Company NameJames Ryan Thornhill (Holdings) Limited
Company StatusActive
Company Number05104333
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Simon Timothy Pile
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(19 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(19 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Simon Levick Garth Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(19 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Secretary NameMr Simon Levick Garth Wilson
StatusCurrent
Appointed01 November 2023(19 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Christopher Michael James Pratt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarriets Old Hall Drive
Widmerpool
Nottingham
NG12 5PZ
Director NameMr Richard William Bright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Shelford Road
Radcliffe-On-Trent
Nottingham
Nottinghamshire
NG12 1AU
Director NameMr Justin Ashley Thornhill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bowness Close
Gamston
Nottingham
NG2 6PE
Director NameMr Del Ryan Rafter
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Mountbatten Way
Chilwell Nottingham
Nottinghamshire
NG9 6NG
Secretary NameMr Del Ryan Rafter
NationalityBritish
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Mountbatten Way
Chilwell Nottingham
Nottinghamshire
NG9 6NG

Contact

Websitejrtltd.co.uk
Telephone01926 855526
Telephone regionWarwick

Location

Registered Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20 at £1Christopher Pratt
6.25%
Ordinary C
51 at £1Del-ryan Rafter
15.94%
Ordinary B
51 at £1Justin Thornhill
15.94%
Ordinary D
51 at £1Richard Bright
15.94%
Ordinary A
49 at £1Jane Elizabeth Rafter
15.31%
Ordinary F
49 at £1Joanne Bright
15.31%
Ordinary E
49 at £1Rachael Ann Thornhill
15.31%
Ordinary H

Financials

Year2014
Net Worth£8,600
Current Liabilities£1

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 day from now)

Filing History

28 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 October 2020Memorandum and Articles of Association (13 pages)
20 October 2020Statement of capital following an allotment of shares on 19 October 2020
  • GBP 115.32
(4 pages)
1 July 2020Micro company accounts made up to 30 June 2019 (3 pages)
22 May 2020Registered office address changed from 14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom to 41 Wollaton Road Beeston Nottingham NG9 2RN on 22 May 2020 (1 page)
22 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
24 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (8 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (8 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
13 August 2016Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 13 August 2016 (1 page)
13 August 2016Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT to 14 Park Row Nottingham Nottinghamshire NG1 6GR on 13 August 2016 (1 page)
28 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 106.67
(5 pages)
28 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 106.67
(5 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 September 2015Sub-division of shares on 30 June 2015 (9 pages)
3 September 2015Sub-division of shares on 30 June 2015 (9 pages)
10 August 2015Statement of capital on 10 August 2015
  • GBP 106.67
(4 pages)
10 August 2015Statement by Directors (1 page)
10 August 2015Termination of appointment of Richard William Bright as a director on 30 June 2015 (2 pages)
10 August 2015Solvency Statement dated 30/06/15 (1 page)
10 August 2015Resolutions
  • RES13 ‐ Subdiv 30/06/2015
(1 page)
10 August 2015Termination of appointment of Justin Ashley Thornhill as a director on 30 June 2015 (3 pages)
10 August 2015Solvency Statement dated 30/06/15 (1 page)
10 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend 30/06/2015
(1 page)
10 August 2015Statement by Directors (1 page)
10 August 2015Termination of appointment of Justin Ashley Thornhill as a director on 30 June 2015 (3 pages)
10 August 2015Termination of appointment of Richard William Bright as a director on 30 June 2015 (2 pages)
10 August 2015Statement of capital on 10 August 2015
  • GBP 106.67
(4 pages)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 320
(8 pages)
14 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 320
(8 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 320
(8 pages)
12 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 320
(8 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (8 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 January 2013Purchase of own shares. (3 pages)
28 January 2013Purchase of own shares. (3 pages)
28 January 2013Cancellation of shares. Statement of capital on 28 January 2013
  • GBP 320
(6 pages)
28 January 2013Resolutions
  • RES13 ‐ Re dividend 14/01/2013
(2 pages)
28 January 2013Cancellation of shares. Statement of capital on 28 January 2013
  • GBP 320
(6 pages)
28 January 2013Resolutions
  • RES13 ‐ Re dividend 14/01/2013
(2 pages)
28 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 January 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 January 2013Termination of appointment of Christopher Pratt as a director (1 page)
15 January 2013Termination of appointment of Christopher Pratt as a director (1 page)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (10 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (10 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 June 2011Registered office address changed from 110 Nottingham Road Chilwell Nottingham NG9 6DQ on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 110 Nottingham Road Chilwell Nottingham NG9 6DQ on 27 June 2011 (1 page)
11 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
11 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (8 pages)
25 February 2011Memorandum and Articles of Association (14 pages)
25 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 February 2011Memorandum and Articles of Association (14 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 May 2009Director's change of particulars / richard bright / 28/02/2008 (1 page)
15 May 2009Director's change of particulars / christopher pratt / 28/02/2008 (1 page)
15 May 2009Director's change of particulars / christopher pratt / 28/02/2008 (1 page)
15 May 2009Return made up to 16/04/09; full list of members (6 pages)
15 May 2009Return made up to 16/04/09; full list of members (6 pages)
15 May 2009Director's change of particulars / richard bright / 28/02/2008 (1 page)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 June 2008Return made up to 16/04/08; full list of members (6 pages)
9 June 2008Return made up to 16/04/08; full list of members (6 pages)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 May 2007Return made up to 16/04/07; full list of members (4 pages)
25 May 2007Return made up to 16/04/07; full list of members (4 pages)
31 October 2006Full accounts made up to 30 June 2006 (13 pages)
31 October 2006Full accounts made up to 30 June 2006 (13 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 April 2006Return made up to 16/04/06; full list of members (4 pages)
27 April 2006Return made up to 16/04/06; full list of members (4 pages)
14 October 2005Full accounts made up to 30 June 2005 (14 pages)
14 October 2005Full accounts made up to 30 June 2005 (14 pages)
28 July 2005£ sr 1@1 08/04/05 (1 page)
28 July 2005£ sr 1@1 08/04/05 (1 page)
25 July 2005Director's particulars changed (1 page)
25 July 2005Director's particulars changed (1 page)
12 July 2005Return made up to 16/04/05; full list of members (4 pages)
12 July 2005Return made up to 16/04/05; full list of members (4 pages)
28 June 2005Secretary's particulars changed;director's particulars changed (1 page)
28 June 2005Secretary's particulars changed;director's particulars changed (1 page)
25 May 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
25 May 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
25 August 2004Ad 30/06/04--------- £ si 400@1=400 £ ic 1/401 (4 pages)
25 August 2004Statement of affairs (9 pages)
25 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 August 2004Statement of affairs (9 pages)
25 August 2004Ad 30/06/04--------- £ si 400@1=400 £ ic 1/401 (4 pages)
25 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 April 2004Incorporation (19 pages)
16 April 2004Incorporation (19 pages)