Company NameBolthole Investments Limited
DirectorPeter Belch
Company StatusActive - Proposal to Strike off
Company Number04267067
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 7 months ago)
Previous NamesJoniq Holdings Limited and JPB Investment Holdings Limited

Business Activity

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

Directors

Director NameMr Peter Belch
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2015(13 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceSpain
Correspondence AddressWaterloo House Teesdale South
Thornaby Place
Thornaby-On-Tees
TS17 6SA
Secretary NameMr Jonathan Paul Belch
StatusCurrent
Appointed19 January 2015(13 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressWaterloo House Teesdale South
Thornaby Place
Thornaby-On-Tees
TS17 6SA
Director NameMr Jonathan Paul Belch
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greens 3 Foresters Close
Wynyard Park
Cleveland
TS22 5SZ
Director NameMichael Andrew Boucher Belch
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleBarrister
Correspondence AddressNeguri
Warren Drive
Kingswood
Surrey
KT20 6PY
Secretary NameMr Jonathan Paul Belch
NationalityEnglish
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Greens 3 Foresters Close
Wynyard Park
Cleveland
TS22 5SZ
Secretary NameMr Peter Belch
NationalityBritish
StatusResigned
Appointed30 June 2003(1 year, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 242 Marton Road
Middlesbrough
Cleveland
TS4 2EZ
Director NameMrs Susan Diane Belch
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 3 Foresters Close
Wynyard Park
Cleveland
TS22 5SZ
Director NameMr Jonathan Paul Belch
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 2011(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 January 2015)
RoleSoftware Designer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 242 Marton Road
Middlesbrough
Cleveland
TS4 2EZ
Director NameWimpole Street Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB
Secretary NameWimpole Street Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB

Contact

Websitewww.bolt-hole.co.uk

Location

Registered AddressWaterloo House
Teesdale South
Thornaby Place
Thornaby-On-Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

99 at £1Jonathan Paul Belch
99.00%
Ordinary
1 at £1Peter Belch
1.00%
Ordinary

Financials

Year2014
Net Worth-£22,216
Cash£19
Current Liabilities£24,732

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Next Accounts Due31 October 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Latest Return5 August 2016 (7 years, 7 months ago)
Next Return Due19 August 2017 (overdue)

Charges

16 June 2004Delivered on: 19 June 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £25,700.00 due or to become due from the company to the chargee.
Particulars: 7 haddon street middlesbrough.
Outstanding
16 June 2004Delivered on: 19 June 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £25,700.00 due or to become due from the company to the chargee.
Particulars: 34 talbot street middlesbrough cleveland.
Outstanding

Filing History

9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
20 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
20 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
21 January 2015Appointment of Mr Peter Belch as a director on 19 January 2015 (2 pages)
21 January 2015Appointment of Mr Jonathan Paul Belch as a secretary on 19 January 2015 (2 pages)
21 January 2015Termination of appointment of Jonathan Paul Belch as a director on 20 January 2015 (1 page)
21 January 2015Termination of appointment of Jonathan Paul Belch as a director on 20 January 2015 (1 page)
21 January 2015Appointment of Mr Jonathan Paul Belch as a secretary on 19 January 2015 (2 pages)
21 January 2015Termination of appointment of Peter Belch as a secretary on 19 January 2015 (1 page)
21 January 2015Appointment of Mr Peter Belch as a director on 19 January 2015 (2 pages)
21 January 2015Termination of appointment of Peter Belch as a secretary on 19 January 2015 (1 page)
18 December 2014Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB to C/O Anderson Barrowcliffe Llp Waterloo House Teesdale South Thornaby Place Thornaby-on-Tees TS17 6SA on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB to C/O Anderson Barrowcliffe Llp Waterloo House Teesdale South Thornaby Place Thornaby-on-Tees TS17 6SA on 18 December 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
14 May 2012Secretary's details changed for Mr Peter Belch on 27 April 2012 (2 pages)
14 May 2012Secretary's details changed for Mr Peter Belch on 27 April 2012 (2 pages)
14 May 2012Director's details changed for Mr Jonathan Paul Belch on 27 April 2012 (2 pages)
14 May 2012Director's details changed for Mr Jonathan Paul Belch on 27 April 2012 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
1 June 2011Termination of appointment of Susan Belch as a director (1 page)
1 June 2011Appointment of Mr Jonathan Paul Belch as a director (2 pages)
1 June 2011Appointment of Mr Jonathan Paul Belch as a director (2 pages)
1 June 2011Termination of appointment of Susan Belch as a director (1 page)
30 November 2010Director's details changed for Mrs Susan Diane Belch on 19 November 2010 (2 pages)
30 November 2010Secretary's details changed for Mr Peter Belch on 19 November 2010 (2 pages)
30 November 2010Secretary's details changed for Mr Peter Belch on 19 November 2010 (2 pages)
30 November 2010Director's details changed for Mrs Susan Diane Belch on 19 November 2010 (2 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 August 2009Return made up to 05/08/09; full list of members (3 pages)
7 August 2009Return made up to 05/08/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 August 2008Return made up to 05/08/08; full list of members (3 pages)
13 August 2008Return made up to 05/08/08; full list of members (3 pages)
26 June 2008Registered office changed on 26/06/2008 from 115-117 union street middlesbrough TS1 4EE (1 page)
26 June 2008Registered office changed on 26/06/2008 from 115-117 union street middlesbrough TS1 4EE (1 page)
16 June 2008Secretary's change of particulars / peter belch / 05/06/2008 (2 pages)
16 June 2008Director's change of particulars / susan belch / 05/06/2008 (1 page)
16 June 2008Director's change of particulars / susan belch / 05/06/2008 (1 page)
16 June 2008Secretary's change of particulars / peter belch / 05/06/2008 (2 pages)
16 April 2008Director appointed mrs susan diane belch (2 pages)
16 April 2008Director appointed mrs susan diane belch (2 pages)
15 April 2008Appointment terminated director jonathan belch (1 page)
15 April 2008Appointment terminated director jonathan belch (1 page)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 August 2007Return made up to 05/08/07; full list of members (2 pages)
7 August 2007Return made up to 05/08/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 August 2006Return made up to 05/08/06; full list of members (2 pages)
9 August 2006Return made up to 05/08/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Location of debenture register (1 page)
9 August 2005Return made up to 05/08/05; full list of members (2 pages)
9 August 2005Registered office changed on 09/08/05 from: 115-117 union street middlesbrough TS1 4EE (1 page)
9 August 2005Registered office changed on 09/08/05 from: 115-117 union street middlesbrough TS1 4EE (1 page)
9 August 2005Location of register of members (1 page)
9 August 2005Location of debenture register (1 page)
9 August 2005Return made up to 05/08/05; full list of members (2 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
22 September 2004Company name changed jpb investment holdings LIMITED\certificate issued on 22/09/04 (2 pages)
22 September 2004Company name changed jpb investment holdings LIMITED\certificate issued on 22/09/04 (2 pages)
26 August 2004Return made up to 08/08/04; full list of members (6 pages)
26 August 2004Return made up to 08/08/04; full list of members (6 pages)
22 June 2004Registered office changed on 22/06/04 from: 9 wimpole street london W1G 9SR (1 page)
22 June 2004Registered office changed on 22/06/04 from: 9 wimpole street london W1G 9SR (1 page)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
3 October 2003Return made up to 08/08/03; full list of members (5 pages)
3 October 2003Return made up to 08/08/03; full list of members (5 pages)
15 September 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
15 September 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003Director resigned (1 page)
6 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
6 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
1 November 2002Return made up to 08/08/02; full list of members (5 pages)
1 November 2002Return made up to 08/08/02; full list of members (5 pages)
16 September 2002Director's particulars changed (1 page)
16 September 2002£ nc 1000000/1999000 22/08/02 (1 page)
16 September 2002£ nc 1000000/1999000 22/08/02 (1 page)
16 September 2002Director's particulars changed (1 page)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002Ad 22/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002Ad 22/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2002Company name changed joniq holdings LIMITED\certificate issued on 14/02/02 (2 pages)
14 February 2002Company name changed joniq holdings LIMITED\certificate issued on 14/02/02 (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001New director appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed;new director appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001New secretary appointed;new director appointed (2 pages)
8 August 2001Incorporation (24 pages)
8 August 2001Incorporation (24 pages)