Company NameJOS Holdings P L C
Company StatusDissolved
Company Number00109416
CategoryPublic Limited Company
Incorporation Date3 May 1910(114 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameDonald Arthur Campbell Lawrence
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(81 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleInvestment Director
Correspondence AddressWissenden Coopers Lane
Sellindge
Ashford
Kent
TN26 6AH
Director NameRichard John Jowitt
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1993(83 years, 6 months after company formation)
Appointment Duration30 years, 5 months
RoleManaging Director
Correspondence AddressStoke Hall Grindleford Road
Calver
Sheffield
South Yorkshire
S32 3XY
Secretary NameKirsten June Salt
NationalityBritish
StatusCurrent
Appointed17 September 1997(87 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address21 Solna Road
London
N21 2JS
Director NameGeorge Martin Luckraft
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1998(87 years, 10 months after company formation)
Appointment Duration26 years, 1 month
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressCarron House
47 Wellesley Road
Strawberry Hill
Middlesex
TW2 5RX
Secretary NameMr Peter William Irving Ingram
NationalityBritish
StatusCurrent
Appointed05 November 2002(92 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Landford Road
London
SW15 1AG
Director NameJohn Plowden Carrington
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(81 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 March 1998)
RoleInvestment Manager
Correspondence Address38 Christchurch Street
London
SW3 4AR
Director NameMr John Cudworth
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(81 years, 6 months after company formation)
Appointment Duration7 years (resigned 03 November 1998)
RoleActuary
Correspondence AddressThatched Cottage Mottram Road
Alderley Edge
Cheshire
SK9 7JQ
Director NameGeorge Martin Luckraft
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(81 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 March 1998)
RoleInvestment Manager
Correspondence Address36 Laurel Avenue
Twickenham
Middlesex
TW1 4JA
Director NameMr Anthony Wentworth Passmore
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(81 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 October 1993)
RoleCompany Director
Correspondence AddressMoor Court Beacon Road
Crowborough
East Sussex
TN6 1UD
Director NameBenjamin Charles Reid Siddons
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(81 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1998)
RoleAlternate Director
Correspondence AddressHillbrook Golf Club Road
St Georges Hill
Weybridge
Surrey
KT13 0NJ
Secretary NameMrs Nicola Jane Schrager Von Altishofen
NationalityBritish
StatusResigned
Appointed31 October 1991(81 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver House Stud
Ched Glow
Malmesbury
Wiltshire
SN16 9EZ
Director NameSimon Richard Tore White
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(81 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 October 2002)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address9 Herondale Avenue
London
SW18 3JN
Secretary NameLeonora Marian Frost
NationalityBritish
StatusResigned
Appointed23 October 1993(83 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 May 1996)
RoleCompany Director
Correspondence Address5 Launceston Place
London
W8 5RL
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed28 August 1996(86 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 1997)
RoleCompany Director
Correspondence Address89 Bittacy Rise
Mill Hill
London
NW7 2HH
Secretary NameGerard Absalom
NationalityBritish
StatusResigned
Appointed06 December 2000(90 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 October 2002)
RoleCompany Director
Correspondence Address54 John Archer Way
London
SW18 2TS

Location

Registered AddressC/O Pricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,978,000
Cash£4,397,000
Current Liabilities£959,000

Accounts

Latest Accounts10 January 2003 (21 years, 3 months ago)
Accounts CategoryInterim
Accounts Year End31 July

Filing History

12 August 2005Dissolved (1 page)
12 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
14 February 2005Liquidators statement of receipts and payments (5 pages)
14 February 2005Liquidators statement of receipts and payments (5 pages)
13 August 2004Liquidators statement of receipts and payments (8 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
3 March 2004Liquidators statement of receipts and payments (9 pages)
11 February 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2003Memorandum and Articles of Association (51 pages)
10 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2003Registered office changed on 10/02/03 from: 10 fenchurch street london EC3M 3LB (1 page)
10 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 February 2003Appointment of a voluntary liquidator (1 page)
6 February 2003Declaration of solvency (3 pages)
17 January 2003Interim accounts made up to 10 January 2003 (8 pages)
12 December 2002Return made up to 23/10/02; bulk list available separately (6 pages)
15 November 2002New secretary appointed (2 pages)
4 November 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
9 October 2002Full accounts made up to 31 July 2002 (45 pages)
9 October 2002Director resigned (1 page)
29 April 2002Interim accounts made up to 31 March 2002 (7 pages)
6 December 2001Interim accounts made up to 31 October 2001 (7 pages)
3 November 2001Return made up to 23/10/01; bulk list available separately (7 pages)
10 October 2001Full accounts made up to 31 July 2001 (38 pages)
18 June 2001Interim accounts made up to 31 March 2000 (7 pages)
11 January 2001Interim accounts made up to 31 October 2000 (7 pages)
12 December 2000New secretary appointed (2 pages)
30 November 2000Return made up to 23/10/00; bulk list available separately (8 pages)
11 October 2000Full accounts made up to 31 July 2000 (42 pages)
4 July 2000Interim accounts made up to 31 May 2000 (9 pages)
6 April 2000Interim accounts made up to 31 January 2000 (9 pages)
13 December 1999Interim accounts made up to 31 October 1999 (8 pages)
4 November 1999Return made up to 23/10/99; bulk list available separately (9 pages)
14 October 1999Full accounts made up to 31 July 1999 (39 pages)
5 October 1999Secretary's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
30 June 1999Interim accounts made up to 31 May 1999 (9 pages)
10 April 1999Interim accounts made up to 31 January 1999 (9 pages)
7 January 1999Director resigned (1 page)
8 December 1998Return made up to 23/10/98; bulk list available separately (10 pages)
9 November 1998Director resigned (1 page)
14 October 1998Full accounts made up to 31 July 1998 (38 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director's particulars changed (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
6 April 1998Interim accounts made up to 31 January 1998 (8 pages)
19 November 1997Return made up to 23/10/97; bulk list available separately (11 pages)
19 November 1997Secretary resigned (1 page)
2 November 1997Full accounts made up to 31 July 1997 (35 pages)
30 September 1997New secretary appointed (2 pages)
2 July 1997Interim accounts made up to 30 April 1997 (8 pages)
11 April 1997Interim accounts made up to 31 January 1997 (8 pages)
28 November 1996Return made up to 23/10/96; bulk list available separately (10 pages)
28 October 1996Full accounts made up to 30 July 1996 (36 pages)
23 September 1996Interim accounts made up to 31 July 1996 (8 pages)
19 September 1996New secretary appointed (2 pages)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1996Secretary resigned (1 page)
12 March 1996Interim accounts made up to 31 January 1996 (7 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1995Full accounts made up to 31 July 1995 (38 pages)
4 July 1995Interim accounts made up to 31 January 1995 (8 pages)
17 November 1992Memorandum and Articles of Association (69 pages)