JAMES HAY PENSION TRUSTEES LIMITED
Financial intermediation not elsewhere classified
JAMES HAY PENSION TRUSTEES LIMITED
Financial intermediation not elsewhere classified
Contact & Details
Contact
Registered Address
Suite B & C, First Floor Milford House 43-55 Milford Street Salisbury SP1 2BP United Kingdom
Full company profile for JAMES HAY PENSION TRUSTEES LIMITED (01435887), a dissolved company based in Salisbury, United Kingdom. Incorporated 10 Jul 1979. Financial intermediation not elsewhere classified. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
N/A
Net Assets
£759.00k
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 54 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
James Hay Holdings Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
James Hay Services Limited
Ceased 6 Apr 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
76 Frimley High Street, Frimley, Camberley (GU16 7HP) SURREY HEATH | Freehold | £215,000 | 3 Apr 2025 |
Land at the rear of 8 Boulton Road, Reading (RG2 0NH) READING | Freehold | - | 27 Mar 2025 |
6 Boulton Road, Reading (RG2 0NH) READING | Freehold | £750,000 | 27 Mar 2025 |
Unit 2, Coldnose Road, Rotherwas Industrial Estate, Hereford (HR2 6JL) HEREFORDSHIRE | Freehold | £475,000 | 14 Mar 2025 |
99 Scrooby Road, Bircotes, Doncaster (DN11 8JN) BASSETLAW | Freehold | £96,500 | 4 Mar 2025 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 5 Mar 2026 | Persons With Significant Control | Change to James Hay Holdings Limited as a person with significant control on 5 Mar 2025 | |
| 5 Mar 2026 | Confirmation Statement | Confirmation statement made on 3 Mar 2026 with updates | |
| 2 Mar 2026 | Officers | Termination of Louis Petherick as director on 4 Feb 2026 | |
| 2 Mar 2026 | Officers | Appointment of Helen Mary Wakeford as director on 4 Feb 2026 |
Mortgage Satisfy Charge Full
Change to James Hay Holdings Limited as a person with significant control on 5 Mar 2025
Confirmation statement made on 3 Mar 2026 with updates
Termination of Louis Petherick as director on 4 Feb 2026
Appointment of Helen Mary Wakeford as director on 4 Feb 2026
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
1 months ago on 13 Mar 2026
Change to James Hay Holdings Limited as a person with significant control on 5 Mar 2025
1 months ago on 5 Mar 2026
Confirmation statement made on 3 Mar 2026 with updates
1 months ago on 5 Mar 2026
Termination of Louis Petherick as director on 4 Feb 2026
2 months ago on 2 Mar 2026
Appointment of Helen Mary Wakeford as director on 4 Feb 2026
2 months ago on 2 Mar 2026
