London
SW1Y 4LB
Director Name | Mr Brian David Conly |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 November 2019(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Jamie Alexander MacDonald |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2019(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London |
Director Name | Jack Green |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alston 9 Farnham Lane Ferrensby Knaresborough North Yorkshire HG5 9JG |
Director Name | Mrs Margaret Moss |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 7 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Potash Cottage Cobblers Green Felsted Great Dunmow Essex CM6 3LX |
Director Name | John Christopher Daniel Rathbone |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westhaven Etchilhampton Devizes Wiltshire SN10 3JJ |
Secretary Name | Virginia Heather Symons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 11 months (resigned 12 September 2019) |
Role | Secretary |
Correspondence Address | 12 St. James's Square London SW1Y 4LB |
Director Name | Mr Martin Reece Woodward |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 February 2009) |
Role | Company Director |
Correspondence Address | 31 Elm Walk Radlett Hertfordshire WD7 8DP |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wildwood Road Hampstead Garden Suburb London NW11 6UL |
Director Name | Mr Matthew Thomas Waterman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St. James's Square London SW1Y 4LB |
Director Name | Mrs Virginia Heather Symons |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 St. James's Square London SW1Y 4LB |
Director Name | Mr Ivan Harkins |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 August 2017(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 2018) |
Role | Chief Innovation Officer |
Country of Residence | England |
Correspondence Address | 12 St. James's Square London SW1Y 4LB |
Director Name | Mr Ian Philip Macfarlane |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St. James's Square London SW1Y 4LB |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Website | jcra.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74933310 |
Telephone region | London |
Registered Address | 12 St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | J.c. Rathbone Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
---|---|
7 July 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
17 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
15 November 2019 | Appointment of Mr Jamie Alexander Macdonald as a director on 8 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Ian Philip Macfarlane as a director on 8 November 2019 (1 page) |
13 November 2019 | Termination of appointment of Matthew Thomas Waterman as a director on 8 November 2019 (1 page) |
13 November 2019 | Appointment of Mr Brian David Conly as a director on 8 November 2019 (2 pages) |
18 September 2019 | Termination of appointment of Virginia Heather Symons as a director on 12 September 2019 (1 page) |
18 September 2019 | Termination of appointment of Virginia Heather Symons as a secretary on 12 September 2019 (1 page) |
25 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
13 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
29 November 2018 | Termination of appointment of Ivan Harkins as a director on 5 September 2018 (1 page) |
16 October 2018 | Secretary's details changed for Virginia Heather Symons on 16 October 2018 (1 page) |
15 October 2018 | Director's details changed for Mr Matthew Thomas Waterman on 15 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Paul Laurence Huberman as a director on 30 September 2018 (1 page) |
19 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
15 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
13 September 2017 | Statement of company's objects (2 pages) |
13 September 2017 | Statement of company's objects (2 pages) |
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
5 September 2017 | Appointment of Mrs Jacquelene Bowie as a director on 22 August 2017 (2 pages) |
5 September 2017 | Appointment of Mrs Jacquelene Bowie as a director on 22 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of John Christopher Daniel Rathbone as a director on 25 August 2017 (1 page) |
4 September 2017 | Appointment of Mr Ivan Harkins as a director on 25 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Ian Philip Macfarlane as a director on 25 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Ian Philip Macfarlane as a director on 25 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Ivan Harkins as a director on 25 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of John Christopher Daniel Rathbone as a director on 25 August 2017 (1 page) |
2 August 2017 | Notification of J.C. Rathbone Holdings Ltd as a person with significant control on 1 August 2017 (1 page) |
2 August 2017 | Notification of J.C. Rathbone Holdings Ltd as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
6 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
9 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
9 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
24 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
18 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
18 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
3 June 2015 | Termination of appointment of Margaret Moss as a director on 29 April 2015 (1 page) |
3 June 2015 | Appointment of Mrs Virginia Heather Symons as a director on 29 April 2015 (2 pages) |
3 June 2015 | Appointment of Mrs Virginia Heather Symons as a director on 29 April 2015 (2 pages) |
3 June 2015 | Termination of appointment of Margaret Moss as a director on 29 April 2015 (1 page) |
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
3 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
14 May 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
27 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
27 June 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
27 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
24 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Director appointed mr paul laurence huberman (2 pages) |
16 June 2009 | Director appointed mr paul laurence huberman (2 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 14 bruton place london W1J 6LX (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 14 bruton place london W1J 6LX (1 page) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Location of debenture register (1 page) |
14 April 2009 | Appointment terminated director martin woodward (1 page) |
14 April 2009 | Director appointed mr matthew thomas waterman (1 page) |
14 April 2009 | Director appointed mr matthew thomas waterman (1 page) |
14 April 2009 | Appointment terminated director martin woodward (1 page) |
10 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
21 August 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
21 August 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
3 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
14 November 2006 | Return made up to 09/06/06; full list of members (2 pages) |
14 November 2006 | Return made up to 09/06/06; full list of members (2 pages) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | New director appointed (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
23 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 09/06/05; full list of members (7 pages) |
25 May 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
25 May 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: premier house 309 ballards lane north finchley london N12 8LU (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: premier house 309 ballards lane north finchley london N12 8LU (1 page) |
28 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
28 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
9 January 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
9 January 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
29 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
29 July 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
24 June 2003 | Return made up to 09/06/03; full list of members
|
24 June 2003 | Return made up to 09/06/03; full list of members
|
23 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
2 April 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
2 April 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
3 December 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
3 December 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
5 July 2001 | Return made up to 09/06/01; full list of members
|
5 July 2001 | Return made up to 09/06/01; full list of members
|
20 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
20 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
19 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
19 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
28 July 1999 | Return made up to 09/06/99; full list of members
|
28 July 1999 | Return made up to 09/06/99; full list of members
|
2 November 1998 | New director appointed (3 pages) |
2 November 1998 | New director appointed (3 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: 41 park square leeds west yorkshire LS1 2NS (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: 41 park square leeds west yorkshire LS1 2NS (1 page) |
26 October 1998 | New director appointed (2 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
29 September 1998 | Memorandum and Articles of Association (12 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
29 September 1998 | Memorandum and Articles of Association (12 pages) |
25 September 1998 | Company name changed pinco 1079 LIMITED\certificate issued on 25/09/98 (5 pages) |
25 September 1998 | Company name changed pinco 1079 LIMITED\certificate issued on 25/09/98 (5 pages) |
9 June 1998 | Incorporation (17 pages) |
9 June 1998 | Incorporation (17 pages) |