Company NameJ. G. H. T. Nominees
Company StatusActive
Company Number00924737
CategoryPrivate Unlimited Company
Incorporation Date18 December 1967(56 years, 4 months ago)

Business Activity

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

Directors

Secretary NameJames William Wade Stevens
StatusCurrent
Appointed21 July 2017(49 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(54 years after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte 2 New Street Square
London
EC4A 3BZ
Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(54 years after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed13 December 2021(54 years after company formation)
Appointment Duration2 years, 4 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Howard Bernard Dyson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(24 years after company formation)
Appointment Duration3 years (resigned 09 January 1995)
RoleChartered Accountant
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Director NameTimothy Clifford Robert Harvey
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(24 years after company formation)
Appointment Duration11 years, 9 months (resigned 14 October 2003)
RoleChartered Accountant
Correspondence AddressTarrock
Parish Ghyll Drive
Ilkley
West Yorkshire
LS29 9PR
Director NameMr William John Akeroyd Smith
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(24 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 1994)
RoleChartered Accountant
Correspondence AddressTouche Ross 10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Director NameMr Paul Duncan Taylor
Date of BirthApril 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed27 December 1991(24 years after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOakwood House
Upper Batley
Batley
West Yorkshire
WF17 0AL
Secretary NameMr William John Akeroyd Smith
NationalityBritish
StatusResigned
Appointed27 December 1991(24 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 1994)
RoleCompany Director
Correspondence AddressTouche Ross 10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Director NameHoward Bernard Dyson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1994(27 years after company formation)
Appointment Duration1 week, 6 days (resigned 09 January 1995)
RoleChartered Accountant
Correspondence Address3 Grange Close
Bardsey
Leeds
West Yorkshire
LS17 9AX
Secretary NameIan Watt
NationalityBritish
StatusResigned
Appointed27 December 1994(27 years after company formation)
Appointment Duration6 years, 11 months (resigned 07 December 2001)
RoleCompany Director
Correspondence Address109 St Richards Road
Otley
West Yorkshire
LS21 2AZ
Director NameAllan William Beardsworth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(30 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameJohn Vincent Lishman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(35 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2005)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp Stonecutter
Court 1 Stonecutter Street
London
EC4A 4TR
Director NameDavid Kenneth Young
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(37 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 May 2007)
RoleChartered Accountant
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR
Director NameDeborah Griffiths
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(39 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameAnthony Simon Cohen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(43 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2017)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameDavid Rutnam
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(43 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2017)
RolePartner Tax
Country of ResidenceSouthfleet
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameNigel James Barker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(43 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 2019)
RoleTax Partner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameKirsten Tassell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(43 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2020)
RoleTax Partner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameDorothy Ann Spicer
StatusResigned
Appointed01 October 2011(43 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 February 2016)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameSarah Jane Elizabeth Godfrey
StatusResigned
Appointed01 October 2011(43 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressC/O Deloitte & Touche Llp Stonecutter Court
1 Stonecutter Street
London
EC4A 4TR
Secretary NameMr Allan Holmes
StatusResigned
Appointed07 April 2014(46 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2015)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameNicola Jane Roberts
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(49 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 December 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameClaire Alison Webster
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(49 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameStonecutter Limited (Corporation)
StatusResigned
Appointed07 December 2001(33 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2011)
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3 at £1Allan William Beardsworth
60.00%
Ordinary
2 at £1Deloitte & Touche Holdings LTD
40.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

5 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
14 June 2020Termination of appointment of Kirsten Tassell as a director on 31 May 2020 (1 page)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
15 March 2019Termination of appointment of Nigel James Barker as a director on 1 February 2019 (1 page)
4 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
28 July 2017Appointment of Claire Webster as a director on 20 July 2017 (2 pages)
28 July 2017Appointment of Claire Webster as a director on 20 July 2017 (2 pages)
27 July 2017Appointment of Nicola Roberts as a director on 20 July 2017 (2 pages)
27 July 2017Appointment of Nicola Roberts as a director on 20 July 2017 (2 pages)
24 July 2017Appointment of James William Wade Stevens as a secretary on 21 July 2017 (2 pages)
24 July 2017Termination of appointment of Sarah Jane Elizabeth Godfrey as a secretary on 21 July 2017 (1 page)
24 July 2017Appointment of James William Wade Stevens as a secretary on 21 July 2017 (2 pages)
24 July 2017Termination of appointment of Sarah Jane Elizabeth Godfrey as a secretary on 21 July 2017 (1 page)
14 July 2017Termination of appointment of David Rutnam as a director on 30 June 2017 (1 page)
14 July 2017Termination of appointment of David Rutnam as a director on 30 June 2017 (1 page)
7 June 2017Registered office address changed from City House 126-130 Hills Road Cambridge Cambridgeshire CB2 1RY to Hill House 1 Little New Street London EC4A 3TR on 7 June 2017 (1 page)
7 June 2017Registered office address changed from City House 126-130 Hills Road Cambridge Cambridgeshire CB2 1RY to Hill House 1 Little New Street London EC4A 3TR on 7 June 2017 (1 page)
2 June 2017Termination of appointment of Anthony Simon Cohen as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Anthony Simon Cohen as a director on 31 May 2017 (1 page)
20 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
27 July 2016Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016 (1 page)
27 July 2016Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016 (1 page)
8 February 2016Termination of appointment of Allan Holmes as a secretary on 30 November 2015 (1 page)
8 February 2016Termination of appointment of Allan Holmes as a secretary on 30 November 2015 (1 page)
21 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5
(9 pages)
21 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 5
(9 pages)
23 November 2015Appointment of David Rutnam as a director on 1 October 2011 (2 pages)
23 November 2015Appointment of Dorothy Ann Spicer as a secretary on 1 October 2011 (2 pages)
23 November 2015Appointment of Sarah Jane Elizabeth Godfrey as a secretary on 1 October 2011 (2 pages)
23 November 2015Appointment of Sarah Jane Elizabeth Godfrey as a secretary on 1 October 2011 (2 pages)
23 November 2015Appointment of David Rutnam as a director on 1 October 2011 (2 pages)
23 November 2015Appointment of Sarah Jane Elizabeth Godfrey as a secretary on 1 October 2011 (2 pages)
23 November 2015Appointment of Kirsten Tassell as a director on 1 October 2011 (2 pages)
23 November 2015Appointment of Nigel James Barker as a director on 1 October 2011 (2 pages)
23 November 2015Appointment of David Rutnam as a director on 1 October 2011 (2 pages)
23 November 2015Appointment of Anthony Simon Cohen as a director on 1 October 2011 (2 pages)
23 November 2015Appointment of Anthony Simon Cohen as a director on 1 October 2011 (2 pages)
23 November 2015Appointment of Anthony Simon Cohen as a director on 1 October 2011 (2 pages)
23 November 2015Appointment of Nigel James Barker as a director on 1 October 2011 (2 pages)
23 November 2015Appointment of Nigel James Barker as a director on 1 October 2011 (2 pages)
23 November 2015Appointment of Kirsten Tassell as a director on 1 October 2011 (2 pages)
23 November 2015Appointment of Kirsten Tassell as a director on 1 October 2011 (2 pages)
23 November 2015Appointment of Dorothy Ann Spicer as a secretary on 1 October 2011 (2 pages)
23 November 2015Appointment of Dorothy Ann Spicer as a secretary on 1 October 2011 (2 pages)
21 November 2015Termination of appointment of Deborah Griffiths as a director on 30 September 2011 (1 page)
21 November 2015Termination of appointment of Stonecutter Limited as a secretary on 30 September 2011 (1 page)
21 November 2015Termination of appointment of Deborah Griffiths as a director on 30 September 2011 (1 page)
21 November 2015Termination of appointment of Allan William Beardsworth as a director on 30 September 2011 (1 page)
21 November 2015Termination of appointment of Stonecutter Limited as a secretary on 30 September 2011 (1 page)
21 November 2015Termination of appointment of Allan William Beardsworth as a director on 30 September 2011 (1 page)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5
(6 pages)
2 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5
(6 pages)
7 April 2014Appointment of Mr Allan Holmes as a secretary (2 pages)
7 April 2014Appointment of Mr Allan Holmes as a secretary (2 pages)
27 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5
(6 pages)
27 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5
(6 pages)
21 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
27 January 2012Director's details changed for Allan William Beardsworth on 27 December 2011 (2 pages)
27 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
27 January 2012Director's details changed for Allan William Beardsworth on 27 December 2011 (2 pages)
26 January 2012Registered office address changed from 1 City Square Leeds LS1 2AL on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 1 City Square Leeds LS1 2AL on 26 January 2012 (1 page)
13 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Register inspection address has been changed (1 page)
27 August 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Allan William Beardsworth on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Allan William Beardsworth on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Allan William Beardsworth on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Deborah Griffiths on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Deborah Griffiths on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Deborah Griffiths on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages)
19 January 2009Director's change of particulars / deborah griffiths / 01/12/2008 (1 page)
19 January 2009Director's change of particulars / allan beardsworth / 01/12/2008 (1 page)
19 January 2009Director's change of particulars / deborah griffiths / 01/12/2008 (1 page)
19 January 2009Return made up to 27/12/08; full list of members (4 pages)
19 January 2009Director's change of particulars / allan beardsworth / 01/12/2008 (1 page)
19 January 2009Return made up to 27/12/08; full list of members (4 pages)
27 February 2008Return made up to 27/12/07; full list of members (4 pages)
27 February 2008Return made up to 27/12/07; full list of members (4 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
27 March 2007Return made up to 27/12/06; full list of members (2 pages)
27 March 2007Return made up to 27/12/06; full list of members (2 pages)
3 January 2006Return made up to 27/12/05; full list of members (2 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
3 January 2006Return made up to 27/12/05; full list of members (2 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Director's particulars changed (1 page)
14 December 2005Location of register of members (1 page)
14 December 2005Location of register of members (non legible) (1 page)
14 December 2005Location of register of members (1 page)
14 December 2005Location of register of members (non legible) (1 page)
5 July 2005New director appointed (3 pages)
5 July 2005New director appointed (3 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
24 February 2005Return made up to 27/12/04; full list of members (5 pages)
24 February 2005Return made up to 27/12/04; full list of members (5 pages)
18 February 2004Return made up to 27/12/03; full list of members (5 pages)
18 February 2004Return made up to 27/12/03; full list of members (5 pages)
14 February 2004Location of register of members (1 page)
14 February 2004Location of register of members (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
8 September 2003Registered office changed on 08/09/03 from: hill house 1 little new street london EC4A 3TR (1 page)
8 September 2003Registered office changed on 08/09/03 from: hill house 1 little new street london EC4A 3TR (1 page)
13 January 2003Return made up to 27/12/02; full list of members (5 pages)
13 January 2003Return made up to 27/12/02; full list of members (5 pages)
3 January 2002Return made up to 27/12/01; full list of members (5 pages)
3 January 2002Return made up to 27/12/01; full list of members (5 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001Director's particulars changed (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Director's particulars changed (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
6 February 2001Return made up to 27/12/00; full list of members (5 pages)
6 February 2001Return made up to 27/12/00; full list of members (5 pages)
3 February 2000Return made up to 27/12/99; full list of members (6 pages)
3 February 2000Return made up to 27/12/99; full list of members (6 pages)
15 March 1999Return made up to 27/12/98; full list of members (6 pages)
15 March 1999Return made up to 27/12/98; full list of members (6 pages)
20 August 1998Registered office changed on 20/08/98 from: c/o deloitte & touche 10/12,east parade leeds west yorkshire LS1 2AJ (1 page)
20 August 1998Registered office changed on 20/08/98 from: c/o deloitte & touche 10/12,east parade leeds west yorkshire LS1 2AJ (1 page)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
6 February 1998Return made up to 27/12/97; no change of members (5 pages)
6 February 1998Return made up to 27/12/97; no change of members (5 pages)
23 January 1997Return made up to 27/12/96; full list of members
  • 363(287) ‐ Registered office changed on 23/01/97
(7 pages)
23 January 1997Return made up to 27/12/96; full list of members
  • 363(287) ‐ Registered office changed on 23/01/97
(7 pages)
26 January 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
26 January 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 January 1995Director resigned (2 pages)
12 January 1995Director resigned (2 pages)
29 March 1994Director resigned (2 pages)
29 March 1994Director resigned (2 pages)
27 January 1992Secretary resigned;new secretary appointed;director resigned (3 pages)
27 January 1992Secretary resigned;new secretary appointed;director resigned (3 pages)
12 March 1990Director resigned (2 pages)
12 March 1990Director resigned (2 pages)
23 October 1987Director resigned;new director appointed (2 pages)
23 October 1987Director resigned;new director appointed (2 pages)
18 December 1967Incorporation (13 pages)
18 December 1967Incorporation (13 pages)