Jabez Holdings Limited LONDON


Jabez Holdings started in year 2004 as Private Limited Company with registration number 05129988. The Jabez Holdings company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at Level 12 The Shard. Postal code: SE1 9SG. Since 11th August 2004 Jabez Holdings Limited is no longer carrying the name Wealthy Thoughts.

The firm has 2 directors, namely Matthew P., Peter D.. Of them, Peter D. has been with the company the longest, being appointed on 25 May 2018 and Matthew P. has been with the company for the least time - from 26 August 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Keith G. who worked with the the firm until 2 April 2007.

Jabez Holdings Limited Address / Contact

Office Address Level 12 The Shard
Office Address2 32 London Bridge Street
Town London
Post code SE1 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05129988
Date of Incorporation Mon, 17th May 2004
Industry Dormant Company
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Matthew P.

Position: Director

Appointed: 26 August 2021

Peter D.

Position: Director

Appointed: 25 May 2018

Mitie Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 April 2007

Simon K.

Position: Director

Appointed: 30 January 2020

Resigned: 27 August 2021

Matthew I.

Position: Director

Appointed: 18 January 2019

Resigned: 29 January 2020

Richard B.

Position: Director

Appointed: 25 May 2018

Resigned: 18 January 2019

Mathew B.

Position: Director

Appointed: 11 January 2017

Resigned: 04 May 2018

William R.

Position: Director

Appointed: 02 April 2007

Resigned: 11 January 2017

Suzanne B.

Position: Director

Appointed: 02 April 2007

Resigned: 01 February 2012

Ruby M.

Position: Director

Appointed: 02 April 2007

Resigned: 01 February 2012

Justin R.

Position: Director

Appointed: 02 April 2007

Resigned: 30 November 2018

Keith G.

Position: Secretary

Appointed: 26 July 2004

Resigned: 02 April 2007

Stephen B.

Position: Director

Appointed: 26 July 2004

Resigned: 20 January 2006

Andrew C.

Position: Director

Appointed: 26 July 2004

Resigned: 02 April 2007

Mark M.

Position: Director

Appointed: 26 July 2004

Resigned: 02 April 2007

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2004

Resigned: 17 May 2004

Stanford Directors Limited

Position: Corporate Director

Appointed: 17 May 2004

Resigned: 26 July 2004

Stanford Secretaries Limited

Position: Corporate Secretary

Appointed: 17 May 2004

Resigned: 26 July 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 May 2004

Resigned: 17 May 2004

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Mitie Treasury Management Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mitie Group Plc that entered Glasgow, United Kingdom as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mitie Treasury Management Limited

Level 12 The Shard, 32 London Bridge Street, London, England, SE1 9SG, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07351242
Notified on 18 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mitie Group Plc

35 Duchess Road, Rutherglen, Glasgow, G73 1AU, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc19230
Notified on 6 April 2016
Ceased on 18 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wealthy Thoughts August 11, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 28th, December 2023
Free Download (16 pages)

Company search

Advertisements