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

JRC HOLDINGS LIMITED

WATERSIDE HEAD OFFICE, HASLINGDEN ROAD, GUIDE, BLACKBURN, LANCASHIRE, BB1 2FA,
Company Registration Number
05322705
Private Limited Company
Active

Company Overview

About Jrc Holdings Ltd
JRC HOLDINGS LIMITED was founded on 2005-01-04 and has its registered office in Blackburn. The organisation's status is listed as "Active". Jrc Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JRC HOLDINGS LIMITED
 
Legal Registered Office
WATERSIDE HEAD OFFICE
HASLINGDEN ROAD, GUIDE
BLACKBURN
LANCASHIRE
BB1 2FA
Other companies in SL7
 
Previous Names
BROOMCO (3684) LIMITED24/02/2005
Filing Information
Company Number 05322705
Company ID Number 05322705
Date formed 2005-01-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB974808474  
Last Datalog update: 2024-02-06 01:25:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JRC HOLDINGS LIMITED
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 JRC HOLDINGS LIMITED
The following companies were found which have the same name as JRC HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JRC HOLDINGS, LLC 2597 SOUTH WORK STREET Chautauqua FALCONER NY 14733 Active Company formed on the 2001-11-26
JRC Holdings, LLC. 1302 N. Cleveland Loveland CO 80537 Voluntarily Dissolved Company formed on the 0000-00-00
JRC HOLDINGS LLC 6432 163RD PL SE BELLEVUE WA 980060000 Dissolved Company formed on the 2010-04-09
JRC HOLDINGS, LLC 1901 CALAVERAS DR EL DORADO HILLS CA 95762 ACTIVE Company formed on the 2006-03-17
JRC HOLDINGS, INC. 4457 TALLMADGE RD - ROOTSTOWN OH 44272 Active Company formed on the 1954-10-25
JRC Holdings, LLC 222 JEFFERSON BLVD., SUITE 200 WARWICK RI 02888 Active Company formed on the 2016-03-30
JRC HOLDINGS LLC 8960 W TROPICANA SUITE 300 LAS VEGAS NV 89147 Revoked Company formed on the 2012-12-26
JRC HOLDINGS (VIC) PTY. LTD. Active Company formed on the 2007-06-29
JRC HOLDINGS PTE. LTD. CECIL STREET Singapore 069534 Active Company formed on the 2014-07-01
JRC HOLDINGS INC Delaware Unknown
JRC HOLDINGS LTD British Columbia Voluntary dissolved
JRC HOLDINGS, LLC 1233 58TH STREET W. BRADENTON FL 34209 Inactive Company formed on the 2010-06-25
JRC HOLDINGS, LLC 9050 PINES BLVD PEMBROKE PINES FL 33024 Inactive Company formed on the 2005-02-18
JRC HOLDINGS, LLC 1177 LONGBOW AVENUE NORTH PORT FL 34286 Inactive Company formed on the 2000-03-09
JRC HOLDINGS, LLC 16111 ORLANDO AVENUE LONGWOOD FL 32750 Inactive Company formed on the 2003-08-05
JRC HOLDINGS, LLC 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2007-06-12
JRC HOLDINGS,LLC 13210 MEMORIAL HWY MIAMI FL 33161 Inactive Company formed on the 2015-10-01
JRC Holdings, LLC 1623 Central Avenue, Suite 209 Cheyenne Wyoming 82001 Active Company formed on the 2017-09-13
JRC Holdings Limited Active Company formed on the 2009-08-10
JRC HOLDINGS LLC 122 FLINTSTONE DR. WAVERLY IA 50677 Active Company formed on the 2018-05-07

Company Officers of JRC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GERALD PURNELL
Company Secretary 2012-08-27
JASON CARLISLE
Director 2017-07-04
LESLEY ELIZABETH HERBERT
Director 2012-01-23
MICHAEL ARTHUR HERBERT
Director 2016-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ARTHUR HERBERT
Company Secretary 2012-01-23 2012-08-27
MICHAEL ARTHUR HERBERT
Director 2012-01-23 2012-08-27
ANDREW GERALD PURNELL
Company Secretary 2005-07-06 2012-01-23
JULIAN RAYMOND COPPOCK
Director 2005-02-24 2012-01-23
JOANNA MARY HYDE
Director 2010-11-01 2012-01-23
RONALD MELROSE SCOBIE
Company Secretary 2005-02-24 2005-07-06
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2005-01-04 2005-02-24
DLA PIPER UK NOMINEES LIMITED
Director 2004-12-30 2005-02-24
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2005-01-04 2005-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY ELIZABETH HERBERT SCOTCO ONE FIVE FIVE LIMITED Director 2018-03-27 CURRENT 2017-08-15 Active
LESLEY ELIZABETH HERBERT SCOTCO TROWBRIDGE LIMITED Director 2018-01-08 CURRENT 2017-03-29 Active
LESLEY ELIZABETH HERBERT SCOTCO MIDLANDS LIMITED Director 2017-07-10 CURRENT 2007-11-23 Active
LESLEY ELIZABETH HERBERT KIRK BRYSON IRELAND LIMITED Director 2016-12-21 CURRENT 2013-03-22 Active
LESLEY ELIZABETH HERBERT HERBEL RESTAURANTS LIMITED Director 2016-10-10 CURRENT 1980-12-09 Active
LESLEY ELIZABETH HERBERT HERBEL PROPERTY DEVELOPMENT LIMITED Director 2016-09-29 CURRENT 2014-09-29 Active
LESLEY ELIZABETH HERBERT HERBEL (WESTERN) LIMITED Director 2016-09-29 CURRENT 1993-03-16 Active
LESLEY ELIZABETH HERBERT HERBEL (NORTHERN) LIMITED Director 2016-09-29 CURRENT 1993-11-29 Active
LESLEY ELIZABETH HERBERT SCOTCO NI LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
LESLEY ELIZABETH HERBERT KRAM RESTAURANTS LIMITED Director 2015-03-09 CURRENT 2004-06-29 Active
LESLEY ELIZABETH HERBERT KRAM MANAGEMENT LIMITED Director 2015-03-09 CURRENT 2014-09-18 Active
LESLEY ELIZABETH HERBERT BANNER DELL LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
LESLEY ELIZABETH HERBERT HOWARD DELL LIMITED Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2018-05-29
LESLEY ELIZABETH HERBERT SCOTCO RESTAURANTS SOUTHERN LIMITED Director 2015-01-30 CURRENT 2002-02-27 Active
LESLEY ELIZABETH HERBERT BALLYHANNA SERVICES LIMITED Director 2014-12-17 CURRENT 2014-12-17 Dissolved 2018-04-10
LESLEY ELIZABETH HERBERT SCOTCO (NORTHERN) LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
LESLEY ELIZABETH HERBERT SCOTCO EASTERN PROPERTIES LIMITED Director 2014-04-11 CURRENT 2013-04-19 Active - Proposal to Strike off
LESLEY ELIZABETH HERBERT KIRK BRYSON & CO LIMITED Director 2014-03-24 CURRENT 2013-03-22 Active
MICHAEL ARTHUR HERBERT SCOTCO ONE FIVE FIVE LIMITED Director 2018-03-27 CURRENT 2017-08-15 Active
MICHAEL ARTHUR HERBERT SCOTCO TROWBRIDGE LIMITED Director 2018-01-08 CURRENT 2017-03-29 Active
MICHAEL ARTHUR HERBERT SCOTCO MIDLANDS LIMITED Director 2017-07-10 CURRENT 2007-11-23 Active
MICHAEL ARTHUR HERBERT KIRK BRYSON IRELAND LIMITED Director 2016-12-21 CURRENT 2013-03-22 Active
MICHAEL ARTHUR HERBERT KRAM RESTAURANTS LIMITED Director 2016-10-06 CURRENT 2004-06-29 Active
MICHAEL ARTHUR HERBERT SCOTCO (EASTERN) LIMITED Director 2016-10-06 CURRENT 2010-04-21 Active
MICHAEL ARTHUR HERBERT KRAM MANAGEMENT LIMITED Director 2016-10-06 CURRENT 2014-09-18 Active
MICHAEL ARTHUR HERBERT SCOTCO RESTAURANTS LIMITED Director 2016-10-06 CURRENT 1995-09-27 Active
MICHAEL ARTHUR HERBERT SCOTCO RESTAURANTS SOUTHERN LIMITED Director 2016-10-06 CURRENT 2002-02-27 Active
MICHAEL ARTHUR HERBERT SCOTCO CENTRAL LIMITED Director 2016-10-06 CURRENT 2016-01-14 Active
MICHAEL ARTHUR HERBERT SCOTCO NI LIMITED Director 2016-10-06 CURRENT 2016-04-15 Active
MICHAEL ARTHUR HERBERT SCOTCO (NORTHERN) LIMITED Director 2016-09-29 CURRENT 2014-11-04 Active
MICHAEL ARTHUR HERBERT ALEXANDRA TERRACE LISBURN ROAD LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
MICHAEL ARTHUR HERBERT COFFRA HOLDINGS LIMITED Director 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-11-28
MICHAEL ARTHUR HERBERT KIRK BRYSON (NORTHERN) LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
MICHAEL ARTHUR HERBERT MMP DEVELOPMENTS LIMITED Director 2015-10-21 CURRENT 2015-07-28 Active
MICHAEL ARTHUR HERBERT HB BUILDING PROPERTY SERVICES LIMITED Director 2015-03-25 CURRENT 2013-06-25 Active
MICHAEL ARTHUR HERBERT KIRK BRYSON & CO LIMITED Director 2015-01-01 CURRENT 2013-03-22 Active
MICHAEL ARTHUR HERBERT HERBEL FIRST LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT HERBEL PROPERTY DEVELOPMENT LIMITED Director 2014-09-29 CURRENT 2014-09-29 Active
MICHAEL ARTHUR HERBERT HERBEL LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
MICHAEL ARTHUR HERBERT MONTGOMERY MANAGEMENT LIMITED Director 2010-04-07 CURRENT 2001-02-08 Active
MICHAEL ARTHUR HERBERT HILLOCKS (ARMAGH) LIMITED Director 2010-03-22 CURRENT 1984-06-26 Dissolved 2016-06-28
MICHAEL ARTHUR HERBERT KNOCKMOYLE LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LESLEY CENTRAL MANAGEMENT LIMITED Director 2008-11-03 CURRENT 2007-06-25 Active
MICHAEL ARTHUR HERBERT LESLEY BALMORAL LIMITED Director 2006-10-04 CURRENT 1990-06-14 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT CRAVEN COURT CENTRE LIMITED Director 2006-06-02 CURRENT 2006-05-10 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LESLEY RETAIL LIMITED Director 2006-04-10 CURRENT 2005-03-10 Dissolved 2017-04-18
MICHAEL ARTHUR HERBERT FLAGSHIP CENTRE LIMITED Director 2005-01-25 CURRENT 2004-07-20 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LEMON QUAY (TWO) LIMITED Director 2004-11-25 CURRENT 2004-07-20 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LEMON QUAY (ONE) LIMITED Director 2004-11-25 CURRENT 2004-07-20 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT GREEN LANES CENTRE LIMITED Director 2004-06-02 CURRENT 2004-04-26 Dissolved 2018-05-15
MICHAEL ARTHUR HERBERT LOREBURNE CENTRE LIMITED Director 2003-09-24 CURRENT 2003-06-03 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT CENTRAL (LISBURN) LIMITED Director 2003-03-18 CURRENT 2002-04-29 Dissolved 2015-10-02
MICHAEL ARTHUR HERBERT HERBEL RESTAURANTS (IRELAND) LIMITED Director 2003-02-28 CURRENT 2003-02-28 Active
MICHAEL ARTHUR HERBERT L. HERBERT & SON, LIMITED Director 2001-12-04 CURRENT 1949-12-31 Active
MICHAEL ARTHUR HERBERT TREETOPS SECURITIES LIMITED Director 1989-11-22 CURRENT 1989-11-22 Active - Proposal to Strike off
MICHAEL ARTHUR HERBERT LESLEY ESTATES LIMITED Director 1989-07-06 CURRENT 1989-07-06 Dissolved 2018-03-27
MICHAEL ARTHUR HERBERT HERBEL RESTAURANTS LIMITED Director 1980-12-09 CURRENT 1980-12-09 Active
MICHAEL ARTHUR HERBERT HERBEL PROPERTIES LIMITED Director 1980-09-18 CURRENT 1980-09-18 Dissolved 2018-06-19

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
2024-01-29CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES
2023-10-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-09Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-15CESSATION OF SCOTCO TROWBRIDGE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-15Notification of Scotco Central Limited as a person with significant control on 2016-09-15
2023-03-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-03-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-03-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-03-06Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-05-23CESSATION OF SCOTCO CENTRAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-23Notification of Scotco Trowbridge Limited as a person with significant control on 2020-03-10
2022-05-23PSC02Notification of Scotco Trowbridge Limited as a person with significant control on 2020-03-10
2022-05-23PSC07CESSATION OF SCOTCO CENTRAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-07CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2021-03-30Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/01/2023
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM Eg Group Head Office, Beehive Trading Park Haslingden Road Blackburn BB1 2EE England
2020-03-26PSC07CESSATION OF LESELY HERBERT AS A PERSON OF SIGNIFICANT CONTROL
2020-03-13AA01Current accounting period extended from 29/12/20 TO 31/12/20
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ELIZABETH HERBERT
2020-03-12AP03Appointment of Mr Imraan Patel as company secretary on 2020-03-10
2020-03-12AP01DIRECTOR APPOINTED MR ZUBER VALI ISSA
2020-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/20 FROM C/O Dwf Llp, 1 Scott Place 2 Hardman Street Manchester M3 3AA England
2020-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053227050008
2020-03-03TM02Termination of appointment of Andrew Gerald Purnell on 2020-02-25
2020-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/19
2020-01-28RP04CS01Second filing of Confirmation Statement dated 04/01/2017
2020-01-16AA01Previous accounting period extended from 24/12/19 TO 29/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH NO UPDATES
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 23/12/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 24/12/17
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2018-01-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESELY HERBERT
2018-01-25PSC07CESSATION OF MICHAEL ARTHUR HERBERT AS A PERSON OF SIGNIFICANT CONTROL
2018-01-17PSC07CESSATION OF SCOTCO (EASTERN) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-14RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 04/01/2017
2017-09-14RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 04/01/2017
2017-09-06AA01Current accounting period extended from 30/11/17 TO 24/12/17
2017-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 04/12/16
2017-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 053227050008
2017-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053227050007
2017-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053227050006
2017-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053227050005
2017-07-04CH01Director's details changed for Mr Jason Carlisl on 2017-07-04
2017-07-04AP01DIRECTOR APPOINTED MR JASON CARLISL
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053227050006
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053227050007
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053227050006
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 5669
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-03-03MEM/ARTSARTICLES OF ASSOCIATION
2017-03-03RES01ADOPT ARTICLES 03/03/17
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 053227050005
2016-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053227050004
2016-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053227050003
2016-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/15
2016-10-12AP01DIRECTOR APPOINTED MR MICHAEL ARTHUR HERBERT
2016-09-23SH0121/07/16 STATEMENT OF CAPITAL GBP 5669.00
2016-09-23SH0121/07/16 STATEMENT OF CAPITAL GBP 5669.00
2016-08-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-08-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 5669
2016-08-08SH02CONSOLIDATION 21/07/16
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 5667.8
2016-01-12AR0104/01/16 FULL LIST
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ELIZABETH HERBERT / 07/01/2016
2016-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2015-12-02DISS40DISS40 (DISS40(SOAD))
2015-12-01GAZ1FIRST GAZETTE
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 5667.8
2015-01-29AR0104/01/15 FULL LIST
2014-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/12/13
2014-06-11AUDAUDITOR'S RESIGNATION
2014-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 053227050004
2014-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 053227050003
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 5667.8
2014-01-20AR0104/01/14 FULL LIST
2013-10-21AP03SECRETARY APPOINTED MR ANDREW GERALD PURNELL
2013-10-21TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HERBERT
2013-09-30AAFULL ACCOUNTS MADE UP TO 02/12/12
2013-02-15AR0104/01/13 FULL LIST
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HERBERT
2012-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/12/11
2012-06-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW PURNELL
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA HYDE
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN COPPOCK
2012-03-26AP01DIRECTOR APPOINTED MRS LESLEY ELIZABETH HERBERT
2012-03-26AP01DIRECTOR APPOINTED MR MICHAEL ARTHUR HERBERT
2012-03-26AP03SECRETARY APPOINTED MICHAEL ARTHUR HERBERT
2012-02-17AR0104/01/12 FULL LIST
2011-12-21SH0125/11/11 STATEMENT OF CAPITAL GBP 5667.80
2011-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/11/10
2011-02-01AR0104/01/11 FULL LIST
2010-12-22AP01DIRECTOR APPOINTED JOANNA MARY HYDE
2010-10-07SH0101/10/10 STATEMENT OF CAPITAL GBP 5384.40
2010-09-23RES12VARYING SHARE RIGHTS AND NAMES
2010-09-23RES01ALTER ARTICLES 06/09/2010
2010-09-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-15SH0131/08/10 STATEMENT OF CAPITAL GBP 5286.60
2010-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/11/09
2010-01-20AR0104/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RAYMOND COPPOCK / 20/12/2009
2009-11-26RES01ALTER ARTICLES 12/11/2008
2009-11-26RES12VARYING SHARE RIGHTS AND NAMES
2009-09-22AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-02-16363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-11-2088(2)AD 12/11/08 GBP SI 1345@0.1=134.5 GBP IC 5101/5235.5
2008-08-11AAFULL ACCOUNTS MADE UP TO 25/11/07
2008-01-09363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-09-04AAFULL ACCOUNTS MADE UP TO 26/11/06
2007-03-15AUDAUDITOR'S RESIGNATION
2007-01-16363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-10-03AAFULL ACCOUNTS MADE UP TO 27/11/05
2006-05-24RES13AUDITORS RESIGNATION 10/04/06
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2006-03-16363(288)DIRECTOR RESIGNED
2006-03-16363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-08-11288aNEW SECRETARY APPOINTED
2005-08-11288bSECRETARY RESIGNED
2005-04-06122S-DIV 17/03/05
2005-04-06RES04£ NC 1000/10000 17/03/
2005-04-06123NC INC ALREADY ADJUSTED 17/03/05
2005-04-06RES13APPROVED 17/03/05
2005-04-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-0688(2)RAD 17/03/05--------- £ SI 50000@.1=5000 £ IC 101/5101
2005-03-2988(2)RAD 17/03/05--------- £ SI 100@1=100 £ IC 1/101
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-07288aNEW SECRETARY APPOINTED
2005-03-07225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/11/05
2005-03-07288bSECRETARY RESIGNED
2005-03-07288aNEW DIRECTOR APPOINTED
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2005-02-24CERTNMCOMPANY NAME CHANGED BROOMCO (3684) LIMITED CERTIFICATE ISSUED ON 24/02/05
2005-02-22288cDIRECTOR'S PARTICULARS CHANGED
2005-02-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 JRC HOLDINGS LIMITED 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 JRC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-10 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
2017-04-04 Satisfied LLOYDS BANK PLC
2017-04-04 Satisfied LLOYDS BANK PLC
2016-11-28 Satisfied LLOYDS BANK PLC (AS SECURITY AGENT)
2014-03-19 Satisfied LLOYDS BANK PLC
2014-03-19 Satisfied LLOYDS BANK PLC
CHARGE OF SECURITIES (UK) 2005-03-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-03-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-12-02
Annual Accounts
2018-12-23
Annual Accounts
2019-12-29
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JRC HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of JRC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JRC HOLDINGS LIMITED
Trademarks
We have not found any records of JRC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JRC HOLDINGS LIMITED. 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 JRC HOLDINGS LIMITED 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 JRC HOLDINGS LIMITED 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 JRC HOLDINGS LIMITED 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 JRC HOLDINGS LIMITED 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.