Company NameHe Financial Services Holdings Limited
Company StatusDissolved
Company Number09402436
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Stewart Hill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2021(6 years after company formation)
Appointment Duration1 year, 11 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameMr Andrew David Johnstone
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2021(6 years after company formation)
Appointment Duration1 year, 11 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House Pennine Business Park Longbow Close
Bradley
Huddersfield
HD2 1GQ
Director NameDavid Stephen Allen
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleIFA
Country of ResidenceEngland
Correspondence AddressSuite 9-10 1-3 The Courtyard
Calvin Street
Bolton
Lancashire
BL1 8PB

Contact

Websitesjpp.co.uk
Telephone01753 449495
Telephone regionSlough

Location

Registered AddressAbacus House Pennine Business Park Longbow Close
Bradley
Huddersfield
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Shareholders

6 at £1David Stephen Allen
50.00%
Ordinary
4 at £1David Stephen Allen
33.33%
Ordinary B
2 at £1Dawn Julia Allen
16.67%
Ordinary A

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

5 February 2021Registered office address changed from C/O C/O Hill Jonstone Bark Street East Bolton Lancashire BL1 2BQ United Kingdom to Abacus House Pennine Business Park Longbow Close Bradley Huddersfield HD2 1GQ on 5 February 2021 (1 page)
5 February 2021Cessation of David Stephen Allen as a person with significant control on 2 February 2021 (1 page)
5 February 2021Termination of appointment of David Stephen Allen as a director on 2 February 2021 (1 page)
5 February 2021Notification of Hill Johnstone Limited as a person with significant control on 2 February 2021 (2 pages)
5 February 2021Appointment of Mr Ian Stewart Hill as a director on 2 February 2021 (2 pages)
5 February 2021Appointment of Mr Andrew David Johnstone as a director on 2 February 2021 (2 pages)
5 February 2021Cessation of David Stephen Allen as a person with significant control on 2 February 2021 (1 page)
2 October 2020Confirmation statement made on 2 October 2020 with updates (6 pages)
31 July 2020Registered office address changed from Suite 13 -1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB United Kingdom to C/O C/O Hill Jonstone Bark Street East Bolton Lancashire BL1 2BQ on 31 July 2020 (1 page)
10 July 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
23 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
13 November 2017Notification of David Stephen Allen as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Notification of David Stephen Allen as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
22 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 April 2016Registered office address changed from Suite 9-10 1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB to Suite 13 -1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Suite 9-10 1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB to Suite 13 -1-3 the Courtyard Calvin Street Bolton Lancashire BL1 8PB on 27 April 2016 (1 page)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 12
(4 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 12
(4 pages)
7 September 2015Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
7 September 2015Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
30 April 2015Particulars of variation of rights attached to shares (2 pages)
30 April 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 12.00
(4 pages)
30 April 2015Change of share class name or designation (2 pages)
30 April 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 12.00
(4 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Enter into agreement 20/04/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Enter into agreement 20/04/2015
(31 pages)
30 April 2015Change of share class name or designation (2 pages)
30 April 2015Particulars of variation of rights attached to shares (2 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 1
(35 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 1
(35 pages)