JACK HOLT LIMITED

Register to unlock more data on OkredoRegister

JACK HOLT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00397236

Incorporation date

24/07/1945

Size

Small

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1945)
dot icon26/12/2012
Final Gazette dissolved following liquidation
dot icon26/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon28/08/2012
Liquidators' statement of receipts and payments to 2012-08-01
dot icon06/03/2012
Liquidators' statement of receipts and payments to 2012-02-01
dot icon16/09/2011
Liquidators' statement of receipts and payments to 2011-08-01
dot icon25/08/2011
Appointment of a voluntary liquidator
dot icon23/08/2011
Insolvency court order
dot icon23/08/2011
Notice of ceasing to act as a voluntary liquidator
dot icon02/08/2010
Administrator's progress report to 2010-07-26
dot icon02/08/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/05/2010
Result of meeting of creditors
dot icon21/04/2010
Statement of administrator's proposal
dot icon20/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon20/04/2010
Director's details changed for Matthew Lawrence Sharp on 2010-03-16
dot icon20/04/2010
Director's details changed for Peter Harold Marchant on 2010-03-16
dot icon20/04/2010
Director's details changed for Chadwick Beecher-Moore on 2010-03-16
dot icon19/04/2010
Statement of affairs with form 2.14B
dot icon12/03/2010
Registered office address changed from Ripley the Embankment Putney London SW15 1LB on 2010-03-12
dot icon02/03/2010
Appointment of an administrator
dot icon23/02/2010
Termination of appointment of Benjamin Hutton-Dunton as a director
dot icon05/01/2010
Accounts for a small company made up to 2008-10-31
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 11
dot icon01/04/2009
Return made up to 16/03/09; full list of members
dot icon25/03/2009
Return made up to 16/03/08; full list of members
dot icon23/03/2009
Director's Change of Particulars / benjamin hutton dunton / 26/02/2009 / HouseName/Number was: , now: 61; Street was: 14 hermes court, now: astral gardens; Area was: hayling close priddys hard, now: hamble; Post Town was: gosport, now: southampton; Post Code was: PO12 4LD, now: SO31 4RQ
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/09/2008
Accounts for a small company made up to 2007-10-31
dot icon10/01/2008
Full accounts made up to 2006-10-31
dot icon13/04/2007
Return made up to 16/03/07; full list of members
dot icon13/04/2007
Secretary's particulars changed;director's particulars changed
dot icon11/11/2006
Declaration of satisfaction of mortgage/charge
dot icon11/11/2006
Declaration of satisfaction of mortgage/charge
dot icon11/11/2006
Declaration of satisfaction of mortgage/charge
dot icon13/10/2006
Particulars of mortgage/charge
dot icon13/10/2006
Particulars of mortgage/charge
dot icon11/10/2006
Particulars of mortgage/charge
dot icon06/09/2006
Accounts for a small company made up to 2005-10-31
dot icon21/03/2006
Return made up to 16/03/06; full list of members
dot icon07/09/2005
Accounts for a small company made up to 2004-10-31
dot icon24/03/2005
Return made up to 16/03/05; full list of members
dot icon03/09/2004
Accounts for a medium company made up to 2003-10-31
dot icon24/03/2004
Return made up to 16/03/04; full list of members
dot icon18/03/2004
Resolutions
dot icon05/03/2004
Accounts for a medium company made up to 2002-10-31
dot icon21/02/2004
Particulars of mortgage/charge
dot icon28/10/2003
New director appointed
dot icon22/10/2003
Director resigned
dot icon30/08/2003
Delivery ext'd 3 mth 31/10/02
dot icon28/07/2003
£ ic 82/63 10/07/03 £ sr 19@1=19
dot icon20/07/2003
Resolutions
dot icon17/07/2003
£ ic 124/82 12/06/03 £ sr 42@1=42
dot icon04/07/2003
Resolutions
dot icon04/07/2003
Resolutions
dot icon04/07/2003
Resolutions
dot icon14/05/2003
Return made up to 16/03/03; full list of members
dot icon08/04/2003
New director appointed
dot icon12/08/2002
Director resigned
dot icon30/05/2002
Accounts for a small company made up to 2001-10-31
dot icon09/04/2002
Return made up to 16/03/02; full list of members
dot icon24/07/2001
Accounts for a small company made up to 2000-10-31
dot icon10/04/2001
Return made up to 16/03/01; full list of members
dot icon10/04/2001
Registered office changed on 10/04/01
dot icon20/12/2000
Resolutions
dot icon30/08/2000
Accounts for a small company made up to 1999-10-31
dot icon20/06/2000
Return made up to 16/03/00; change of members
dot icon08/06/2000
New director appointed
dot icon05/05/1999
Accounts for a small company made up to 1998-10-31
dot icon30/03/1999
Return made up to 16/03/99; full list of members
dot icon26/10/1998
Registered office changed on 26/10/98 from: the embankment putney london SW15 1LB
dot icon02/09/1998
Accounts for a small company made up to 1997-10-31
dot icon26/03/1998
Return made up to 16/03/98; full list of members
dot icon26/08/1997
Accounts for a small company made up to 1996-10-31
dot icon21/07/1997
New secretary appointed;new director appointed
dot icon29/04/1997
Return made up to 16/03/97; full list of members
dot icon25/02/1997
Particulars of mortgage/charge
dot icon25/02/1997
Particulars of mortgage/charge
dot icon04/12/1996
Director resigned
dot icon04/12/1996
New director appointed
dot icon11/09/1996
Secretary's particulars changed
dot icon02/05/1996
Accounts for a small company made up to 1995-10-31
dot icon25/04/1996
Return made up to 16/03/96; full list of members
dot icon25/04/1996
Location of register of members
dot icon25/04/1996
Secretary's particulars changed
dot icon08/12/1995
Director resigned
dot icon13/04/1995
Accounts for a small company made up to 1994-10-31
dot icon23/03/1995
Return made up to 16/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Accounts for a small company made up to 1993-10-31
dot icon16/05/1994
Return made up to 16/03/94; full list of members
dot icon24/02/1994
£ ic 164/124 19/01/94 £ sr 40@1=40
dot icon21/04/1993
Accounts for a small company made up to 1992-10-31
dot icon19/03/1993
Return made up to 16/03/93; full list of members
dot icon15/06/1992
Accounts for a small company made up to 1991-10-31
dot icon25/04/1992
Return made up to 16/03/92; full list of members
dot icon25/04/1992
Registered office changed on 25/04/92 from: cliveden the embankment putney SW15 1LB
dot icon09/04/1992
Particulars of mortgage/charge
dot icon28/07/1991
Return made up to 16/03/91; full list of members
dot icon21/05/1991
Accounts for a small company made up to 1990-10-31
dot icon21/05/1991
Return made up to 03/04/90; full list of members
dot icon19/10/1990
Secretary resigned;new secretary appointed
dot icon13/08/1990
Director resigned
dot icon20/04/1990
Accounts for a small company made up to 1989-10-31
dot icon18/04/1989
Return made up to 16/03/89; full list of members
dot icon17/02/1989
Accounts for a small company made up to 1988-10-31
dot icon08/12/1988
Return made up to 05/05/88; full list of members
dot icon07/07/1988
Full accounts made up to 1987-10-31
dot icon12/10/1987
Return made up to 23/07/87; full list of members
dot icon25/08/1987
Full accounts made up to 1986-10-31
dot icon03/09/1986
Return made up to 24/07/86; full list of members
dot icon01/07/1986
Full accounts made up to 1985-10-31
dot icon24/07/1945
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2008
dot iconLast change occurred
31/10/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2008
dot iconNext account date
31/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reed, Christopher John
Director
21/05/1997 - 02/10/2003
-
Elliott, Zeb Ivan
Director
10/05/2000 - 01/08/2002
10
Hutton-Dunton, Benjamin Louis
Director
06/03/2003 - 05/02/2010
5
Sharp, Matthew Lawrence
Director
10/11/1996 - Present
4
Marchant, Peter Harold
Director
01/10/2003 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JACK HOLT LIMITED

JACK HOLT LIMITED is an(a) Dissolved company incorporated on 24/07/1945 with the registered office located at 88 Wood Street, London EC2V 7RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JACK HOLT LIMITED?

toggle

JACK HOLT LIMITED is currently Dissolved. It was registered on 24/07/1945 and dissolved on 26/12/2012.

Where is JACK HOLT LIMITED located?

toggle

JACK HOLT LIMITED is registered at 88 Wood Street, London EC2V 7RS.

What does JACK HOLT LIMITED do?

toggle

JACK HOLT LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for JACK HOLT LIMITED?

toggle

The latest filing was on 26/12/2012: Final Gazette dissolved following liquidation.