125 Old Broad Street
London
EC2N 1AR
Director Name | James Christopher Flowers |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 October 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years (closed 23 October 2018) |
Role | Founder Of Private Equity Fund |
Country of Residence | United States |
Correspondence Address | C/O Jcf & Co. Uk Holdings Limited 24th Floor 125 Old Broad Street London EC2N 1AR |
Director Name | Mr David Raymond Morgan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 26 April 2010(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 23 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24th Floor 125 Old Broad Street London EC2N 1AR |
Secretary Name | PKF Littlejohn Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2007(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 23 October 2018) |
Correspondence Address | C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Ravi Shankar Sinha |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 October 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 November 2009) |
Role | Investor |
Correspondence Address | 69 Eaton Terrace London SW1W 8TN |
Director Name | Sir Callum McCarthy |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2009(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2012) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | J C Flowers & Co Uk Limited 10 Gresham Street London EC2V 7JD |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | jcflowers.co.uk |
---|
Registered Address | C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
354k at £1 | Jc Flowers & Co. Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,057,000 |
Net Worth | £2,295,000 |
Cash | £295,000 |
Current Liabilities | £669,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2018 | Application to strike the company off the register (3 pages) |
19 July 2018 | Statement of capital on 19 July 2018
|
18 July 2018 | Solvency Statement dated 18/07/18 (1 page) |
18 July 2018 | Statement by Directors (1 page) |
18 July 2018 | Resolutions
|
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (19 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (19 pages) |
20 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
20 October 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
19 October 2016 | Director's details changed for James Christopher Flowers on 19 August 2015 (2 pages) |
19 October 2016 | Director's details changed for James Christopher Flowers on 19 August 2015 (2 pages) |
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (18 pages) |
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (18 pages) |
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
23 April 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
23 April 2015 | Group of companies' accounts made up to 31 December 2014 (19 pages) |
11 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
16 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
13 August 2013 | Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page) |
13 August 2013 | Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page) |
13 August 2013 | Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page) |
13 August 2013 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 13 August 2013 (1 page) |
11 June 2013 | Director's details changed for James Christopher Flowers on 12 March 2013 (2 pages) |
11 June 2013 | Director's details changed for James Christopher Flowers on 12 March 2013 (2 pages) |
10 June 2013 | Director's details changed for Sally Ann Rocker on 12 March 2013 (2 pages) |
10 June 2013 | Director's details changed for Sally Ann Rocker on 12 March 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr David Raymond Morgan on 12 March 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr David Raymond Morgan on 12 March 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr David Raymond Morgan on 1 June 2012 (2 pages) |
6 June 2013 | Director's details changed for Mr David Raymond Morgan on 1 June 2012 (2 pages) |
6 June 2013 | Director's details changed for Mr David Raymond Morgan on 1 June 2012 (2 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Termination of appointment of Callum Mccarthy as a director (1 page) |
23 August 2012 | Termination of appointment of Callum Mccarthy as a director (1 page) |
20 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 April 2012 | Company name changed J.C. flowers & co. Uk LIMITED\certificate issued on 02/04/12
|
2 April 2012 | Change of name notice (2 pages) |
2 April 2012 | Change of name notice (2 pages) |
2 April 2012 | Company name changed J.C. flowers & co. Uk LIMITED\certificate issued on 02/04/12
|
19 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 September 2010 | Director's details changed for James Christopher Flowers on 19 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Sally Rocker on 19 August 2010 (2 pages) |
10 September 2010 | Director's details changed for James Christopher Flowers on 19 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Sally Rocker on 19 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Appointment of Dr David Raymond Morgan as a director (2 pages) |
20 August 2010 | Appointment of Dr David Raymond Morgan as a director (2 pages) |
19 August 2010 | Termination of appointment of Ravi Sinha as a director (1 page) |
19 August 2010 | Termination of appointment of Ravi Sinha as a director (1 page) |
27 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 January 2010 | Appointment of Sir Callum Mccarthy as a director (2 pages) |
5 January 2010 | Appointment of Sir Callum Mccarthy as a director (2 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
29 May 2009 | Director's change of particulars / james flowers / 05/01/2009 (1 page) |
29 May 2009 | Director's change of particulars / james flowers / 05/01/2009 (1 page) |
6 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
13 October 2008 | Director's change of particulars / ravi sinha / 03/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / ravi sinha / 03/10/2008 (1 page) |
20 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
14 July 2008 | Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page) |
14 July 2008 | Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 1 park place canary wharf london E14 4HJ (1 page) |
10 July 2008 | Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page) |
10 July 2008 | Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page) |
8 January 2008 | Full accounts made up to 31 December 2006 (16 pages) |
8 January 2008 | Full accounts made up to 31 December 2006 (16 pages) |
20 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
4 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
4 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
19 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
19 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
1 September 2005 | Return made up to 18/08/05; full list of members (6 pages) |
1 September 2005 | Return made up to 18/08/05; full list of members (6 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
20 May 2005 | Ad 12/05/05--------- £ si 353999@1=353999 £ ic 1/354000 (2 pages) |
20 May 2005 | Ad 12/05/05--------- £ si 353999@1=353999 £ ic 1/354000 (2 pages) |
28 October 2004 | Resolutions
|
28 October 2004 | Resolutions
|
22 October 2004 | New director appointed (4 pages) |
22 October 2004 | New director appointed (4 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | £ nc 100/1000000 04/10/04 (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | £ nc 100/1000000 04/10/04 (1 page) |
12 October 2004 | Memorandum and Articles of Association (11 pages) |
12 October 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
12 October 2004 | Memorandum and Articles of Association (11 pages) |
12 October 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Resolutions
|
4 October 2004 | Company name changed hackremco (no. 2182) LIMITED\certificate issued on 04/10/04 (2 pages) |
4 October 2004 | Company name changed hackremco (no. 2182) LIMITED\certificate issued on 04/10/04 (2 pages) |
18 August 2004 | Incorporation (16 pages) |
18 August 2004 | Incorporation (16 pages) |