Company NameJonathan Holt Design Limited
Company StatusDissolved
Company Number03109413
CategoryPrivate Limited Company
Incorporation Date3 October 1995(28 years, 7 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Alexandra Sarah Holt
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address260 Blackwood House
Monks Walk
Buntingford
Hertfordshire
SG9 9EL
Director NameMr Jonathan Christopher Holt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1995(same day as company formation)
RoleIndustrial Designer
Country of ResidenceUnited Kingdom
Correspondence Address260 Monks Walk
Buntingford
Hertfordshire
SG9 9EL
Secretary NameMrs Alexandra Sarah Holt
NationalityBritish
StatusClosed
Appointed03 October 1995(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address260 Blackwood House
Monks Walk
Buntingford
Hertfordshire
SG9 9EL

Contact

Websitewww.jonathanholtwrites.com

Location

Registered Address28 Ely Place
London
EC1N 6AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Alexandra Sarah Holt
50.00%
Ordinary
1 at £1Jonathan Christopher Rayner Holt
50.00%
Ordinary

Financials

Year2014
Net Worth£5,416
Cash£14,359
Current Liabilities£15,665

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
8 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
16 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(5 pages)
3 October 2013Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 3 October 2013 (1 page)
3 October 2013Registered office address changed from C/O Steele Robertson Goddard 28 Ely Place London EC1N 6AA on 3 October 2013 (1 page)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 October 2009Director's details changed for Mrs Alexandra Sarah Holt on 3 October 2009 (2 pages)
8 October 2009Director's details changed for Mrs Alexandra Sarah Holt on 3 October 2009 (2 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Mr Jonathan Holt on 3 October 2009 (2 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Mr Jonathan Holt on 3 October 2009 (2 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 February 2009Total exemption full accounts made up to 31 October 2007 (7 pages)
19 December 2008Return made up to 03/10/08; full list of members (4 pages)
18 December 2008Director and secretary's change of particulars / alexandra holt / 03/10/2008 (2 pages)
18 December 2008Director's change of particulars / jonathan holt / 03/10/2008 (2 pages)
21 January 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 November 2007Return made up to 03/10/07; no change of members (7 pages)
29 January 2007Total exemption full accounts made up to 31 October 2005 (8 pages)
24 October 2006Return made up to 03/10/06; full list of members (7 pages)
2 November 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
20 October 2005Return made up to 03/10/05; full list of members (7 pages)
9 August 2005Registered office changed on 09/08/05 from: 5 the glebe school lane ardeley stevenage hertfordshire SG2 7AJ (1 page)
31 October 2004Return made up to 03/10/04; full list of members (7 pages)
30 October 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
27 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
10 January 2003Return made up to 03/10/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2002Registered office changed on 01/11/02 from: manor cottage maiden street weston hitchin herts SG4 7DG (1 page)
29 October 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
28 February 2002Return made up to 03/10/01; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
10 October 2000Return made up to 03/10/00; full list of members (6 pages)
9 August 2000Full accounts made up to 31 October 1999 (10 pages)
5 December 1999Return made up to 03/10/99; full list of members (6 pages)
9 August 1999Full accounts made up to 31 October 1998 (11 pages)
25 November 1998Return made up to 03/10/98; full list of members (6 pages)
9 July 1998Full accounts made up to 31 October 1997 (10 pages)
1 December 1997Return made up to 03/10/97; no change of members (4 pages)
26 June 1997Full accounts made up to 31 October 1996 (11 pages)
25 November 1996Return made up to 03/10/96; full list of members (6 pages)
3 October 1995Incorporation (34 pages)