Company NameJ C Rathbone Trustees Limited
Company StatusDissolved
Company Number03578205
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 9 months ago)
Dissolution Date11 January 2022 (2 years, 2 months ago)
Previous NamePinco 1079 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Jacquelene Bowie
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2017(19 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 11 January 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameMr Brian David Conly
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed08 November 2019(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 11 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 698
2nd Floor Titchfield House 69-85 Tabernacle Street
London
EC2A 4RR
Director NameMr Jamie Alexander MacDonald
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2019(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 11 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 698
2nd Floor Titchfield House 69-85 Tabernacle Street
London
Director NameJack Green
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(3 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 26 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlston 9 Farnham Lane
Ferrensby
Knaresborough
North Yorkshire
HG5 9JG
Director NameMrs Margaret Moss
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(3 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPotash Cottage
Cobblers Green Felsted
Great Dunmow
Essex
CM6 3LX
Director NameJohn Christopher Daniel Rathbone
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(3 months, 2 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWesthaven
Etchilhampton
Devizes
Wiltshire
SN10 3JJ
Secretary NameVirginia Heather Symons
NationalityBritish
StatusResigned
Appointed24 September 1998(3 months, 2 weeks after company formation)
Appointment Duration20 years, 11 months (resigned 12 September 2019)
RoleSecretary
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameMr Martin Reece Woodward
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(8 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 February 2009)
RoleCompany Director
Correspondence Address31 Elm Walk
Radlett
Hertfordshire
WD7 8DP
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(10 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
Hampstead Garden Suburb
London
NW11 6UL
Director NameMr Matthew Thomas Waterman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(10 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameMrs Virginia Heather Symons
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameMr Ivan Harkins
Date of BirthDecember 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed25 August 2017(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 September 2018)
RoleChief Innovation Officer
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NameMr Ian Philip Macfarlane
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(19 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St. James's Square
London
SW1Y 4LB
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Contact

Websitejcra.co.uk
Email address[email protected]
Telephone020 74933310
Telephone regionLondon

Location

Registered Address12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1J.c. Rathbone Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 July 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
7 July 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
17 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
15 November 2019Appointment of Mr Jamie Alexander Macdonald as a director on 8 November 2019 (2 pages)
13 November 2019Termination of appointment of Ian Philip Macfarlane as a director on 8 November 2019 (1 page)
13 November 2019Termination of appointment of Matthew Thomas Waterman as a director on 8 November 2019 (1 page)
13 November 2019Appointment of Mr Brian David Conly as a director on 8 November 2019 (2 pages)
18 September 2019Termination of appointment of Virginia Heather Symons as a director on 12 September 2019 (1 page)
18 September 2019Termination of appointment of Virginia Heather Symons as a secretary on 12 September 2019 (1 page)
25 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
13 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
29 November 2018Termination of appointment of Ivan Harkins as a director on 5 September 2018 (1 page)
16 October 2018Secretary's details changed for Virginia Heather Symons on 16 October 2018 (1 page)
15 October 2018Director's details changed for Mr Matthew Thomas Waterman on 15 October 2018 (2 pages)
11 October 2018Termination of appointment of Paul Laurence Huberman as a director on 30 September 2018 (1 page)
19 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
15 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
13 September 2017Statement of company's objects (2 pages)
13 September 2017Statement of company's objects (2 pages)
13 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
7 September 2017Resolutions
  • RES13 ‐ That jacqueline bowie be appointed as an additional director of the company with immediate effect. 22/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
7 September 2017Resolutions
  • RES13 ‐ That jacqueline bowie be appointed as an additional director of the company with immediate effect. 22/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 September 2017Appointment of Mrs Jacquelene Bowie as a director on 22 August 2017 (2 pages)
5 September 2017Appointment of Mrs Jacquelene Bowie as a director on 22 August 2017 (2 pages)
4 September 2017Termination of appointment of John Christopher Daniel Rathbone as a director on 25 August 2017 (1 page)
4 September 2017Appointment of Mr Ivan Harkins as a director on 25 August 2017 (2 pages)
4 September 2017Appointment of Mr Ian Philip Macfarlane as a director on 25 August 2017 (2 pages)
4 September 2017Appointment of Mr Ian Philip Macfarlane as a director on 25 August 2017 (2 pages)
4 September 2017Appointment of Mr Ivan Harkins as a director on 25 August 2017 (2 pages)
4 September 2017Termination of appointment of John Christopher Daniel Rathbone as a director on 25 August 2017 (1 page)
2 August 2017Notification of J.C. Rathbone Holdings Ltd as a person with significant control on 1 August 2017 (1 page)
2 August 2017Notification of J.C. Rathbone Holdings Ltd as a person with significant control on 1 August 2017 (1 page)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017 (2 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(7 pages)
6 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(7 pages)
9 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
9 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(7 pages)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(7 pages)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(7 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
3 June 2015Termination of appointment of Margaret Moss as a director on 29 April 2015 (1 page)
3 June 2015Appointment of Mrs Virginia Heather Symons as a director on 29 April 2015 (2 pages)
3 June 2015Appointment of Mrs Virginia Heather Symons as a director on 29 April 2015 (2 pages)
3 June 2015Termination of appointment of Margaret Moss as a director on 29 April 2015 (1 page)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(7 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(7 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(7 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
14 May 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
14 May 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
27 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
27 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
27 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
15 September 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
15 September 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
7 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
7 August 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
24 June 2009Return made up to 09/06/09; full list of members (4 pages)
24 June 2009Return made up to 09/06/09; full list of members (4 pages)
16 June 2009Location of register of members (1 page)
16 June 2009Director appointed mr paul laurence huberman (2 pages)
16 June 2009Director appointed mr paul laurence huberman (2 pages)
16 June 2009Registered office changed on 16/06/2009 from 14 bruton place london W1J 6LX (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Registered office changed on 16/06/2009 from 14 bruton place london W1J 6LX (1 page)
16 June 2009Location of debenture register (1 page)
16 June 2009Location of debenture register (1 page)
14 April 2009Appointment terminated director martin woodward (1 page)
14 April 2009Director appointed mr matthew thomas waterman (1 page)
14 April 2009Director appointed mr matthew thomas waterman (1 page)
14 April 2009Appointment terminated director martin woodward (1 page)
10 June 2008Return made up to 09/06/08; full list of members (4 pages)
10 June 2008Return made up to 09/06/08; full list of members (4 pages)
18 March 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
18 March 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
21 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
21 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
3 July 2007Return made up to 09/06/07; full list of members (2 pages)
3 July 2007Return made up to 09/06/07; full list of members (2 pages)
14 November 2006Return made up to 09/06/06; full list of members (2 pages)
14 November 2006Return made up to 09/06/06; full list of members (2 pages)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary's particulars changed (1 page)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
31 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
23 June 2005Return made up to 09/06/05; full list of members (7 pages)
23 June 2005Return made up to 09/06/05; full list of members (7 pages)
25 May 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
25 May 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
21 September 2004Registered office changed on 21/09/04 from: premier house 309 ballards lane north finchley london N12 8LU (1 page)
21 September 2004Registered office changed on 21/09/04 from: premier house 309 ballards lane north finchley london N12 8LU (1 page)
28 July 2004Return made up to 09/06/04; full list of members (7 pages)
28 July 2004Return made up to 09/06/04; full list of members (7 pages)
9 January 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
9 January 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
24 June 2003Return made up to 09/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2003Return made up to 09/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 2002Return made up to 09/06/02; full list of members (7 pages)
23 July 2002Return made up to 09/06/02; full list of members (7 pages)
2 April 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
2 April 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
3 December 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
3 December 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
5 July 2001Return made up to 09/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Return made up to 09/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
20 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
19 June 2000Return made up to 09/06/00; full list of members (7 pages)
19 June 2000Return made up to 09/06/00; full list of members (7 pages)
28 July 1999Return made up to 09/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1999Return made up to 09/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 1998New director appointed (3 pages)
2 November 1998New director appointed (3 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
26 October 1998Registered office changed on 26/10/98 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
26 October 1998New director appointed (2 pages)
26 October 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Registered office changed on 26/10/98 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
26 October 1998New director appointed (2 pages)
30 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
30 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
29 September 1998Memorandum and Articles of Association (12 pages)
29 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
29 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
29 September 1998Memorandum and Articles of Association (12 pages)
25 September 1998Company name changed pinco 1079 LIMITED\certificate issued on 25/09/98 (5 pages)
25 September 1998Company name changed pinco 1079 LIMITED\certificate issued on 25/09/98 (5 pages)
9 June 1998Incorporation (17 pages)
9 June 1998Incorporation (17 pages)