Company NameJ.R.H. Limited
Company StatusDissolved
Company Number02349117
CategoryPrivate Limited Company
Incorporation Date17 February 1989(35 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Matthew Candlish
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(15 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleSolicitor
Correspondence Address51 East Street
Olney
Buckinghamshire
MK46 4BT
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(15 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaplin Walk
Great Cornard
Sudbury
Suffolk
CO10 0YT
Director NameJason Leslie Wright
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(15 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleSecretary
Correspondence AddressSandford Lodge
21 Reading Road
Wallingford
Oxfordshire
OX10 9DS
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 January 1993(3 years, 10 months after company formation)
Appointment Duration31 years, 4 months
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Director NameMr Peter Gibbs Birch
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1993)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBibury 24 Broad High Way
Cobham
Surrey
KT11 2RP
Director NameMr Richard John Baglin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 December 1992)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Feathers Place
Greenwich
London
SE10 9NE
Secretary NameLenna Nagrecha
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address2 Oaktree Close
Stanmore
Middlesex
HA7 2PX
Director NameMr Charles Gerard Toner
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 September 1993)
RoleMging Dr New Businesses
Correspondence AddressAshley
42 London Road
Berkhamsted
Hertfordshire
HP4 2NE
Director NameSuzanne Margaret Julian
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(4 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 May 2004)
RoleAccountant
Correspondence Address25 Quick Road
Chiswick
London
W4 2BU
Director NameOliver Anthony O'Shea
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 1995)
RoleGroup Financial Controller
Correspondence Address1 Stanway Gardens
West Acton
London
W3 9ST
Director NameNorman Wilkes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(4 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 December 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWestwoods 65 Newport Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8UQ
Director NameMr Mark Andrew Pain
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1998)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address38 Cuckoo Hill Road
Pinner
London
HA5 1AY
Director NameJames Ramsay Smart
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(9 years after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 2000)
RoleAccountant
Correspondence Address13 Alexandra Drive
Newport Pagnell
Buckinghamshire
MK16 0ES
Director NameConrad Bailey Dixon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 March 2002)
RoleChartered Accountant
Correspondence Address3 Pine Drive
Ingatestone
Essex
CM4 9EF
Director NameAnn Patricia Dixon
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2004)
RoleAccountant
Correspondence Address2 Hathaway Court
Crownhill
Milton Keynes
Buckinghamshire
MK8 0LG
Director NameMr Philip Andrew Ramsell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(14 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 May 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farmhouse
Risborough Road
Kingsey
Buckinghamshire
HP17 8LU
Director NameMr John Francis O'Mahoney
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(15 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 18 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cottage Common
Loughton
Milton Keynes
MK5 8AE

Location

Registered AddressC/O Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£271,635

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 May 2005Dissolved (1 page)
4 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
4 February 2005Liquidators statement of receipts and payments (5 pages)
24 August 2004Director's particulars changed (1 page)
9 July 2004Registered office changed on 09/07/04 from: abbey national house 2 triton square regents place london NW1 3AN (1 page)
28 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 June 2004Appointment of a voluntary liquidator (1 page)
28 June 2004Declaration of solvency (3 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
26 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 May 2004Director resigned (1 page)
7 May 2004New director appointed (3 pages)
3 April 2004Return made up to 31/03/04; full list of members (6 pages)
5 January 2004Director resigned (1 page)
5 January 2004New director appointed (3 pages)
17 July 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
2 May 2003Return made up to 31/03/03; full list of members (6 pages)
29 October 2002Accounts made up to 31 December 2001 (9 pages)
24 April 2002Return made up to 31/03/02; full list of members (7 pages)
19 April 2002Director resigned (1 page)
3 April 2002Secretary's particulars changed (1 page)
26 March 2002New director appointed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page)
2 August 2001Accounts made up to 31 December 2000 (9 pages)
20 April 2001Return made up to 31/03/01; no change of members (6 pages)
19 February 2001Registered office changed on 19/02/01 from: central business exchange exchange house 438 midsummer boulevard central milton keynes MK9 2EH (1 page)
20 October 2000Accounts made up to 31 December 1999 (9 pages)
28 July 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
15 October 1999Auditor's resignation (1 page)
14 October 1999Accounts made up to 31 December 1998 (9 pages)
29 April 1999Return made up to 31/03/99; full list of members (7 pages)
17 July 1998Accounts made up to 31 December 1997 (9 pages)
29 April 1998Return made up to 31/03/98; no change of members (9 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
10 September 1997Accounts made up to 31 December 1996 (9 pages)
17 July 1996Director's particulars changed (1 page)
4 July 1996Accounts made up to 31 December 1995 (8 pages)
29 April 1996Return made up to 31/03/96; full list of members (7 pages)
28 July 1995Director resigned;new director appointed (4 pages)
8 June 1995Memorandum and Articles of Association (8 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 May 1995Accounts made up to 31 December 1994 (8 pages)
28 April 1995Return made up to 31/03/95; full list of members (16 pages)