James Hay Administration Company Limited SALISBURY


James Hay Administration Company started in year 2000 as Private Limited Company with registration number 04068398. The James Hay Administration Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Salisbury at Dunn's House. Postal code: SP2 7BF. Since 2003/04/01 James Hay Administration Company Limited is no longer carrying the name James Hay Trustees.

Currently there are 6 directors in the the firm, namely Judith D., Richard H. and Gordon W. and others. In addition one secretary - Michelle B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

James Hay Administration Company Limited Address / Contact

Office Address Dunn's House
Office Address2 St Paul's Road
Town Salisbury
Post code SP2 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04068398
Date of Incorporation Fri, 8th Sep 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Judith D.

Position: Director

Appointed: 16 December 2022

Richard H.

Position: Director

Appointed: 02 December 2022

Gordon W.

Position: Director

Appointed: 11 November 2022

Michael R.

Position: Director

Appointed: 12 September 2022

Michelle B.

Position: Secretary

Appointed: 01 January 2022

Richard R.

Position: Director

Appointed: 23 June 2021

Kathryn P.

Position: Director

Appointed: 14 February 2017

Richard R.

Position: Director

Appointed: 05 October 2020

Resigned: 05 October 2020

David P.

Position: Director

Appointed: 16 October 2019

Resigned: 02 December 2022

William P.

Position: Director

Appointed: 16 October 2019

Resigned: 11 January 2023

Arthur D.

Position: Director

Appointed: 16 October 2019

Resigned: 11 November 2022

Owen W.

Position: Director

Appointed: 16 October 2019

Resigned: 21 September 2022

Alice D.

Position: Secretary

Appointed: 30 September 2019

Resigned: 01 January 2022

Gavin H.

Position: Director

Appointed: 05 February 2019

Resigned: 12 September 2022

Julia W.

Position: Director

Appointed: 23 May 2018

Resigned: 30 November 2018

Geoffrey C.

Position: Director

Appointed: 16 February 2017

Resigned: 13 September 2019

David P.

Position: Director

Appointed: 10 November 2015

Resigned: 13 July 2016

Iain M.

Position: Director

Appointed: 23 October 2015

Resigned: 28 June 2019

Paul M.

Position: Director

Appointed: 01 May 2015

Resigned: 13 September 2016

John C.

Position: Director

Appointed: 21 April 2015

Resigned: 17 April 2018

Stephen D.

Position: Secretary

Appointed: 07 April 2015

Resigned: 30 September 2019

Clifford J.

Position: Secretary

Appointed: 07 April 2015

Resigned: 07 April 2015

Keith D.

Position: Director

Appointed: 30 October 2014

Resigned: 13 September 2019

Peter B.

Position: Director

Appointed: 19 December 2013

Resigned: 17 April 2015

Alastair C.

Position: Director

Appointed: 25 March 2013

Resigned: 14 December 2020

Iain T.

Position: Director

Appointed: 06 March 2013

Resigned: 31 December 2016

Colin M.

Position: Director

Appointed: 10 May 2012

Resigned: 28 April 2016

Mark B.

Position: Director

Appointed: 25 May 2011

Resigned: 25 April 2014

John W.

Position: Secretary

Appointed: 10 March 2010

Resigned: 07 April 2015

Richard M.

Position: Director

Appointed: 10 March 2010

Resigned: 23 September 2011

Timothy S.

Position: Director

Appointed: 10 March 2010

Resigned: 25 March 2013

Mark B.

Position: Director

Appointed: 10 March 2010

Resigned: 17 May 2011

Richard B.

Position: Director

Appointed: 10 March 2010

Resigned: 25 April 2017

John W.

Position: Director

Appointed: 10 March 2010

Resigned: 07 April 2015

Richard V.

Position: Director

Appointed: 10 March 2010

Resigned: 31 December 2014

Abbey National Nominees Limited

Position: Corporate Secretary

Appointed: 29 September 2008

Resigned: 10 March 2010

Pedro L.

Position: Director

Appointed: 29 July 2008

Resigned: 10 March 2010

Jane W.

Position: Director

Appointed: 11 December 2007

Resigned: 10 March 2010

David G.

Position: Director

Appointed: 11 December 2007

Resigned: 10 March 2010

Alvaro C.

Position: Director

Appointed: 01 November 2007

Resigned: 10 March 2010

Ana B.

Position: Director

Appointed: 12 December 2006

Resigned: 24 October 2008

Timothy M.

Position: Director

Appointed: 09 October 2006

Resigned: 11 December 2007

Antonio L.

Position: Director

Appointed: 31 August 2006

Resigned: 11 December 2007

Mark W.

Position: Director

Appointed: 09 February 2006

Resigned: 11 January 2007

Javier M.

Position: Director

Appointed: 09 February 2006

Resigned: 31 October 2007

David S.

Position: Director

Appointed: 20 September 2005

Resigned: 31 August 2006

Neil E.

Position: Director

Appointed: 10 May 2005

Resigned: 20 September 2005

Paul S.

Position: Director

Appointed: 25 May 2004

Resigned: 10 May 2005

Neil E.

Position: Director

Appointed: 04 July 2003

Resigned: 25 May 2004

David B.

Position: Director

Appointed: 04 July 2003

Resigned: 09 February 2006

Hugo T.

Position: Director

Appointed: 17 December 2001

Resigned: 04 July 2003

James H.

Position: Director

Appointed: 01 November 2000

Resigned: 06 August 2002

Graham L.

Position: Director

Appointed: 08 September 2000

Resigned: 17 December 2001

Janet R.

Position: Director

Appointed: 08 September 2000

Resigned: 12 December 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 September 2000

Resigned: 08 September 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 September 2000

Resigned: 08 September 2000

Abbey National Secretariat Services Limited

Position: Corporate Secretary

Appointed: 08 September 2000

Resigned: 30 September 2008

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is James Hay Holdings Limited from Salisbury, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is James Hay Insurance Company Limited that entered St Helier, Jersey as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

James Hay Holdings Limited

Dunn's House St Paul's Road, Salisbury, Wiltshire, SP2 7BF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02506374
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James Hay Insurance Company Limited

2nd Floor Gaspé House, 66-72 Esplanade, St Helier, JE1 1GH, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Limited Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 077318
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

James Hay Trustees April 1, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 2nd, October 2023
Free Download (39 pages)

Company search

Advertisements