Company NameJ & R Grant (International) Limited
Company StatusDissolved
Company Number00393804
CategoryPrivate Limited Company
Incorporation Date9 March 1945(79 years, 1 month ago)
Dissolution Date16 August 2016 (7 years, 7 months ago)
Previous NameJ.& R.Grant Limited

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities

Directors

Director NameMr Edwin Charles Teideman
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1991(46 years, 4 months after company formation)
Appointment Duration25 years, 1 month (closed 16 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Daneswood Avenue
Catford
London
SE6 2RG
Director NameMr Keith William Middleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1995(50 years after company formation)
Appointment Duration21 years, 5 months (closed 16 August 2016)
RoleAccountant
Country of ResidenceBermuda
Correspondence AddressHm 2250
12 Par - La - Ville Road
5th Floor
Hamilton
Bermuda
Secretary NameHansa Capital Partners Llp (Corporation)
StatusClosed
Appointed01 April 2005(60 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 16 August 2016)
Correspondence Address50 Curzon Street
London
W1J 7UW
Director NameMr Roger David Dring
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(46 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 May 1998)
RoleShipping Manager
Correspondence Address1 Trenton Close
Maidstone
Kent
ME16 0HL
Director NameThe Earl Of Dartmouth Gerald Humphry
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(46 years, 4 months after company formation)
Appointment Duration4 years (resigned 14 July 1995)
RoleRetired
Correspondence AddressThe Manor House Chipperfield
Kings Langley
Watford
Herts
WD4 9BN
Secretary NameMrs Hilary Spivey
NationalityBritish
StatusResigned
Appointed12 July 1991(46 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Friars Street
Sudbury
Suffolk
CO10 6AG
Director NameMr Robin Goatley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(50 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 1997)
RoleCompany Director
Correspondence Address47 Dulwich Wood Avenue
London
SE19 1HG
Secretary NameKeith Middleton
NationalityBritish
StatusResigned
Appointed15 August 1996(51 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2000)
RoleAccountant
Correspondence AddressRua General Artioas 419/602
Rio De Janeiro
Brazil
Director NameHugh Lawerence Baker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(51 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 1998)
RoleShipbuilder
Correspondence Address39 Brocklebank Road
London
SW18 3AT
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(55 years after company formation)
Appointment Duration2 years (resigned 01 March 2002)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameHansa Capital Limited (Corporation)
StatusResigned
Appointed05 March 2002(57 years after company formation)
Appointment Duration3 years (resigned 31 March 2005)
Correspondence Address17a Curzon Street
London
W1J 5HS

Location

Registered Address50 Curzon Street
London
W1J 7UW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

148.5k at £1Citygate Investment Company LTD
99.00%
Ordinary
1.5k at £1E.c. Teideman
1.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2016Voluntary strike-off action has been suspended (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (3 pages)
30 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 150,000
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
12 September 2014Director's details changed for Mr Keith William Middleton on 30 June 2014 (2 pages)
12 September 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
23 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 150,000
(5 pages)
20 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
30 May 2012Full accounts made up to 31 December 2011 (14 pages)
7 July 2011Full accounts made up to 31 December 2010 (13 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Edwin Charles Teideman on 30 June 2010 (2 pages)
9 July 2010Secretary's details changed for Hansa Capital Partners Llp on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Keith Middleton on 30 June 2010 (2 pages)
7 May 2010Full accounts made up to 31 December 2009 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
14 July 2009Return made up to 30/06/09; full list of members (4 pages)
4 December 2008Director's change of particulars / keith middleton / 05/06/2008 (1 page)
16 October 2008Full accounts made up to 31 December 2007 (13 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 September 2007Full accounts made up to 31 December 2006 (13 pages)
17 July 2007Return made up to 30/06/07; full list of members (2 pages)
16 October 2006Full accounts made up to 31 December 2005 (12 pages)
28 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 September 2005Registered office changed on 27/09/05 from: 17A curzon street london W1J 5HJ (1 page)
1 August 2005Return made up to 30/06/05; full list of members (7 pages)
27 June 2005Full accounts made up to 31 December 2004 (11 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (1 page)
16 July 2004Full accounts made up to 31 December 2003 (11 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
18 July 2003Return made up to 30/06/03; full list of members (7 pages)
15 June 2003Full accounts made up to 31 December 2002 (11 pages)
10 August 2002Resignation as auditors (2 pages)
24 July 2002Return made up to 30/06/02; full list of members (7 pages)
18 June 2002Full accounts made up to 31 December 2001 (8 pages)
11 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (1 page)
19 November 2001Registered office changed on 19/11/01 from: 20 old bailey london EC4M 7BH (1 page)
24 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Full accounts made up to 31 December 2000 (8 pages)
20 October 2000Full accounts made up to 31 December 1999 (10 pages)
29 September 2000Return made up to 30/06/00; full list of members (7 pages)
10 July 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned (1 page)
7 March 2000Secretary's particulars changed;director's particulars changed (1 page)
4 October 1999Full accounts made up to 31 December 1998 (9 pages)
13 September 1999Registered office changed on 13/09/99 from: third floor mitre house 12/14 mitre street london EC3A 5BU (1 page)
20 July 1999Return made up to 30/06/99; full list of members (7 pages)
29 October 1998Full accounts made up to 31 December 1997 (10 pages)
12 October 1998Director resigned (1 page)
30 June 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 September 1997Director resigned (1 page)
16 September 1997Full accounts made up to 31 December 1996 (9 pages)
8 September 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 1996Registered office changed on 02/12/96 from: 4TH floor aldermans house aldermans walk london EC2M 3XR (1 page)
2 December 1996New director appointed (2 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996New secretary appointed (2 pages)
16 September 1996Full accounts made up to 31 December 1995 (9 pages)
5 August 1996Return made up to 30/06/96; full list of members (7 pages)
21 March 1996New director appointed (2 pages)
25 September 1995Company name changed J.& R.grant LIMITED\certificate issued on 26/09/95 (4 pages)
9 August 1995Full accounts made up to 31 December 1994 (11 pages)
21 July 1995Director resigned;new director appointed (2 pages)
9 March 1945Certificate of incorporation (1 page)
9 March 1945Incorporation (17 pages)