Thornaby Place
Thornaby-On-Tees
TS17 6SA
Secretary Name | Mr Jonathan Paul Belch |
---|---|
Status | Current |
Appointed | 19 January 2015(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Waterloo House Teesdale South Thornaby Place Thornaby-On-Tees TS17 6SA |
Director Name | Mr Jonathan Paul Belch |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Greens 3 Foresters Close Wynyard Park Cleveland TS22 5SZ |
Director Name | Michael Andrew Boucher Belch |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Barrister |
Correspondence Address | Neguri Warren Drive Kingswood Surrey KT20 6PY |
Secretary Name | Mr Jonathan Paul Belch |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Greens 3 Foresters Close Wynyard Park Cleveland TS22 5SZ |
Secretary Name | Mr Peter Belch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O 242 Marton Road Middlesbrough Cleveland TS4 2EZ |
Director Name | Mrs Susan Diane Belch |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | C/O 3 Foresters Close Wynyard Park Cleveland TS22 5SZ |
Director Name | Mr Jonathan Paul Belch |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 2011(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 January 2015) |
Role | Software Designer |
Country of Residence | United Kingdom |
Correspondence Address | C/O 242 Marton Road Middlesbrough Cleveland TS4 2EZ |
Director Name | Wimpole Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Secretary Name | Wimpole Street Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2001(same day as company formation) |
Correspondence Address | 9 Wimpole Street London W1M 8LB |
Website | www.bolt-hole.co.uk |
---|
Registered Address | Waterloo House Teesdale South Thornaby Place Thornaby-On-Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
99 at £1 | Jonathan Paul Belch 99.00% Ordinary |
---|---|
1 at £1 | Peter Belch 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,216 |
Cash | £19 |
Current Liabilities | £24,732 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Latest Return | 5 August 2016 (7 years, 8 months ago) |
---|---|
Next Return Due | 19 August 2017 (overdue) |
16 June 2004 | Delivered 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 2004 | Delivered 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 |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
20 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
21 January 2015 | Appointment of Mr Peter Belch as a director on 19 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Jonathan Paul Belch as a secretary on 19 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Jonathan Paul Belch as a director on 20 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Jonathan Paul Belch as a director on 20 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Jonathan Paul Belch as a secretary on 19 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Peter Belch as a secretary on 19 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Peter Belch as a director on 19 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Peter Belch as a secretary on 19 January 2015 (1 page) |
18 December 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Secretary's details changed for Mr Peter Belch on 27 April 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Mr Peter Belch on 27 April 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Jonathan Paul Belch on 27 April 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Jonathan Paul Belch on 27 April 2012 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Termination of appointment of Susan Belch as a director (1 page) |
1 June 2011 | Appointment of Mr Jonathan Paul Belch as a director (2 pages) |
1 June 2011 | Appointment of Mr Jonathan Paul Belch as a director (2 pages) |
1 June 2011 | Termination of appointment of Susan Belch as a director (1 page) |
30 November 2010 | Director's details changed for Mrs Susan Diane Belch on 19 November 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Mr Peter Belch on 19 November 2010 (2 pages) |
30 November 2010 | Secretary's details changed for Mr Peter Belch on 19 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Mrs Susan Diane Belch on 19 November 2010 (2 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
7 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 115-117 union street middlesbrough TS1 4EE (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 115-117 union street middlesbrough TS1 4EE (1 page) |
16 June 2008 | Secretary's change of particulars / peter belch / 05/06/2008 (2 pages) |
16 June 2008 | Director's change of particulars / susan belch / 05/06/2008 (1 page) |
16 June 2008 | Director's change of particulars / susan belch / 05/06/2008 (1 page) |
16 June 2008 | Secretary's change of particulars / peter belch / 05/06/2008 (2 pages) |
16 April 2008 | Director appointed mrs susan diane belch (2 pages) |
16 April 2008 | Director appointed mrs susan diane belch (2 pages) |
15 April 2008 | Appointment terminated director jonathan belch (1 page) |
15 April 2008 | Appointment terminated director jonathan belch (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
7 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
9 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
9 August 2006 | Return made up to 05/08/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Location of debenture register (1 page) |
9 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 115-117 union street middlesbrough TS1 4EE (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 115-117 union street middlesbrough TS1 4EE (1 page) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Location of debenture register (1 page) |
9 August 2005 | Return made up to 05/08/05; full list of members (2 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 September 2004 | Company name changed jpb investment holdings LIMITED\certificate issued on 22/09/04 (2 pages) |
22 September 2004 | Company name changed jpb investment holdings LIMITED\certificate issued on 22/09/04 (2 pages) |
26 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
26 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 9 wimpole street london W1G 9SR (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 9 wimpole street london W1G 9SR (1 page) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Return made up to 08/08/03; full list of members (5 pages) |
3 October 2003 | Return made up to 08/08/03; full list of members (5 pages) |
15 September 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
15 September 2003 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
1 November 2002 | Return made up to 08/08/02; full list of members (5 pages) |
1 November 2002 | Return made up to 08/08/02; full list of members (5 pages) |
16 September 2002 | Director'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 2002 | Director's particulars changed (1 page) |
16 September 2002 | Resolutions
|
16 September 2002 | Ad 22/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Ad 22/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2002 | Company name changed joniq holdings LIMITED\certificate issued on 14/02/02 (2 pages) |
14 February 2002 | Company name changed joniq holdings LIMITED\certificate issued on 14/02/02 (2 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New secretary appointed;new director appointed (2 pages) |
8 August 2001 | Incorporation (24 pages) |
8 August 2001 | Incorporation (24 pages) |