Company NameJhold UK Limited
Company StatusDissolved
Company Number04452223
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NamesDeltacover Limited and Glidepath UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Ian Plummer
NationalityBritish
StatusClosed
Appointed03 June 2009(7 years after company formation)
Appointment Duration3 years, 10 months (closed 23 April 2013)
RoleCompany Director
Correspondence AddressHolly Heights Upper Hyde Farm Lane
Shanklin
Isle Of Wight
PO37 7PS
Director NameTECH Holdings Bv (Corporation)
StatusClosed
Appointed05 December 2003(1 year, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 23 April 2013)
Correspondence AddressSiriusdreef 17- 27
2132 Wt
Hoofddorp
Room 2.74
Netherlands
Director NameMr Steven Biddlecombe
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Vincent Close
Fetcham
Surrey
KT22 9PB
Director NameMr Mark Merrick
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Medway House
May Bate Avenue
Kingston Upon Thames
Surrey
KT2 5UL
Secretary NameJames Marian Bloomer
NationalityBritish
StatusResigned
Appointed04 September 2002(3 months, 1 week after company formation)
Appointment Duration11 months (resigned 06 August 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Margerison Road
Ilkley
Leeds
West Yorkshire
LS29 8QU
Director NameJohn Reginald Thompson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 July 2003)
RoleManaging Director
Correspondence Address15 Jennings Close
St James Park
Surbiton
Surrey
KT6 5RB
Secretary NameKira Gabbert
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 June 2009)
RoleCompany Director
Correspondence Address159 Dursley Road
London
SE3 8QB
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 June 2002(3 weeks after company formation)
Appointment Duration3 months (resigned 21 September 2002)
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4AJ
Secretary NameGlidepath (Europe) Limited (Corporation)
StatusResigned
Appointed05 December 2003(1 year, 6 months after company formation)
Appointment Duration11 months (resigned 01 November 2004)
Correspondence Address3 Locks Yard
High Street
Sevenoaks
Kent
TN13 1LT

Location

Registered Address4 Old Park Lane
London
W1K 1QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Tech Holdings Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
28 August 2012Registered office address changed from 3 Locks Yard High Street Sevenoaks Kent TN13 1LT on 28 August 2012 (1 page)
28 August 2012Registered office address changed from 3 Locks Yard High Street Sevenoaks Kent TN13 1LT on 28 August 2012 (1 page)
23 July 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 2
(3 pages)
23 July 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 2
(3 pages)
29 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 June 2010Director's details changed for Tech Holdings Bv on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Ian Plummer on 30 May 2010 (1 page)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Tech Holdings Bv on 1 October 2009 (2 pages)
8 June 2010Secretary's details changed for Ian Plummer on 30 May 2010 (1 page)
8 June 2010Director's details changed for Tech Holdings Bv on 1 October 2009 (2 pages)
1 June 2010Appointment of Ian Plummer as a secretary (1 page)
1 June 2010Appointment of Ian Plummer as a secretary (1 page)
3 July 2009Return made up to 30/05/09; full list of members (3 pages)
3 July 2009Return made up to 30/05/09; full list of members (3 pages)
7 June 2009Appointment terminated secretary kira gabbert (1 page)
7 June 2009Appointment Terminated Secretary kira gabbert (1 page)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 July 2008Return made up to 30/05/08; full list of members (3 pages)
31 July 2008Return made up to 30/05/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Return made up to 30/05/07; full list of members (2 pages)
25 July 2007Return made up to 30/05/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 January 2007Company name changed glidepath uk LIMITED\certificate issued on 24/01/07 (3 pages)
24 January 2007Company name changed glidepath uk LIMITED\certificate issued on 24/01/07 (3 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 June 2006Return made up to 30/05/06; full list of members (6 pages)
22 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 June 2005Return made up to 30/05/05; full list of members (6 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
29 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 December 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 June 2004Return made up to 30/05/04; full list of members (6 pages)
10 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
3 June 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
15 April 2004Registered office changed on 15/04/04 from: 20 the grove ilkley west yorkshire LS29 9EG (1 page)
15 April 2004Registered office changed on 15/04/04 from: 20 the grove ilkley west yorkshire LS29 9EG (1 page)
14 January 2004Auditor's resignation (2 pages)
14 January 2004Auditor's resignation (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Secretary resigned (1 page)
28 June 2003New director appointed (1 page)
28 June 2003New director appointed (1 page)
27 June 2003Return made up to 30/05/03; full list of members (7 pages)
27 June 2003Return made up to 30/05/03; full list of members (7 pages)
19 June 2003Registered office changed on 19/06/03 from: two furlongs portsmouth road esher surrey KT10 9AA (1 page)
19 June 2003Registered office changed on 19/06/03 from: two furlongs portsmouth road esher surrey KT10 9AA (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
13 January 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
13 January 2003New secretary appointed (2 pages)
26 September 2002Registered office changed on 26/09/02 from: fourth floor clements house 14-18 gresham street london EC2V 7NN (1 page)
26 September 2002Registered office changed on 26/09/02 from: fourth floor clements house 14-18 gresham street london EC2V 7NN (1 page)
14 July 2002Memorandum and Articles of Association (9 pages)
14 July 2002Memorandum and Articles of Association (9 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002Registered office changed on 29/06/02 from: 60 tabernacle street london EC2A 4NB (1 page)
29 June 2002Director resigned (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
29 June 2002Director resigned (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002New secretary appointed (2 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002New director appointed (2 pages)
25 June 2002Company name changed deltacover LIMITED\certificate issued on 25/06/02 (2 pages)
25 June 2002Company name changed deltacover LIMITED\certificate issued on 25/06/02 (2 pages)
30 May 2002Incorporation (15 pages)