Company NameJCH Trustees Limited
Company StatusDissolved
Company Number05052959
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date4 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Barbara Mary Hadfield
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2004(3 weeks after company formation)
Appointment Duration15 years, 5 months (closed 04 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Eastern Avenue
Burnley
Lancashire
BB10 2NN
Director NameMr Steven Greenwood
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Applegarth
Barrowford
Nelson
Lancashire
BB9 6RR
Director NameMr John Christopher Hadfield
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleProfessional Trustee
Country of ResidenceEngland
Correspondence Address18 Eastern Avenue
Burnley
Lancashire
BB10 2NN
Secretary NameMr John Christopher Hadfield
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Eastern Avenue
Burnley
Lancashire
BB10 2NN
Director NameMr Robert Alan Elliott
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 12 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Grange Garth
York
North Yorkshire
YO10 4BS
Director NameMr John Charles Griffith Hulbert
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 12 September 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGreyfriars 21a Riddings Road
Hale
Altrincham
Cheshire
WA15 9DS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGaines Robson Insolvency Ltd Carwood Park
Selby Road
Leeds
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington

Shareholders

49 at £1John Christopher Hadfield
49.00%
Ordinary A
25 at £1John Charles Griffith Hulbert
25.00%
Ordinary B
25 at £1Robert Alan Elliott
25.00%
Ordinary B
1 at £1Barbara Mary Hadfield
1.00%
Ordinary A

Financials

Year2014
Net Worth£200,479
Cash£28,340
Current Liabilities£18,417

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 September 2019Final Gazette dissolved following liquidation (1 page)
4 June 2019Return of final meeting in a members' voluntary winding up (10 pages)
5 October 2018Registered office address changed from 18 Eastern Avenue Burnley Lancashire BB10 2NN to Gaines Robson Insolvency Ltd Carwood Park Selby Road Leeds LS15 4LG on 5 October 2018 (2 pages)
1 October 2018Declaration of solvency (5 pages)
1 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-18
(1 page)
1 October 2018Appointment of a voluntary liquidator (3 pages)
13 September 2018Termination of appointment of John Charles Griffith Hulbert as a director on 12 September 2018 (1 page)
12 September 2018Termination of appointment of Robert Alan Elliott as a director on 12 September 2018 (1 page)
12 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 February 2018Cessation of John Christopher Hadfield as a person with significant control on 1 February 2018 (1 page)
16 February 2018Notification of Barbara Mary Hadfield as a person with significant control on 1 February 2018 (2 pages)
16 February 2018Termination of appointment of John Christopher Hadfield as a director on 1 September 2017 (1 page)
16 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
28 September 2017Termination of appointment of John Christopher Hadfield as a secretary on 1 September 2017 (1 page)
28 September 2017Termination of appointment of John Christopher Hadfield as a secretary on 1 September 2017 (1 page)
28 September 2017Termination of appointment of John Christopher Hadfield as a secretary on 1 September 2017 (1 page)
28 September 2017Termination of appointment of John Christopher Hadfield as a secretary on 1 September 2017 (1 page)
21 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
4 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(8 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(8 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(8 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(8 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(8 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(8 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(8 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(8 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (8 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
8 February 2012Termination of appointment of Steven Greenwood as a director (1 page)
8 February 2012Termination of appointment of Steven Greenwood as a director (1 page)
19 August 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
19 August 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (9 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (9 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (9 pages)
20 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
20 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
4 February 2010Director's details changed for Barbara Mary Hadfield on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Barbara Mary Hadfield on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Steven Greenwood on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Steven Greenwood on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Steven Greenwood on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Barbara Mary Hadfield on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
4 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
22 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
4 February 2009Return made up to 04/02/09; full list of members (5 pages)
4 February 2009Return made up to 04/02/09; full list of members (5 pages)
21 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
21 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
19 February 2008Return made up to 06/02/08; full list of members (3 pages)
19 February 2008Return made up to 06/02/08; full list of members (3 pages)
3 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
3 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
8 February 2007Return made up to 06/02/07; full list of members (3 pages)
8 February 2007Return made up to 06/02/07; full list of members (3 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
2 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
2 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
6 February 2006Return made up to 06/02/06; full list of members (3 pages)
6 February 2006Return made up to 06/02/06; full list of members (3 pages)
24 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
24 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
17 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
9 July 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
30 March 2004Ad 15/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2004Ad 15/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (3 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (3 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed;new director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed;new director appointed (2 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 March 2004Memorandum and Articles of Association (12 pages)
4 March 2004Memorandum and Articles of Association (12 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 February 2004Incorporation (16 pages)
23 February 2004Incorporation (16 pages)