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

JOHN HENRY BISCOMM LIMITED

THE MOUNT, THE SIDINGS, STATION ROAD, LONGSTANTON, CAMBRIDGE, CB24 3DS,
Company Registration Number
07490246
Private Limited Company
Active - Proposal to Strike off

Company Overview

About John Henry Biscomm Ltd
JOHN HENRY BISCOMM LIMITED was founded on 2011-01-12 and has its registered office in Longstanton. The organisation's status is listed as "Active - Proposal to Strike off". John Henry Biscomm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JOHN HENRY BISCOMM LIMITED
 
Legal Registered Office
THE MOUNT, THE SIDINGS
STATION ROAD
LONGSTANTON
CAMBRIDGE
CB24 3DS
Other companies in CB5
 
Previous Names
TAYVIN 441 LIMITED02/03/2011
Filing Information
Company Number 07490246
Company ID Number 07490246
Date formed 2011-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2020
Account next due 31/10/2021
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts SMALL
Last Datalog update: 2021-03-08 06:45:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN HENRY BISCOMM 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.

Company Officers of JOHN HENRY BISCOMM LIMITED

Current Directors
Officer Role Date Appointed
JAMES HENRY
Director 2011-03-01
JOHN GERARD HENRY
Director 2011-03-01
STEPHEN JAMES HENRY
Director 2011-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK HENRY
Director 2011-03-01 2013-12-03
JAMES ALEXANDER ALLEN
Director 2011-01-12 2011-03-01
QUENTIN ROBERT GOLDER
Director 2011-01-12 2011-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HENRY SHAMROCK MIDCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JAMES HENRY SHAMROCK BIDCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JAMES HENRY SHAMROCK TOPCO LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
JAMES HENRY JOHN HENRY AND SONS (DEVELOPMENTS) LTD Director 2013-07-16 CURRENT 2013-07-16 Active
JAMES HENRY AVANTI TRAFFIC MANAGEMENT LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
JAMES HENRY COMMUNICATIONS TRADING HOUSE LIMITED Director 2008-02-11 CURRENT 2007-01-23 Active
JAMES HENRY BUSINESS & COMMUNICATIONS LIMITED Director 2008-02-11 CURRENT 1998-09-03 Active
JAMES HENRY CARDINALIS DEVELOPMENTS LIMITED Director 2001-11-05 CURRENT 2001-11-05 Active
JAMES HENRY JOHN HENRY & SONS (HOLDINGS) LTD. Director 1997-09-01 CURRENT 1997-09-01 Active
JAMES HENRY JOHN HENRY & SONS (COMMUNICATIONS) LTD. Director 1997-08-27 CURRENT 1997-08-27 Active - Proposal to Strike off
JAMES HENRY JOHN HENRY & SONS (ROADWORKS) LTD. Director 1997-08-27 CURRENT 1997-08-27 Active - Proposal to Strike off
JAMES HENRY JOHN HENRY & SONS (PLANT HIRE) LIMITED Director 1994-02-01 CURRENT 1988-12-13 Active - Proposal to Strike off
JAMES HENRY JOHN HENRY GROUP LIMITED Director 1994-02-01 CURRENT 1992-11-09 Active
JOHN GERARD HENRY SHAMROCK MIDCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JOHN GERARD HENRY SHAMROCK TOPCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JOHN GERARD HENRY SHAMROCK BIDCO LIMITED Director 2016-06-01 CURRENT 2016-05-05 Active
JOHN GERARD HENRY FIBREWAVE NETWORKS LIMITED Director 2016-06-01 CURRENT 2011-10-20 Active
JOHN GERARD HENRY JOHN HENRY AND SONS (DEVELOPMENTS) LTD Director 2013-07-16 CURRENT 2013-07-16 Active
JOHN GERARD HENRY SERENDIPITY ENDEAVOURS LIMITED Director 2011-07-06 CURRENT 2009-09-09 Active
JOHN GERARD HENRY AVANTI TRAFFIC MANAGEMENT LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
JOHN GERARD HENRY BUSINESS & COMMUNICATIONS LIMITED Director 2008-03-06 CURRENT 1998-09-03 Active
JOHN GERARD HENRY COMMUNICATIONS TRADING HOUSE LIMITED Director 2008-02-14 CURRENT 2007-01-23 Active
JOHN GERARD HENRY CARDINALIS DEVELOPMENTS LIMITED Director 2001-11-05 CURRENT 2001-11-05 Active
JOHN GERARD HENRY JOHN HENRY & SONS (HOLDINGS) LTD. Director 1997-09-01 CURRENT 1997-09-01 Active
JOHN GERARD HENRY JOHN HENRY & SONS (COMMUNICATIONS) LTD. Director 1997-08-27 CURRENT 1997-08-27 Active - Proposal to Strike off
JOHN GERARD HENRY JOHN HENRY & SONS (ROADWORKS) LTD. Director 1997-08-27 CURRENT 1997-08-27 Active - Proposal to Strike off
JOHN GERARD HENRY JOHN HENRY & SONS (PLANT HIRE) LIMITED Director 1994-02-01 CURRENT 1988-12-13 Active - Proposal to Strike off
JOHN GERARD HENRY JOHN HENRY GROUP LIMITED Director 1994-02-01 CURRENT 1992-11-09 Active
STEPHEN JAMES HENRY SHAMROCK BIDCO LIMITED Director 2018-05-07 CURRENT 2016-05-05 Active
STEPHEN JAMES HENRY COMMUNICATIONS TRADING HOUSE LIMITED Director 2007-01-29 CURRENT 2007-01-23 Active
STEPHEN JAMES HENRY BUSINESS & COMMUNICATIONS LIMITED Director 1999-11-01 CURRENT 1998-09-03 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
2021-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-02DS01Application to strike the company off the register
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2021-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2020-01-13AD04Register(s) moved to registered office address The Mount, the Sidings Station Road Longstanton Cambridge CB24 3DS
2019-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 074902460008
2018-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-03-28AD03Registers moved to registered inspection location of Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
2018-03-28AD02Register inspection address changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-03-13CH01Director's details changed for Stephen Henry on 2017-06-19
2017-11-06AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074902460006
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 074902460006
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 074902460005
2017-02-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 074902460003
2017-02-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 074902460004
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-11-06AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074902460001
2016-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074902460002
2016-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 074902460004
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 074902460003
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-13AR0112/01/16 ANNUAL RETURN FULL LIST
2015-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/15 FROM The Quorum Barnwell Road Cambridge CB5 8RE
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-14AR0112/01/15 ANNUAL RETURN FULL LIST
2014-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-14AR0112/01/14 ANNUAL RETURN FULL LIST
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HENRY
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 074902460002
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 074902460001
2013-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-01-16AR0112/01/13 FULL LIST
2012-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HENRY / 01/05/2012
2012-02-10AR0112/01/12 FULL LIST
2012-01-25AP01DIRECTOR APPOINTED MR JOHN GERARD HENRY
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HENRY / 23/01/2012
2011-03-17AP01DIRECTOR APPOINTED STEPHEN HENRY
2011-03-10AP01DIRECTOR APPOINTED MR JAMES HENRY
2011-03-10AP01DIRECTOR APPOINTED MR PATRICK HENRY
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN GOLDER
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP
2011-03-02RES15CHANGE OF NAME 01/03/2011
2011-03-02CERTNMCOMPANY NAME CHANGED TAYVIN 441 LIMITED CERTIFICATE ISSUED ON 02/03/11
2011-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to JOHN HENRY BISCOMM 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 JOHN HENRY BISCOMM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-01 ALL of the property or undertaking has been released and no longer forms part of the charge GROWTH CAPITAL PARTNERS NOMINEES LIMITED AS SECURITY TRUSTEE FOR THE NOTEHOLDERS (AS DEFINED IN THE INSTRUMENT)
2016-06-01 ALL of the property or undertaking has been released and no longer forms part of the charge DAVID SCOTT AS SECURITY TRUSTEE FOR THE NOTEHOLDERS (AS DEFINED IN THE INSTRUMENT)
2013-10-23 Satisfied LLOYDS TSB BANK PLC
2013-09-11 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of JOHN HENRY BISCOMM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN HENRY BISCOMM LIMITED
Trademarks
We have not found any records of JOHN HENRY BISCOMM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN HENRY BISCOMM 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 (61100 - Wired telecommunications activities) as JOHN HENRY BISCOMM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN HENRY BISCOMM 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 JOHN HENRY BISCOMM 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 JOHN HENRY BISCOMM 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.