Company NameMenzies Group Holdings Limited
DirectorsJohn Francis Alexander Geddes and Ashwin Rabin Gungabissoon
Company StatusActive
Company Number00748655
CategoryPrivate Limited Company
Incorporation Date31 January 1963(61 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Francis Alexander Geddes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2006(43 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Secretary NameMr John Francis Alexander Geddes
StatusCurrent
Appointed12 March 2012(49 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameMr Ashwin Rabin Gungabissoon
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(59 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceKuwait
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameCharles Adair Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(29 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 20 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Director NameMr Dermot Julian Jenkinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(29 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMersington House
Greenlaw
Duns
Berwickshire
TD10 6UL
Scotland
Director NameMr William Norman Gillies Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(29 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 1993)
RoleCompany Director
Correspondence Address27 The Meadows
Kingstone
Uttoxeter
Staffordshire
ST14 8QE
Director NameDavid James Mackay
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1996(33 years after company formation)
Appointment Duration7 years, 3 months (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 East Harbour Road
Charlestown
Fife
KY11 3EA
Scotland
Director NameJames Douglas Scott Bennett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(33 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressThe Well House
3 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameHon Frederick Ranald Noel-Paton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(33 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 May 1998)
RoleCompany Director
Correspondence AddressEaster Dunbarnie
Bridge Of Earn
Perth
Perthshire
PH2 9ED
Scotland
Director NameMartyn Robert Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(36 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2002)
RoleCompany Director
Correspondence Address12/2 McDonald Road
Edinburgh
EH7 4LZ
Scotland
Director NameMichael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(37 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 2001)
RoleFinancial Controller
Correspondence Address12 Lonsdale Terrace
Edinburgh
Midlothian
EH3 9HN
Scotland
Secretary NameMr Eric Mulholland
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(37 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 March 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr Eric Mulholland
NationalityBritish
StatusResigned
Appointed16 August 2000(37 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 March 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NamePhilip Harnden
NationalityBritish
StatusResigned
Appointed13 October 2000(37 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2001)
RoleCompany Director
Correspondence Address17 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Director NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(39 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Patrick James MacDonald
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed09 May 2003(40 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 March 2007)
RoleExecutive
Country of ResidenceScotland
Correspondence Address30 Royal Terrace
Edinburgh
EH7 5AH
Scotland
Director NameMs Paula Bell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(50 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(53 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 August 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Alvaro Gomez-Reino Lago De Lanzos
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed24 August 2020(57 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Mervyn Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 August 2020(57 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 2022)
RoleSenior Vice President
Country of ResidenceNorthern Ireland
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Secretary NameJ M Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1999(36 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2000)
Correspondence Address34 Ely Place
London
EC1N 6TD

Contact

Websiteimenzies.co.uk

Location

Registered Address21-22 Bloomsbury Square
London
WC1A 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

18k at £1John Menzies PLC
89.55%
Ordinary Deferred
2.1k at £1John Menzies PLC
10.45%
Ordinary

Financials

Year2014
Net Worth£25,200,000
Current Liabilities£164,600,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 April 2024 (2 days ago)
Next Return Due10 May 2025 (1 year from now)

Filing History

13 November 2023Registered office address changed from Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom to 21-22 Bloomsbury Square London WC1A 2NS on 13 November 2023 (1 page)
6 November 2023Full accounts made up to 31 December 2022 (25 pages)
18 August 2023Secretary's details changed for Mr John Francis Alexander Geddes on 27 July 2023 (1 page)
18 August 2023Director's details changed for Mr John Francis Alexander Geddes on 27 July 2023 (2 pages)
27 July 2023Change of details for John Menzies Limited as a person with significant control on 27 July 2023 (2 pages)
23 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
23 February 2023Change of details for John Menzies Plc as a person with significant control on 22 August 2022 (2 pages)
15 December 2022Full accounts made up to 31 December 2021 (20 pages)
14 December 2022Compulsory strike-off action has been discontinued (1 page)
8 December 2022Termination of appointment of Alvaro Gomez-Reino Lago De Lanzos as a director on 5 August 2022 (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
23 August 2022Change of details for a person with significant control (2 pages)
17 August 2022Memorandum and Articles of Association (25 pages)
17 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 August 2022Termination of appointment of Mervyn Walker as a director on 5 August 2022 (1 page)
5 August 2022Appointment of Mr Ashwin Rabin Gungabissoon as a director on 5 August 2022 (2 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
11 October 2021Full accounts made up to 31 December 2020 (22 pages)
3 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
12 April 2021Full accounts made up to 31 December 2019 (27 pages)
26 August 2020Appointment of Mr Mervyn Walker as a director on 24 August 2020 (2 pages)
26 August 2020Appointment of Mr Alvaro Gomez-Reino Lago De Lanzos as a director on 24 August 2020 (2 pages)
26 August 2020Termination of appointment of Giles Robert Bryant Wilson as a director on 24 August 2020 (1 page)
25 May 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
9 December 2019Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page)
8 August 2019Director's details changed for Mr John Francis Alexander Geddes on 7 August 2019 (2 pages)
11 July 2019Full accounts made up to 31 December 2018 (23 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (6 pages)
17 September 2018Amended full accounts made up to 31 December 2017 (22 pages)
25 June 2018Solvency Statement dated 22/06/18 (1 page)
25 June 2018Statement by Directors (1 page)
25 June 2018Resolutions
  • RES13 ‐ Share premium a/c be reduced 22/06/2018
(1 page)
25 June 2018Statement of capital on 25 June 2018
  • GBP 20,102
(5 pages)
18 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 20,102
(4 pages)
4 June 2018Full accounts made up to 31 December 2017 (17 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
6 April 2018Statement of capital on 6 April 2018
  • GBP 20,101
(4 pages)
6 April 2018Statement by Directors (1 page)
6 April 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 29/03/2018
(1 page)
6 April 2018Solvency Statement dated 29/03/18 (1 page)
27 December 2017Statement of capital following an allotment of shares on 12 December 2017
  • GBP 20,101
(5 pages)
21 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2017Full accounts made up to 31 December 2016 (24 pages)
13 June 2017Full accounts made up to 31 December 2016 (24 pages)
19 May 2017Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
5 December 2016Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages)
5 December 2016Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages)
11 July 2016Full accounts made up to 31 December 2015 (24 pages)
11 July 2016Full accounts made up to 31 December 2015 (24 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20,100
(5 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20,100
(5 pages)
27 May 2016Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page)
27 May 2016Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page)
27 May 2016Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages)
27 May 2016Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages)
28 July 2015Full accounts made up to 31 December 2014 (14 pages)
28 July 2015Full accounts made up to 31 December 2014 (14 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20,100
(5 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 20,100
(5 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 July 2014Full accounts made up to 31 December 2013 (13 pages)
9 July 2014Full accounts made up to 31 December 2013 (13 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 20,100
(5 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 20,100
(5 pages)
12 August 2013Director's details changed for Paula Bell on 9 August 2013 (2 pages)
12 August 2013Director's details changed for Paula Bell on 9 August 2013 (2 pages)
12 August 2013Director's details changed for Paula Bell on 9 August 2013 (2 pages)
29 July 2013Full accounts made up to 31 December 2012 (12 pages)
29 July 2013Full accounts made up to 31 December 2012 (12 pages)
17 June 2013Appointment of Paula Bell as a director (3 pages)
17 June 2013Appointment of Paula Bell as a director (3 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
22 May 2013Termination of appointment of Paul Dollman as a director (1 page)
22 May 2013Termination of appointment of Paul Dollman as a director (1 page)
7 June 2012Full accounts made up to 31 December 2011 (11 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 June 2012Full accounts made up to 31 December 2011 (11 pages)
12 March 2012Termination of appointment of Eric Mulholland as a secretary (1 page)
12 March 2012Termination of appointment of Eric Mulholland as a secretary (1 page)
12 March 2012Appointment of Mr John Francis Alexander Geddes as a secretary (1 page)
12 March 2012Appointment of Mr John Francis Alexander Geddes as a secretary (1 page)
14 June 2011Full accounts made up to 31 December 2010 (11 pages)
14 June 2011Full accounts made up to 31 December 2010 (11 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages)
29 September 2010Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages)
22 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 01/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
22 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 01/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
26 May 2010Full accounts made up to 31 December 2009 (11 pages)
26 May 2010Full accounts made up to 31 December 2009 (11 pages)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page)
10 November 2009Secretary's details changed for Eric Mulholland on 10 November 2009 (1 page)
10 November 2009Secretary's details changed for Eric Mulholland on 10 November 2009 (1 page)
9 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
5 September 2009Auditor's resignation (2 pages)
5 September 2009Auditor's resignation (2 pages)
16 June 200931/05/09 no member list (3 pages)
16 June 200931/05/09 no member list (3 pages)
4 June 2009Full accounts made up to 31 December 2008 (11 pages)
4 June 2009Full accounts made up to 31 December 2008 (11 pages)
19 August 2008Return made up to 31/07/08; full list of members (4 pages)
19 August 2008Return made up to 31/07/08; full list of members (4 pages)
27 May 2008Full accounts made up to 29 December 2007 (11 pages)
27 May 2008Full accounts made up to 29 December 2007 (11 pages)
5 September 2007Registered office changed on 05/09/07 from: 34 ely place london EC1N 6TD (1 page)
5 September 2007Registered office changed on 05/09/07 from: 34 ely place london EC1N 6TD (1 page)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
11 May 2007Full accounts made up to 30 December 2006 (11 pages)
11 May 2007Full accounts made up to 30 December 2006 (11 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (1 page)
7 August 2006Return made up to 31/07/06; full list of members (3 pages)
7 August 2006Return made up to 31/07/06; full list of members (3 pages)
8 June 2006Full accounts made up to 31 December 2005 (10 pages)
8 June 2006Full accounts made up to 31 December 2005 (10 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005Return made up to 29/08/05; full list of members (7 pages)
13 September 2005Return made up to 29/08/05; full list of members (7 pages)
21 July 2005Full accounts made up to 25 December 2004 (9 pages)
21 July 2005Full accounts made up to 25 December 2004 (9 pages)
23 December 2004Amended full accounts made up to 27 December 2003 (8 pages)
23 December 2004Amended full accounts made up to 27 December 2003 (8 pages)
13 September 2004Return made up to 29/08/04; full list of members (7 pages)
13 September 2004Return made up to 29/08/04; full list of members (7 pages)
14 June 2004Full accounts made up to 27 December 2003 (8 pages)
14 June 2004Full accounts made up to 27 December 2003 (8 pages)
7 September 2003Return made up to 29/08/03; full list of members (7 pages)
7 September 2003Return made up to 29/08/03; full list of members (7 pages)
6 August 2003Director's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
14 April 2003Full accounts made up to 28 December 2002 (8 pages)
14 April 2003Full accounts made up to 28 December 2002 (8 pages)
7 October 2002New director appointed (3 pages)
7 October 2002New director appointed (3 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
4 September 2002Return made up to 29/08/02; full list of members (7 pages)
4 September 2002Return made up to 29/08/02; full list of members (7 pages)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
9 April 2002Full accounts made up to 29 December 2001 (8 pages)
9 April 2002Full accounts made up to 29 December 2001 (8 pages)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001Secretary resigned (1 page)
5 September 2001Return made up to 29/08/01; full list of members (8 pages)
5 September 2001Return made up to 29/08/01; full list of members (8 pages)
1 August 2001Full accounts made up to 5 May 2001 (8 pages)
1 August 2001Full accounts made up to 5 May 2001 (8 pages)
1 August 2001Full accounts made up to 5 May 2001 (8 pages)
20 June 2001Secretary's particulars changed (1 page)
20 June 2001Secretary's particulars changed (1 page)
17 May 2001Statement of affairs (5 pages)
17 May 2001Ad 30/04/01--------- £ si 300@1=300 £ ic 19800/20100 (2 pages)
17 May 2001Ad 30/04/01--------- £ si 300@1=300 £ ic 19800/20100 (2 pages)
17 May 2001Statement of affairs (5 pages)
16 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2001Nc inc already adjusted 30/04/01 (1 page)
16 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2001Nc inc already adjusted 30/04/01 (1 page)
28 March 2001Secretary's particulars changed (1 page)
28 March 2001Secretary's particulars changed (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
21 September 2000Return made up to 29/08/00; full list of members (6 pages)
21 September 2000Return made up to 29/08/00; full list of members (6 pages)
15 September 2000Full accounts made up to 6 May 2000 (9 pages)
15 September 2000Full accounts made up to 6 May 2000 (9 pages)
15 September 2000Full accounts made up to 6 May 2000 (9 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000New director appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Secretary resigned (1 page)
6 March 2000Company name changed jones yarrell (uk) LIMITED\certificate issued on 07/03/00 (2 pages)
6 March 2000Company name changed jones yarrell (uk) LIMITED\certificate issued on 07/03/00 (2 pages)
1 October 1999Full accounts made up to 1 May 1999 (9 pages)
1 October 1999Full accounts made up to 1 May 1999 (9 pages)
1 October 1999Full accounts made up to 1 May 1999 (9 pages)
29 September 1999Return made up to 29/08/99; full list of members (6 pages)
29 September 1999Return made up to 29/08/99; full list of members (6 pages)
6 August 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999Secretary resigned (1 page)
21 October 1998Auditor's resignation (1 page)
21 October 1998Auditor's resignation (1 page)
21 September 1998Return made up to 29/08/98; full list of members (6 pages)
21 September 1998Return made up to 29/08/98; full list of members (6 pages)
11 September 1998Full accounts made up to 2 May 1998 (7 pages)
11 September 1998Full accounts made up to 2 May 1998 (7 pages)
11 September 1998Full accounts made up to 2 May 1998 (7 pages)
3 August 1998Registered office changed on 03/08/98 from: c/o john menzies (uk) LTD 8-11 st johns lane london EC1P 1EU (1 page)
3 August 1998Registered office changed on 03/08/98 from: c/o john menzies (uk) LTD 8-11 st johns lane london EC1P 1EU (1 page)
27 July 1998Director's particulars changed (1 page)
27 July 1998Director's particulars changed (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
16 October 1997Return made up to 29/08/97; full list of members (11 pages)
16 October 1997Return made up to 29/08/97; full list of members (11 pages)
12 October 1997Full accounts made up to 3 May 1997 (7 pages)
12 October 1997Full accounts made up to 3 May 1997 (7 pages)
12 October 1997Full accounts made up to 3 May 1997 (7 pages)
17 January 1997Director's particulars changed (1 page)
17 January 1997Director's particulars changed (1 page)
20 September 1996Director's particulars changed (2 pages)
20 September 1996Director's particulars changed (2 pages)
19 September 1996Return made up to 29/08/96; full list of members (11 pages)
19 September 1996Return made up to 29/08/96; full list of members (11 pages)
16 September 1996Full accounts made up to 4 May 1996 (7 pages)
16 September 1996Full accounts made up to 4 May 1996 (7 pages)
16 September 1996Full accounts made up to 4 May 1996 (7 pages)
3 June 1996Registered office changed on 03/06/96 from: 8/11 st johns lane london EC1P 1EU (1 page)
3 June 1996Registered office changed on 03/06/96 from: 8/11 st johns lane london EC1P 1EU (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
12 February 1996Company name changed terry blood distribution LIMITED\certificate issued on 13/02/96 (2 pages)
12 February 1996Company name changed terry blood distribution LIMITED\certificate issued on 13/02/96 (2 pages)
28 November 1995Accounts for a dormant company made up to 29 April 1995 (5 pages)
28 November 1995Accounts for a dormant company made up to 29 April 1995 (5 pages)
10 October 1995Return made up to 29/08/95; full list of members (12 pages)
10 October 1995Return made up to 29/08/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (119 pages)
14 November 1994Accounts for a dormant company made up to 30 April 1994 (5 pages)
14 November 1994Accounts for a dormant company made up to 30 April 1994 (5 pages)
20 December 1993Director resigned (2 pages)
20 December 1993Director resigned (2 pages)
31 January 1963Certificate of incorporation (1 page)
31 January 1963Certificate of incorporation (1 page)