Company NameJ & H Investments Limited
Company StatusDissolved
Company Number06416513
CategoryPrivate Limited Company
Incorporation Date2 November 2007(16 years, 5 months ago)
Dissolution Date21 July 2020 (3 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameJeffrey Stemann Brooke
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2007(4 days after company formation)
Appointment Duration12 years, 8 months (closed 21 July 2020)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence AddressSword Inn Hand Westmill
Buntingford
Hertfordshire
SG9 9LQ
Director NameHeather Jane Hopperton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(6 months after company formation)
Appointment Duration12 years, 2 months (closed 21 July 2020)
RolePublican
Country of ResidenceEngland
Correspondence AddressSword Inn Hand Westmill
Buntingford
Hertfordshire
SG9 9LQ
Secretary NameHeather Jane Hopperton
NationalityBritish
StatusResigned
Appointed06 November 2007(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 18 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSword In Hand
Westmill
Buntingford
Hertfordshire
SG9 9LQ
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Jeffrey Stemann Brooke
100.00%
Ordinary

Financials

Year2014
Net Worth-£179,205
Cash£825
Current Liabilities£363,500

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 November 2017Change of details for Mr Jeffrey Stemann Brooke as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
24 August 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 24 August 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
12 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
4 August 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 April 2011Director's details changed for Heather Jane Hopperton on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Jeffrey Stemann Brooke on 12 April 2011 (2 pages)
6 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
17 September 2010Termination of appointment of Heather Hopperton as a secretary (1 page)
17 September 2010Current accounting period shortened from 30 November 2010 to 30 September 2010 (2 pages)
17 September 2010Registered office address changed from Building 4, St Cross Chambers Upper Marsh Lane Hoddesdon EN11 8LQ on 17 September 2010 (1 page)
24 May 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
30 November 2009Director's details changed for Heather Jane Hopperton on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Jeffrey Stemann Brooke on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Heather Jane Hopperton on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Jeffrey Stemann Brooke on 1 October 2009 (2 pages)
15 September 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
2 December 2008Return made up to 02/11/08; full list of members (3 pages)
20 June 2008Director appointed heather jane hopperton (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008Ad 06/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Secretary resigned (1 page)
2 November 2007Incorporation (22 pages)