Company NameJ.S. Hamilton Limited
DirectorJan Peter Olszowski
Company StatusDissolved
Company Number00323395
CategoryPrivate Limited Company
Incorporation Date22 January 1937(87 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Secretary NameDavid Miles Coverdale
NationalityBritish
StatusCurrent
Appointed14 March 1992(55 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Canterbury Road
Birchington On Sea
Kent
CT7 9AH
Director NameJan Peter Olszowski
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(59 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleShipbroker
Country of ResidencePoland
Correspondence AddressUl Wierzbowaa
No 10 Orlowo
Gdynia
Foreign
Director NameAndrzej Tadeusz Olszowski
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(55 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 May 1996)
RoleShipbroker
Correspondence AddressKeepers
Penshurst
Kent
TN11 8HY
Director NameJan Peter Olszowski
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(55 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 April 1996)
RoleShipbroker
Correspondence AddressThe Crown London Road
Westerham
Kent
TN16 1DP
Director NameSzymon Peter Olszowski
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(55 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 November 1995)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage Toys Hill
Westerham
Kent
TN6 1PY
Director NameMr Janardan Sofat
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(55 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Pilgrims Road
Halling
Kent
ME2 1HN
Director NameMr Alan Victor Walsh
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(55 years, 2 months after company formation)
Appointment Duration12 years (resigned 25 March 2004)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressWillow View Christmas Lane
High Halstow
Rochester
Kent
ME3 8SN
Director NameAllan David Bernard Williams
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(55 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 March 1993)
RoleShipbroker
Correspondence AddressNorth Kiln
Ibornden Oast
Biddenden
Kent
TN27 8LG
Director NameStefan Olszowski
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(59 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 March 2004)
RoleCompany Director
Correspondence AddressEast Hoe Manor
Hambledon
Waterlooville
Hampshire
PO7 4SZ

Location

Registered Address3rd Floor 3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£159,476
Gross Profit£159,476
Net Worth£2,655
Cash£3,517
Current Liabilities£13,345

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

19 January 2008Dissolved (1 page)
19 October 2007Liquidators statement of receipts and payments (5 pages)
19 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2007Liquidators statement of receipts and payments (5 pages)
15 September 2006Registered office changed on 15/09/06 from: 10 orange street london WC2H 7DQ (1 page)
12 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2006Statement of affairs (6 pages)
12 September 2006Appointment of a voluntary liquidator (1 page)
5 April 2006Return made up to 14/03/06; full list of members (2 pages)
13 April 2005Return made up to 14/03/05; full list of members (2 pages)
11 January 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
5 April 2004Director resigned (1 page)
5 April 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
5 April 2004Director resigned (1 page)
3 April 2004Return made up to 14/03/04; full list of members (7 pages)
10 August 2003Full accounts made up to 31 March 2003 (14 pages)
10 April 2003Return made up to 14/03/03; full list of members (7 pages)
26 September 2002Full accounts made up to 31 March 2002 (13 pages)
27 March 2002Return made up to 14/03/02; full list of members (7 pages)
27 October 2001Full accounts made up to 31 March 2001 (14 pages)
26 March 2001Return made up to 14/03/01; full list of members (7 pages)
15 September 2000Full accounts made up to 31 March 2000 (13 pages)
29 August 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 June 2000Director's particulars changed (1 page)
30 January 2000Full accounts made up to 31 March 1999 (15 pages)
10 May 1999Return made up to 14/03/99; full list of members (7 pages)
2 June 1998Full accounts made up to 31 March 1998 (15 pages)
10 September 1997Full accounts made up to 31 March 1997 (16 pages)
15 April 1997Return made up to 14/03/97; no change of members (5 pages)
3 February 1997Full accounts made up to 31 March 1996 (16 pages)
26 September 1996Director resigned (1 page)
16 July 1996New director appointed (2 pages)
18 June 1996Director resigned (1 page)
13 June 1996New director appointed (2 pages)
17 May 1996Director resigned (1 page)
3 April 1996Return made up to 14/03/96; full list of members (7 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
22 November 1995Director resigned (2 pages)