Company NameJCF & Co. UK Holdings Limited
Company StatusDissolved
Company Number05208855
CategoryPrivate Limited Company
Incorporation Date18 August 2004(19 years, 8 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NamesHackremco (No. 2182) Limited and J.C. Flowers & Co. UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMs Sally Ann Rocker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed04 October 2004(1 month, 2 weeks after company formation)
Appointment Duration14 years (closed 23 October 2018)
RolePrincipal Legal Adviser
Country of ResidenceUnited States
Correspondence AddressC/O Jcf & Co. Uk Holdings Limited 24th Floor
125 Old Broad Street
London
EC2N 1AR
Director NameJames Christopher Flowers
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed04 October 2004(1 month, 2 weeks after company formation)
Appointment Duration14 years (closed 23 October 2018)
RoleFounder Of Private Equity Fund
Country of ResidenceUnited States
Correspondence AddressC/O Jcf & Co. Uk Holdings Limited 24th Floor
125 Old Broad Street
London
EC2N 1AR
Director NameMr David Raymond Morgan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAustralian
StatusClosed
Appointed26 April 2010(5 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24th Floor
125 Old Broad Street
London
EC2N 1AR
Secretary NamePKF Littlejohn Corporate Services Limited (Corporation)
StatusClosed
Appointed09 February 2007(2 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 23 October 2018)
Correspondence AddressC/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameRavi Shankar Sinha
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed04 October 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 2009)
RoleInvestor
Correspondence Address69 Eaton Terrace
London
SW1W 8TN
Director NameSir Callum McCarthy
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2009(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressJ C Flowers & Co Uk Limited 10 Gresham Street
London
EC2V 7JD
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitejcflowers.co.uk

Location

Registered AddressC/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

354k at £1Jc Flowers & Co. Llc
100.00%
Ordinary

Financials

Year2014
Turnover£7,057,000
Net Worth£2,295,000
Cash£295,000
Current Liabilities£669,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
30 July 2018Application to strike the company off the register (3 pages)
19 July 2018Statement of capital on 19 July 2018
  • GBP 1
(3 pages)
18 July 2018Solvency Statement dated 18/07/18 (1 page)
18 July 2018Statement by Directors (1 page)
18 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 October 2017Group of companies' accounts made up to 31 December 2016 (19 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (19 pages)
20 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
20 October 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 October 2016Director's details changed for James Christopher Flowers on 19 August 2015 (2 pages)
19 October 2016Director's details changed for James Christopher Flowers on 19 August 2015 (2 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (18 pages)
22 September 2016Group of companies' accounts made up to 31 December 2015 (18 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 354,000
(6 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 354,000
(6 pages)
23 April 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
23 April 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 354,000
(6 pages)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 354,000
(6 pages)
16 July 2014Full accounts made up to 31 December 2013 (18 pages)
16 July 2014Full accounts made up to 31 December 2013 (18 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 354,000
(6 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 354,000
(6 pages)
13 August 2013Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages)
13 August 2013Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page)
13 August 2013Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page)
13 August 2013Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages)
13 August 2013Secretary's details changed for Pkf Littlejohn Corporate Services Limited on 8 July 2013 (2 pages)
13 August 2013Secretary's details changed for Littlejohn Corporate Services Limited on 1 July 2013 (1 page)
13 August 2013Registered 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 2013Registered 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 2013Director's details changed for James Christopher Flowers on 12 March 2013 (2 pages)
11 June 2013Director's details changed for James Christopher Flowers on 12 March 2013 (2 pages)
10 June 2013Director's details changed for Sally Ann Rocker on 12 March 2013 (2 pages)
10 June 2013Director's details changed for Sally Ann Rocker on 12 March 2013 (2 pages)
10 June 2013Director's details changed for Mr David Raymond Morgan on 12 March 2013 (2 pages)
10 June 2013Director's details changed for Mr David Raymond Morgan on 12 March 2013 (2 pages)
6 June 2013Director's details changed for Mr David Raymond Morgan on 1 June 2012 (2 pages)
6 June 2013Director's details changed for Mr David Raymond Morgan on 1 June 2012 (2 pages)
6 June 2013Director's details changed for Mr David Raymond Morgan on 1 June 2012 (2 pages)
1 May 2013Full accounts made up to 31 December 2012 (18 pages)
1 May 2013Full accounts made up to 31 December 2012 (18 pages)
24 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
23 August 2012Termination of appointment of Callum Mccarthy as a director (1 page)
23 August 2012Termination of appointment of Callum Mccarthy as a director (1 page)
20 April 2012Full accounts made up to 31 December 2011 (14 pages)
20 April 2012Full accounts made up to 31 December 2011 (14 pages)
2 April 2012Company name changed J.C. flowers & co. Uk LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
2 April 2012Change of name notice (2 pages)
2 April 2012Change of name notice (2 pages)
2 April 2012Company name changed J.C. flowers & co. Uk LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
19 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
27 April 2011Full accounts made up to 31 December 2010 (15 pages)
27 April 2011Full accounts made up to 31 December 2010 (15 pages)
10 September 2010Director's details changed for James Christopher Flowers on 19 August 2010 (2 pages)
10 September 2010Director's details changed for Sally Rocker on 19 August 2010 (2 pages)
10 September 2010Director's details changed for James Christopher Flowers on 19 August 2010 (2 pages)
10 September 2010Director's details changed for Sally Rocker on 19 August 2010 (2 pages)
20 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
20 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
20 August 2010Appointment of Dr David Raymond Morgan as a director (2 pages)
20 August 2010Appointment of Dr David Raymond Morgan as a director (2 pages)
19 August 2010Termination of appointment of Ravi Sinha as a director (1 page)
19 August 2010Termination of appointment of Ravi Sinha as a director (1 page)
27 April 2010Full accounts made up to 31 December 2009 (14 pages)
27 April 2010Full accounts made up to 31 December 2009 (14 pages)
5 January 2010Appointment of Sir Callum Mccarthy as a director (2 pages)
5 January 2010Appointment of Sir Callum Mccarthy as a director (2 pages)
18 August 2009Return made up to 18/08/09; full list of members (4 pages)
18 August 2009Return made up to 18/08/09; full list of members (4 pages)
29 May 2009Director's change of particulars / james flowers / 05/01/2009 (1 page)
29 May 2009Director's change of particulars / james flowers / 05/01/2009 (1 page)
6 May 2009Full accounts made up to 31 December 2008 (17 pages)
6 May 2009Full accounts made up to 31 December 2008 (17 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
13 October 2008Director's change of particulars / ravi sinha / 03/10/2008 (1 page)
13 October 2008Director's change of particulars / ravi sinha / 03/10/2008 (1 page)
20 August 2008Return made up to 18/08/08; full list of members (4 pages)
20 August 2008Return made up to 18/08/08; full list of members (4 pages)
14 July 2008Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page)
14 July 2008Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page)
11 July 2008Registered office changed on 11/07/2008 from 1 park place canary wharf london E14 4HJ (1 page)
11 July 2008Registered office changed on 11/07/2008 from 1 park place canary wharf london E14 4HJ (1 page)
10 July 2008Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page)
10 July 2008Secretary's change of particulars / clb littlejohn frazer corporate services LIMITED / 06/05/2008 (1 page)
8 January 2008Full accounts made up to 31 December 2006 (16 pages)
8 January 2008Full accounts made up to 31 December 2006 (16 pages)
20 September 2007Return made up to 18/08/07; full list of members (2 pages)
20 September 2007Return made up to 18/08/07; full list of members (2 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
20 February 2007Registered office changed on 20/02/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
20 February 2007Registered office changed on 20/02/07 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
4 January 2007Full accounts made up to 31 December 2005 (16 pages)
4 January 2007Full accounts made up to 31 December 2005 (16 pages)
19 September 2006Return made up to 18/08/06; full list of members (6 pages)
19 September 2006Return made up to 18/08/06; full list of members (6 pages)
1 September 2005Return made up to 18/08/05; full list of members (6 pages)
1 September 2005Return made up to 18/08/05; full list of members (6 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
20 May 2005Ad 12/05/05--------- £ si 353999@1=353999 £ ic 1/354000 (2 pages)
20 May 2005Ad 12/05/05--------- £ si 353999@1=353999 £ ic 1/354000 (2 pages)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2004New director appointed (4 pages)
22 October 2004New director appointed (4 pages)
12 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2004£ nc 100/1000000 04/10/04 (1 page)
12 October 2004Director resigned (1 page)
12 October 2004£ nc 100/1000000 04/10/04 (1 page)
12 October 2004Memorandum and Articles of Association (11 pages)
12 October 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
12 October 2004Memorandum and Articles of Association (11 pages)
12 October 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2004Company name changed hackremco (no. 2182) LIMITED\certificate issued on 04/10/04 (2 pages)
4 October 2004Company name changed hackremco (no. 2182) LIMITED\certificate issued on 04/10/04 (2 pages)
18 August 2004Incorporation (16 pages)
18 August 2004Incorporation (16 pages)