDE LANE
SHEFFIELD
S9 2RX
Other companies in S9
 
Previous Names
JACOBS HOLDING COMPANY01/08/2016
Filing Information
Company Number 03216265
Company ID Number 03216265
Date formed 1996-06-19
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts FULL
Last Datalog update: 2021-03-06 13:18:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JHC FINANCE COMPANY
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.
Companies with same name JHC FINANCE COMPANY
The following companies were found which have the same name as JHC FINANCE COMPANY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JHC FINANCE CORPORATION California Unknown
JHC FINANCE RESOURCES LLC North Carolina Unknown
JHC FINANCE PTY LTD Active Company formed on the 2021-04-22

Company Officers of JHC FINANCE COMPANY

Current Directors
Officer Role Date Appointed
KEITH GRAHAM WARD
Director 2005-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK TALBOT MCFADEN
Director 2008-09-18 2014-10-24
DEREK CHARLES STONE
Director 2012-06-29 2014-10-24
DAVID WILLIAM TUNLEY
Company Secretary 2005-05-31 2012-06-29
DAVID WILLIAM TUNLEY
Director 2008-11-26 2012-06-29
JAMES HOWARD DITKOFF
Director 1996-06-19 2008-11-28
JAMES HOWARD DITKOFF
Company Secretary 1996-06-19 2005-05-31
PATRICK ALLENDER
Director 1996-06-19 2005-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH GRAHAM WARD DH EPSILON LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
KEITH GRAHAM WARD IDBS ASIA-PACIFIC LIMITED Director 2017-10-27 CURRENT 2009-09-18 Active - Proposal to Strike off
KEITH GRAHAM WARD ID BUSINESS SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1989-08-17 Active
KEITH GRAHAM WARD INFORSENSE LIMITED Director 2017-10-27 CURRENT 1999-11-15 Active
KEITH GRAHAM WARD PHENOMENEX LIMITED Director 2016-11-14 CURRENT 1987-05-12 Active
KEITH GRAHAM WARD PALLOBEL UK FINANCE LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
KEITH GRAHAM WARD VJ HOLDCO UK LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
KEITH GRAHAM WARD NOBEL BIOCARE U.K. LIMITED Director 2015-08-17 CURRENT 1984-06-27 Active
KEITH GRAHAM WARD KUK HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-06-24 Active
KEITH GRAHAM WARD DTIL UK LIMITED Director 2015-05-05 CURRENT 2015-04-30 Active - Proposal to Strike off
KEITH GRAHAM WARD KERR U.K. LIMITED Director 2015-02-03 CURRENT 1973-09-06 Active
KEITH GRAHAM WARD NBCMH HOLDINGS LIMITED Director 2015-01-15 CURRENT 2014-08-28 Active
KEITH GRAHAM WARD NBH HOLDCO LIMITED Director 2015-01-15 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD RH HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active - Proposal to Strike off
KEITH GRAHAM WARD RADIOMETER HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active
KEITH GRAHAM WARD BCN HOLDCO LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD LTAG UK LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD BCHK UK LIMITED Director 2014-10-08 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD KAVO DENTAL LIMITED Director 2014-08-21 CURRENT 1969-12-31 Active
KEITH GRAHAM WARD OTT HYDROMET LIMITED Director 2014-06-01 CURRENT 1999-05-26 Active
KEITH GRAHAM WARD TRACKSTAR LIMITED Director 2013-10-23 CURRENT 1998-12-11 Dissolved 2015-01-13
KEITH GRAHAM WARD GLOBALWATCHCENTRAL LIMITED Director 2013-10-23 CURRENT 2007-10-04 Dissolved 2015-01-20
KEITH GRAHAM WARD TRI-MEX INTERNATIONAL LIMITED Director 2013-10-23 CURRENT 1998-07-28 Dissolved 2014-02-18
KEITH GRAHAM WARD TRI-MEX GROUP LIMITED Director 2013-10-23 CURRENT 2000-12-01 Dissolved 2015-08-11
KEITH GRAHAM WARD TELETRAC UK LTD Director 2013-10-23 CURRENT 2000-02-08 Dissolved 2015-08-11
KEITH GRAHAM WARD HEMOCUE LIMITED Director 2013-10-08 CURRENT 2006-11-06 Dissolved 2015-09-08
KEITH GRAHAM WARD TELETRAC LTD Director 2013-09-23 CURRENT 2010-05-27 Dissolved 2015-01-20
KEITH GRAHAM WARD NWUK HOLDINGS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2018-01-09
KEITH GRAHAM WARD KEITHLEY INSTRUMENTS LIMITED Director 2013-01-30 CURRENT 1967-10-13 Dissolved 2014-03-11
KEITH GRAHAM WARD NAVMAN WIRELESS NZ HOLDCO LIMITED Director 2013-01-25 CURRENT 2007-07-10 Dissolved 2015-01-13
KEITH GRAHAM WARD ANGLODENT COMPANY(THE) Director 2012-07-23 CURRENT 1962-07-18 Active - Proposal to Strike off
KEITH GRAHAM WARD HACH LANGE LTD Director 2012-07-05 CURRENT 1971-11-01 Active
KEITH GRAHAM WARD DH OMEGA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD DH ALPHA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD BECKMAN COULTER UNITED KINGDOM LIMITED Director 2011-07-18 CURRENT 1959-11-02 Active
KEITH GRAHAM WARD BECKMAN HOLDINGS LIMITED Director 2011-07-18 CURRENT 1988-10-10 Active
KEITH GRAHAM WARD KERMOTION FINANCE LIMITED Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2014-04-08
KEITH GRAHAM WARD GILZONI LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
KEITH GRAHAM WARD KERMOTION UK HOLDINGS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
KEITH GRAHAM WARD LEICA MICROSYSTEMS (GATESHEAD) LTD Director 2010-10-07 CURRENT 1986-01-31 Dissolved 2013-09-24
KEITH GRAHAM WARD GENETIX GROUP LIMITED Director 2010-10-07 CURRENT 2000-06-27 Dissolved 2015-08-18
KEITH GRAHAM WARD MOLECULAR DEVICES (NEW MILTON) LTD Director 2010-10-07 CURRENT 1991-11-04 Dissolved 2015-12-08
KEITH GRAHAM WARD DOWNIN FIVE LIMITED Director 2010-09-20 CURRENT 1999-11-23 Active
KEITH GRAHAM WARD MOLECULAR DEVICES (UK) LIMITED Director 2010-02-01 CURRENT 1993-04-07 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDINGS LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
KEITH GRAHAM WARD LAUNCHCHANGE OPERATIONS LIMITED Director 2009-12-16 CURRENT 2009-12-15 Active
KEITH GRAHAM WARD DH UK FINANCE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active - Proposal to Strike off
KEITH GRAHAM WARD AB SCIEX UK LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
KEITH GRAHAM WARD ARISTOTLE BRAZIL FINANCE LIMITED Director 2009-05-11 CURRENT 2009-04-30 Active
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES LIMITED Director 2009-01-01 CURRENT 2006-12-06 Active
KEITH GRAHAM WARD LEICA BIOSYSTEMS PETERBOROUGH LIMITED Director 2008-12-30 CURRENT 1992-10-16 Dissolved 2015-07-07
KEITH GRAHAM WARD STAMPEDE ACQUISITION LIMITED Director 2008-11-26 CURRENT 2005-12-29 Active
KEITH GRAHAM WARD LAUNCHCHANGE INSTRUMENTATION LIMITED Director 2008-11-26 CURRENT 1988-12-23 Active
KEITH GRAHAM WARD GNZ HOLDINGS LIMITED Director 2008-09-25 CURRENT 1997-01-24 Active - Proposal to Strike off
KEITH GRAHAM WARD WILLETT INTERNATIONAL LIMITED Director 2008-07-01 CURRENT 1983-01-06 Active
KEITH GRAHAM WARD DH CAMBRIDGE HOLDINGS LIMITED Director 2008-01-11 CURRENT 1999-06-24 Active
KEITH GRAHAM WARD TH FINANCE LIMITED Director 2008-01-04 CURRENT 1997-05-23 Active - Proposal to Strike off
KEITH GRAHAM WARD MOONSILK HOLDINGS LIMITED Director 2007-07-06 CURRENT 2002-07-05 Active
KEITH GRAHAM WARD TROJANUV TECHNOLOGIES UK LIMITED Director 2007-06-15 CURRENT 1987-03-31 Active
KEITH GRAHAM WARD LAUNCHCHANGE FINANCE LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
KEITH GRAHAM WARD COMARK LIMITED Director 2006-11-24 CURRENT 1994-05-17 Dissolved 2015-08-11
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED Director 2006-06-06 CURRENT 1999-12-20 Active
KEITH GRAHAM WARD LINX PRINTING TECHNOLOGIES LIMITED Director 2005-06-01 CURRENT 1986-10-22 Active
KEITH GRAHAM WARD LINX ACQUISITION LIMITED Director 2004-11-16 CURRENT 2004-10-07 Active - Proposal to Strike off
KEITH GRAHAM WARD GL UK HOLDINGS LIMITED Director 2002-12-17 CURRENT 1930-12-31 Active - Proposal to Strike off
KEITH GRAHAM WARD DUKI (2006) FINANCE LIMITED Director 2001-08-08 CURRENT 1993-05-06 Active - Proposal to Strike off
KEITH GRAHAM WARD LAUNCHCHANGE LIMITED Director 2000-07-07 CURRENT 1991-08-22 Active
KEITH GRAHAM WARD VR FINANCE COMPANY Director 1998-09-15 CURRENT 1997-08-28 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDING COMPANY Director 1997-11-24 CURRENT 1996-10-04 Active
KEITH GRAHAM WARD VRES HOLDINGS LIMITED Director 1992-12-01 CURRENT 1949-03-17 Active - Proposal to Strike off

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
2021-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-27DS01Application to strike the company off the register
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2020-07-17RES13Resolutions passed:
  • Reduce share premium account 28/05/2020
  • Resolution of reduction in issued share capital
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-08-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-07-20PSC05Change of details for Launchchange Limited as a person with significant control on 2017-07-19
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01RES15CHANGE OF COMPANY NAME 07/03/21
2016-08-01CERTNMCOMPANY NAME CHANGED JACOBS HOLDING COMPANY CERTIFICATE ISSUED ON 01/08/16
2016-08-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 528540501
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-11AR0112/06/16 ANNUAL RETURN FULL LIST
2015-11-16SH20Statement by Directors
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 528540501
2015-11-16SH19Statement of capital on 2015-11-16 GBP 528,540,501.00
2015-11-16CAP-SSSolvency Statement dated 12/11/15
2015-11-16RES13Resolutions passed:
  • Reduction of share premium account to zero 13/11/2015
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 528540501
2015-07-09AR0112/06/15 ANNUAL RETURN FULL LIST
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MCFADEN
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STONE
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/14 FROM C/O Danaher Uk Industries Ltd Suite 31 the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorkshire S9 4WG
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 528540501
2014-08-04AR0112/06/14 ANNUAL RETURN FULL LIST
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-20AR0112/06/13 ANNUAL RETURN FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TUNLEY
2012-07-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID TUNLEY
2012-07-12AP01DIRECTOR APPOINTED DEREK CHARLES STONE
2012-07-04AR0112/06/12 FULL LIST
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-23AR0112/06/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-17AR0112/06/10 FULL LIST
2010-04-22RES13SECTION 550, 569 561 06/01/2010
2009-07-10363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-27MISCFORM 123 INCREASING NOM CAP TO £153,003,445 RES ALREADY FILED
2009-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-27RES04GBP NC 153003445/353240598 01/04/2009
2009-04-23MISCNOMINAL CAPITAL INCREASED BY £153,003,245.00 BEYOND REGISTERED CAPITAL OF £200
2009-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-04RES04GBP NC 200/153003445 28/01/2009
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM UNIT 4 HOLMEWOOD BUSINESS PARK CHESTERFIELD ROAD HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5US
2008-12-03288aDIRECTOR APPOINTED DAVID WILLIAM TUNLEY
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR JAMES DITKOFF
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-13288aDIRECTOR APPOINTED FRANK TALBOT MCFADEN
2008-06-13363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: PARKWAY ONE BUSINESS CENTRE PARKWAY DRIVE SHEFFIELD S9 4WU
2007-01-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-21363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-07-06AAFULL ACCOUNTS MADE UP TO 26/11/00
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2005-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/05
2005-07-02363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-23287REGISTERED OFFICE CHANGED ON 23/06/05 FROM: HYDREX HOUSE 22/23 GARDEN ROAD RICHMOND SURREY TW9 4NR
2005-06-22288aNEW SECRETARY APPOINTED
2005-06-16288bSECRETARY RESIGNED
2005-06-16288bDIRECTOR RESIGNED
2004-06-25363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2003-10-02RES04£ NC 100/200 30/06/03
2003-10-02123NC INC ALREADY ADJUSTED 30/06/03
2003-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-07-12363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-04-14244DELIVERY EXT'D 3 MTH 31/12/02
2002-08-13244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-19363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2001-09-20225ACC. REF. DATE EXTENDED FROM 24/11/01 TO 31/12/01
2001-08-21363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-21363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2000-09-12244DELIVERY EXT'D 3 MTH 24/11/99
2000-07-25363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
1999-12-21AAFULL ACCOUNTS MADE UP TO 24/11/98
1999-09-24244DELIVERY EXT'D 3 MTH 24/11/98
1999-07-05363sRETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS
1999-03-09ELRESS386 DISP APP AUDS 26/02/99
1999-03-09ELRESS366A DISP HOLDING AGM 26/02/99
1998-10-08AAFULL ACCOUNTS MADE UP TO 23/11/97
1998-07-07363sRETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JHC FINANCE COMPANY 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 FINANCE COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JHC FINANCE COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of JHC FINANCE COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for JHC FINANCE COMPANY
Trademarks
We have not found any records of JHC FINANCE COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JHC FINANCE COMPANY. 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 (70100 - Activities of head offices) as JHC FINANCE COMPANY are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JHC FINANCE COMPANY 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 FINANCE COMPANY 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 FINANCE COMPANY any grants or awards.
Ownership
    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.