Jersey
JE4 8PW
Director Name | Paul Dennis Pirouet |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(99 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ordnance House 31 Pier Road St. Helier Jersey JE4 8PW |
Director Name | R&H Corporate Services (Jersey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2014(99 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 August 2020) |
Correspondence Address | Ordnance House 31 Pier Road St Helier Jersey JE4 8PW |
Secretary Name | Woodbourne Secretaries (Jersey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2014(99 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 August 2020) |
Correspondence Address | Ordnance House 31 Pier Road St Helier Jersey Channel Islands |
Director Name | Doris Margaret Bush |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(76 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 June 2000) |
Role | Secretary |
Correspondence Address | 26 St Ives End Lane St Ives Ringwood Hants BH24 2PB |
Director Name | Jack Henry Harris |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(76 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 08 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Firs Lane Lilliput Poole BH14 8JG |
Secretary Name | Jack Henry Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(76 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 4 Branksome Hill Road Bournemouth Dorset BH4 9LD |
Director Name | Mr Peter John Harris |
---|---|
Date of Birth | April 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(80 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechleas 17 Poole Road Wimborne Dorset BH21 1QA |
Secretary Name | Colleen Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(85 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 January 2013) |
Role | Company Director |
Correspondence Address | 90 Jewell Road Bournemouth Dorset BH8 0JR |
Director Name | Mary Stewart Harris |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2011(95 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechleas 17 Poole Road Wimborne Dorset BH21 1QA |
Director Name | Hilda Harris |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2011(95 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Firs Lane Poole Dorset BH14 8JG |
Registered Address | Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
1.8k at £1 | R & H Trust Co. (Jersey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,127,795 |
Current Liabilities | £21,001 |
Latest Accounts | 31 March 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
25 September 2019 | Registered office address changed from Number One Vicarage Lane London E15 4HF to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 25 September 2019 (2 pages) |
24 September 2019 | Declaration of solvency (5 pages) |
24 September 2019 | Resolutions
|
24 September 2019 | Appointment of a voluntary liquidator (3 pages) |
30 August 2019 | Cessation of Andrew Quentin Schofield Green as a person with significant control on 10 October 2018 (1 page) |
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with updates (5 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 April 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
3 January 2018 | Notification of R & H Trust Co. (Jersey) Ltd as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
23 March 2015 | Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 4a King Street Stanford Le Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
23 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
10 October 2014 | Appointment of Woodbourne Secretaries (Jersey) Limited as a secretary on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of R&H Corporate Services (Jersey) Limited as a director on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Woodbourne Secretaries (Jersey) Limited as a secretary on 1 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Peter John Harris as a director on 1 October 2014 (1 page) |
10 October 2014 | Appointment of Jennifer Mary Geddes as a director on 1 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Peter John Harris as a director on 1 October 2014 (1 page) |
10 October 2014 | Appointment of Paul Dennis Pirouet as a director on 1 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Hilda Harris as a director on 1 October 2014 (1 page) |
10 October 2014 | Appointment of Paul Dennis Pirouet as a director on 1 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Peter John Harris as a director on 1 October 2014 (1 page) |
10 October 2014 | Appointment of Woodbourne Secretaries (Jersey) Limited as a secretary on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of R&H Corporate Services (Jersey) Limited as a director on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Paul Dennis Pirouet as a director on 1 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Hilda Harris as a director on 1 October 2014 (1 page) |
10 October 2014 | Appointment of R&H Corporate Services (Jersey) Limited as a director on 1 October 2014 (2 pages) |
10 October 2014 | Appointment of Jennifer Mary Geddes as a director on 1 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Hilda Harris as a director on 1 October 2014 (1 page) |
10 October 2014 | Appointment of Jennifer Mary Geddes as a director on 1 October 2014 (2 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
5 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 January 2013 | Termination of appointment of Colleen Brooks as a secretary (1 page) |
29 January 2013 | Termination of appointment of Colleen Brooks as a secretary (1 page) |
10 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
22 August 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Termination of appointment of Mary Harris as a director (2 pages) |
5 September 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
5 September 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
5 September 2011 | Termination of appointment of Mary Harris as a director (2 pages) |
20 January 2011 | Termination of appointment of Jack Harris as a director (2 pages) |
20 January 2011 | Termination of appointment of Jack Harris as a director (2 pages) |
20 January 2011 | Appointment of Hilda Harris as a director (3 pages) |
20 January 2011 | Appointment of Mary Stewart Harris as a director (3 pages) |
20 January 2011 | Appointment of Hilda Harris as a director (3 pages) |
20 January 2011 | Appointment of Mary Stewart Harris as a director (3 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
10 September 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
16 September 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
16 September 2009 | Accounts for a small company made up to 30 June 2009 (6 pages) |
7 January 2009 | Return made up to 22/12/08; full list of members (10 pages) |
7 January 2009 | Return made up to 22/12/08; full list of members (10 pages) |
2 September 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
2 September 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
27 June 2008 | Gbp sr [email protected] (1 page) |
27 June 2008 | Gbp sr [email protected] (1 page) |
18 January 2008 | Return made up to 22/12/07; no change of members (7 pages) |
18 January 2008 | Return made up to 22/12/07; no change of members (7 pages) |
6 September 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
6 September 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
19 June 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
19 June 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
17 April 2007 | Auditor's resignation (1 page) |
17 April 2007 | Auditor's resignation (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: c/o trent raymond & co 4 chartley avenue stanmore middlesex HA7 3QZ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: c/o trent raymond & co 4 chartley avenue stanmore middlesex HA7 3QZ (1 page) |
18 January 2007 | Return made up to 22/12/06; full list of members (12 pages) |
18 January 2007 | Return made up to 22/12/06; full list of members (12 pages) |
6 December 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
6 December 2006 | Accounts for a small company made up to 30 June 2005 (9 pages) |
1 December 2006 | Auditor's resignation (1 page) |
1 December 2006 | Auditor's resignation (1 page) |
13 February 2006 | Return made up to 22/12/05; full list of members
|
13 February 2006 | Return made up to 22/12/05; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 March 2005 | Return made up to 22/12/04; full list of members (12 pages) |
2 March 2005 | Return made up to 22/12/04; full list of members (12 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: c/o trent, raymond & co. 4TH floor, 199 piccadilly london W1J 9HA (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: c/o trent, raymond & co. 4TH floor, 199 piccadilly london W1J 9HA (1 page) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
14 February 2004 | Return made up to 22/12/03; full list of members (12 pages) |
14 February 2004 | Return made up to 22/12/03; full list of members (12 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
21 February 2003 | Return made up to 22/12/02; full list of members
|
21 February 2003 | Return made up to 22/12/02; full list of members
|
29 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
19 February 2002 | Return made up to 22/12/01; full list of members (11 pages) |
19 February 2002 | Return made up to 22/12/01; full list of members (11 pages) |
14 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 June 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 February 2001 | Return made up to 22/12/00; full list of members
|
7 February 2001 | Return made up to 22/12/00; full list of members
|
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 January 2000 | Return made up to 22/12/99; full list of members
|
4 January 2000 | Return made up to 22/12/99; full list of members
|
22 July 1999 | Registered office changed on 22/07/99 from: c/o trent raymond & co 81 piccadilly london W1V ohl (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: c/o trent raymond & co 81 piccadilly london W1V ohl (1 page) |
22 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 July 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
21 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 July 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
15 January 1998 | Return made up to 22/12/97; change of members (6 pages) |
15 January 1998 | Return made up to 22/12/97; change of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
20 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 22/12/96; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
21 February 1996 | Return made up to 22/12/95; full list of members (6 pages) |
21 February 1996 | Return made up to 22/12/95; full list of members (6 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
6 September 1988 | Accounts for a small company made up to 30 June 1987 (3 pages) |
24 July 1984 | Accounts made up to 30 June 1983 (4 pages) |
24 July 1984 | Accounts made up to 30 June 1983 (4 pages) |
31 August 1982 | Accounts made up to 30 June 1981 (4 pages) |
31 August 1982 | Accounts made up to 30 June 1981 (4 pages) |
30 August 1982 | Accounts made up to 30 June 1980 (4 pages) |
30 August 1982 | Accounts made up to 30 June 1980 (4 pages) |
26 June 1982 | Accounts made up to 30 June 1979 (4 pages) |
26 June 1982 | Accounts made up to 30 June 1979 (4 pages) |
3 July 1979 | Accounts made up to 30 June 1978 (6 pages) |
3 July 1979 | Accounts made up to 30 June 1978 (6 pages) |
24 August 1978 | Accounts made up to 30 June 1977 (4 pages) |
24 August 1978 | Accounts made up to 30 June 1977 (4 pages) |