Active - Proposal to Strike off
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 Name | ||
---|---|---|
JHC FINANCE COMPANY | ||
Legal Registered Office | ||
19 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD S9 2RX Other companies in S9 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
KEITH GRAHAM WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK TALBOT MCFADEN |
Director | ||
DEREK CHARLES STONE |
Director | ||
DAVID WILLIAM TUNLEY |
Company Secretary | ||
DAVID WILLIAM TUNLEY |
Director | ||
JAMES HOWARD DITKOFF |
Director | ||
JAMES HOWARD DITKOFF |
Company Secretary | ||
PATRICK ALLENDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DH EPSILON LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active - Proposal to Strike off | |
IDBS ASIA-PACIFIC LIMITED | Director | 2017-10-27 | CURRENT | 2009-09-18 | Active - Proposal to Strike off | |
ID BUSINESS SOLUTIONS LIMITED | Director | 2017-10-27 | CURRENT | 1989-08-17 | Active | |
INFORSENSE LIMITED | Director | 2017-10-27 | CURRENT | 1999-11-15 | Active | |
PHENOMENEX LIMITED | Director | 2016-11-14 | CURRENT | 1987-05-12 | Active | |
PALLOBEL UK FINANCE LIMITED | Director | 2016-10-28 | CURRENT | 2016-10-28 | Active - Proposal to Strike off | |
VJ HOLDCO UK LIMITED | Director | 2016-04-05 | CURRENT | 2016-04-05 | Active | |
NOBEL BIOCARE U.K. LIMITED | Director | 2015-08-17 | CURRENT | 1984-06-27 | Active | |
KUK HOLDINGS LIMITED | Director | 2015-07-17 | CURRENT | 2015-06-24 | Active | |
DTIL UK LIMITED | Director | 2015-05-05 | CURRENT | 2015-04-30 | Active - Proposal to Strike off | |
KERR U.K. LIMITED | Director | 2015-02-03 | CURRENT | 1973-09-06 | Active | |
NBCMH HOLDINGS LIMITED | Director | 2015-01-15 | CURRENT | 2014-08-28 | Active | |
NBH HOLDCO LIMITED | Director | 2015-01-15 | CURRENT | 2014-08-29 | Active - Proposal to Strike off | |
RH HOLDCO LIMITED | Director | 2014-12-09 | CURRENT | 2014-11-21 | Active - Proposal to Strike off | |
RADIOMETER HOLDCO LIMITED | Director | 2014-12-09 | CURRENT | 2014-11-21 | Active | |
BCN HOLDCO LIMITED | Director | 2014-10-08 | CURRENT | 2014-09-01 | Active - Proposal to Strike off | |
LTAG UK LIMITED | Director | 2014-10-08 | CURRENT | 2014-09-01 | Active - Proposal to Strike off | |
BCHK UK LIMITED | Director | 2014-10-08 | CURRENT | 2014-08-29 | Active - Proposal to Strike off | |
KAVO DENTAL LIMITED | Director | 2014-08-21 | CURRENT | 1969-12-31 | Active | |
OTT HYDROMET LIMITED | Director | 2014-06-01 | CURRENT | 1999-05-26 | Active | |
TRACKSTAR LIMITED | Director | 2013-10-23 | CURRENT | 1998-12-11 | Dissolved 2015-01-13 | |
GLOBALWATCHCENTRAL LIMITED | Director | 2013-10-23 | CURRENT | 2007-10-04 | Dissolved 2015-01-20 | |
TRI-MEX INTERNATIONAL LIMITED | Director | 2013-10-23 | CURRENT | 1998-07-28 | Dissolved 2014-02-18 | |
TRI-MEX GROUP LIMITED | Director | 2013-10-23 | CURRENT | 2000-12-01 | Dissolved 2015-08-11 | |
TELETRAC UK LTD | Director | 2013-10-23 | CURRENT | 2000-02-08 | Dissolved 2015-08-11 | |
HEMOCUE LIMITED | Director | 2013-10-08 | CURRENT | 2006-11-06 | Dissolved 2015-09-08 | |
TELETRAC LTD | Director | 2013-09-23 | CURRENT | 2010-05-27 | Dissolved 2015-01-20 | |
NWUK HOLDINGS LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Dissolved 2018-01-09 | |
KEITHLEY INSTRUMENTS LIMITED | Director | 2013-01-30 | CURRENT | 1967-10-13 | Dissolved 2014-03-11 | |
NAVMAN WIRELESS NZ HOLDCO LIMITED | Director | 2013-01-25 | CURRENT | 2007-07-10 | Dissolved 2015-01-13 | |
ANGLODENT COMPANY(THE) | Director | 2012-07-23 | CURRENT | 1962-07-18 | Active - Proposal to Strike off | |
HACH LANGE LTD | Director | 2012-07-05 | CURRENT | 1971-11-01 | Active | |
DH OMEGA LIMITED | Director | 2012-04-13 | CURRENT | 2012-04-13 | Active | |
DH ALPHA LIMITED | Director | 2012-04-13 | CURRENT | 2012-04-13 | Active | |
BECKMAN COULTER UNITED KINGDOM LIMITED | Director | 2011-07-18 | CURRENT | 1959-11-02 | Active | |
BECKMAN HOLDINGS LIMITED | Director | 2011-07-18 | CURRENT | 1988-10-10 | Active | |
KERMOTION FINANCE LIMITED | Director | 2010-11-02 | CURRENT | 2010-11-02 | Dissolved 2014-04-08 | |
GILZONI LIMITED | Director | 2010-11-02 | CURRENT | 2010-11-02 | Active | |
KERMOTION UK HOLDINGS LIMITED | Director | 2010-11-01 | CURRENT | 2010-11-01 | Active | |
LEICA MICROSYSTEMS (GATESHEAD) LTD | Director | 2010-10-07 | CURRENT | 1986-01-31 | Dissolved 2013-09-24 | |
GENETIX GROUP LIMITED | Director | 2010-10-07 | CURRENT | 2000-06-27 | Dissolved 2015-08-18 | |
MOLECULAR DEVICES (NEW MILTON) LTD | Director | 2010-10-07 | CURRENT | 1991-11-04 | Dissolved 2015-12-08 | |
DOWNIN FIVE LIMITED | Director | 2010-09-20 | CURRENT | 1999-11-23 | Active | |
MOLECULAR DEVICES (UK) LIMITED | Director | 2010-02-01 | CURRENT | 1993-04-07 | Active | |
LAUNCHCHANGE HOLDINGS LIMITED | Director | 2009-12-16 | CURRENT | 2009-12-16 | Active | |
LAUNCHCHANGE OPERATIONS LIMITED | Director | 2009-12-16 | CURRENT | 2009-12-15 | Active | |
DH UK FINANCE LIMITED | Director | 2009-12-07 | CURRENT | 2009-12-07 | Active - Proposal to Strike off | |
AB SCIEX UK LIMITED | Director | 2009-09-02 | CURRENT | 2009-09-02 | Active | |
ARISTOTLE BRAZIL FINANCE LIMITED | Director | 2009-05-11 | CURRENT | 2009-04-30 | Active | |
VIDEOJET TECHNOLOGIES LIMITED | Director | 2009-01-01 | CURRENT | 2006-12-06 | Active | |
LEICA BIOSYSTEMS PETERBOROUGH LIMITED | Director | 2008-12-30 | CURRENT | 1992-10-16 | Dissolved 2015-07-07 | |
STAMPEDE ACQUISITION LIMITED | Director | 2008-11-26 | CURRENT | 2005-12-29 | Active | |
LAUNCHCHANGE INSTRUMENTATION LIMITED | Director | 2008-11-26 | CURRENT | 1988-12-23 | Active | |
GNZ HOLDINGS LIMITED | Director | 2008-09-25 | CURRENT | 1997-01-24 | Active - Proposal to Strike off | |
WILLETT INTERNATIONAL LIMITED | Director | 2008-07-01 | CURRENT | 1983-01-06 | Active | |
DH CAMBRIDGE HOLDINGS LIMITED | Director | 2008-01-11 | CURRENT | 1999-06-24 | Active | |
TH FINANCE LIMITED | Director | 2008-01-04 | CURRENT | 1997-05-23 | Active - Proposal to Strike off | |
MOONSILK HOLDINGS LIMITED | Director | 2007-07-06 | CURRENT | 2002-07-05 | Active | |
TROJANUV TECHNOLOGIES UK LIMITED | Director | 2007-06-15 | CURRENT | 1987-03-31 | Active | |
LAUNCHCHANGE FINANCE LIMITED | Director | 2006-12-13 | CURRENT | 2006-12-13 | Active | |
COMARK LIMITED | Director | 2006-11-24 | CURRENT | 1994-05-17 | Dissolved 2015-08-11 | |
VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED | Director | 2006-06-06 | CURRENT | 1999-12-20 | Active | |
LINX PRINTING TECHNOLOGIES LIMITED | Director | 2005-06-01 | CURRENT | 1986-10-22 | Active | |
LINX ACQUISITION LIMITED | Director | 2004-11-16 | CURRENT | 2004-10-07 | Active - Proposal to Strike off | |
GL UK HOLDINGS LIMITED | Director | 2002-12-17 | CURRENT | 1930-12-31 | Active - Proposal to Strike off | |
DUKI (2006) FINANCE LIMITED | Director | 2001-08-08 | CURRENT | 1993-05-06 | Active - Proposal to Strike off | |
LAUNCHCHANGE LIMITED | Director | 2000-07-07 | CURRENT | 1991-08-22 | Active | |
VR FINANCE COMPANY | Director | 1998-09-15 | CURRENT | 1997-08-28 | Active | |
LAUNCHCHANGE HOLDING COMPANY | Director | 1997-11-24 | CURRENT | 1996-10-04 | Active | |
VRES HOLDINGS LIMITED | Director | 1992-12-01 | CURRENT | 1949-03-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES | |
PSC05 | Change of details for Launchchange Limited as a person with significant control on 2017-07-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RES15 | CHANGE OF COMPANY NAME 07/03/21 | |
CERTNM | COMPANY NAME CHANGED JACOBS HOLDING COMPANY CERTIFICATE ISSUED ON 01/08/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 528540501 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
SH20 | Statement by Directors | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 528540501 | |
SH19 | Statement of capital on 2015-11-16 GBP 528,540,501.00 | |
CAP-SS | Solvency Statement dated 12/11/15 | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 528540501 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK MCFADEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK STONE | |
AD01 | REGISTERED 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 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 528540501 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TUNLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID TUNLEY | |
AP01 | DIRECTOR APPOINTED DEREK CHARLES STONE | |
AR01 | 12/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 12/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 12/06/10 FULL LIST | |
RES13 | SECTION 550, 569 561 06/01/2010 | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
MISC | FORM 123 INCREASING NOM CAP TO £153,003,445 RES ALREADY FILED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 153003445/353240598 01/04/2009 | |
MISC | NOMINAL CAPITAL INCREASED BY £153,003,245.00 BEYOND REGISTERED CAPITAL OF £200 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 200/153003445 28/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM UNIT 4 HOLMEWOOD BUSINESS PARK CHESTERFIELD ROAD HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5US | |
288a | DIRECTOR APPOINTED DAVID WILLIAM TUNLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES DITKOFF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED FRANK TALBOT MCFADEN | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: PARKWAY ONE BUSINESS CENTRE PARKWAY DRIVE SHEFFIELD S9 4WU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 26/11/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/07/05 | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/06/05 FROM: HYDREX HOUSE 22/23 GARDEN ROAD RICHMOND SURREY TW9 4NR | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/200 30/06/03 | |
123 | NC INC ALREADY ADJUSTED 30/06/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
363s | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 24/11/01 TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 24/11/99 | |
363s | RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/11/98 | |
244 | DELIVERY EXT'D 3 MTH 24/11/98 | |
363s | RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS | |
ELRES | S386 DISP APP AUDS 26/02/99 | |
ELRES | S366A DISP HOLDING AGM 26/02/99 | |
AA | FULL ACCOUNTS MADE UP TO 23/11/97 | |
363s | RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JHC FINANCE COMPANY are:
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. |