Company NameJ.S. Held Limited
Company StatusDissolved
Company Number03995830
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)
Previous NameLeach Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Jonathon Held
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed04 May 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address50 Jericho Quadrangle Suite 117
Jericho
Ny
11753
Director NameMr Scott Garrison Katcher
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed04 May 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 04 July 2023)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address50 Jericho Quadrangle Suite 117
Jericho
Ny
11753
Director NameMr Russell Craig Polin
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed04 May 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 04 July 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address50 Jericho Quadrangle Suite 117
Jericho
Ny
11753
Secretary NameScott Garrison Katcher
StatusClosed
Appointed08 August 2018(18 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 04 July 2023)
RoleCompany Director
Correspondence Address70 Gracechurch Street
3rd Floor, Suite 321
London
EC3V 0HR
Director NamePeter John Eley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(2 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2008)
RoleQuantity Surveyor
Correspondence Address4 Tornio Close
Devizes
Wiltshire
SN10 2TD
Director NameChristopher Wedrychowski
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(2 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2006)
RoleQuantity Surveyor
Correspondence Address25 Chamberlain Road
Chippenham
Wiltshire
SN14 0TF
Director NameGeoffrey George Weekes
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2003)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address108 Wellsway
Bath
Somerset
BA2 4SD
Director NameMr Andrew Leslie Charters
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(2 months, 3 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 30 November 2019)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherfield
14 The Fairway
Devizes
Wiltshire
SN10 5DX
Director NameMr Melvyn David Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(2 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months (resigned 28 April 2020)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Elm Road
Faringdon
Oxfordshire
SN7 7EJ
Secretary NamePeter John Eley
NationalityBritish
StatusResigned
Appointed08 August 2000(2 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2008)
RoleQuantity Surveyor
Correspondence Address4 Tornio Close
Devizes
Wiltshire
SN10 2TD
Director NameJonathan Andrew David Holliday
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 March 2006)
RoleQuantity Surveyor
Correspondence Address25 Sherington Mead
Chippenham
Wiltshire
SN15 3TU
Director NameMr Paul Anthony Crabb
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 10 months after company formation)
Appointment Duration16 years (resigned 23 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Jericho Quadrangle
Suite 117
Jericho
Ny11753
Secretary NameMr Paul Anthony Crabb
NationalityBritish
StatusResigned
Appointed01 April 2008(7 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Ramsbury Road
St Albans
AL1 1SW
Director NameSamuel Whitehouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYessel Farm Brockencote
Chaddesley Corbett
Kidderminster
Worcestershire
DY10 4PX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteleachgroup.com
Telephone01249 443118
Telephone regionChippenham

Location

Registered Address70 Gracechurch Street
3rd Floor, Suite 321
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60k at £1Mr Andrew Leslie Charters
33.33%
Ordinary
60k at £1Mr Melvyn David Smith
33.33%
Ordinary
60k at £1Mr Paul Anthony Crabb
33.33%
Ordinary

Financials

Year2014
Net Worth£399,651
Cash£458,621
Current Liabilities£460,686

Accounts

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

Charges

26 March 2002Delivered on: 3 April 2002
Satisfied on: 3 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 October 2001Delivered on: 5 October 2001
Satisfied on: 3 July 2014
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: £21,500.00 and all other monies due or to become due from the company to the chargee.
Particulars: A first fixed charge over 1 x bmw 33D auto SE saloon, registration number C4 pje, chassis number AH64024.
Fully Satisfied
10 May 2001Delivered on: 11 May 2001
Satisfied on: 3 July 2014
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: The principal sum of £44,054.00 and all other sums due from the company to the chargee.
Particulars: First fixed charge over (I) honda accord,reg/no Y782 ohr; (ii) honda accord,reg/no Y468 nhr and (iii) citroen synergie,reg/no Y922 nhr.
Fully Satisfied

Filing History

18 August 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 180,000
(6 pages)
6 August 2015Purchase of own shares. (3 pages)
6 August 2015Cancellation of shares. Statement of capital on 17 July 2015
  • GBP 180,000
(4 pages)
17 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 190,000
(6 pages)
5 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
5 June 2015Cancellation of shares. Statement of capital on 17 April 2015
  • GBP 190,000
(4 pages)
5 June 2015Purchase of own shares. (3 pages)
22 May 2015Termination of appointment of Samuel Whitehouse as a director on 2 April 2015 (1 page)
22 May 2015Termination of appointment of Samuel Whitehouse as a director on 2 April 2015 (1 page)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 July 2014Satisfaction of charge 1 in full (1 page)
3 July 2014Satisfaction of charge 2 in full (1 page)
3 July 2014Satisfaction of charge 3 in full (1 page)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders (7 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Registered office address changed from Temple House 6 the Causeway Chippenham Wiltshire SN15 3BT on 27 January 2014 (1 page)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (7 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 June 2011Director's details changed for Samuel Whitehouse on 1 June 2011 (2 pages)
6 June 2011Director's details changed for Samuel Whitehouse on 1 June 2011 (2 pages)
18 March 2011Registered office address changed from Temple House 6-7 the Causeway Chippenham Wiltshire SN15 3BT on 18 March 2011 (1 page)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (13 pages)
12 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
12 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 June 2009Return made up to 17/06/09; full list of members (6 pages)
23 June 2009Appointment terminated director peter eley (1 page)
12 February 2009Director appointed samuel whitehouse (2 pages)
7 February 2009Appointment terminated secretary peter eley (1 page)
7 February 2009Secretary appointed paul anthony crabb (2 pages)
7 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 June 2008Return made up to 17/05/08; full list of members (8 pages)
23 November 2007Registered office changed on 23/11/07 from: cleveland house sydney road bath BA2 6NR (1 page)
9 October 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
11 June 2007Return made up to 17/05/07; full list of members (8 pages)
17 February 2007Director resigned (1 page)
6 February 2007 (8 pages)
29 September 2006Director resigned (1 page)
31 May 2006Return made up to 17/05/06; full list of members (12 pages)
9 February 2006 (9 pages)
23 May 2005Return made up to 17/05/05; full list of members (12 pages)
24 November 2004 (7 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Return made up to 17/05/04; full list of members (10 pages)
29 September 2003 (7 pages)
28 June 2003Director resigned (1 page)
28 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 May 2003New director appointed (2 pages)
24 September 2002 (7 pages)
7 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2002Particulars of mortgage/charge (7 pages)
25 October 2001 (7 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
2 July 2001Return made up to 17/05/01; full list of members (8 pages)
20 June 2001Registered office changed on 20/06/01 from: carriage court 25 circus mews bath b&nes BA1 2PW (1 page)
30 May 2001Ad 30/03/01--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages)
30 May 2001Nc inc already adjusted 30/03/01 (1 page)
30 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2001Particulars of mortgage/charge (3 pages)
29 September 2000Ad 08/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000New secretary appointed;new director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
17 May 2000Incorporation (14 pages)