Company NameJamieson Hotels Limited
Company StatusDissolved
Company Number00458770
CategoryPrivate Limited Company
Incorporation Date14 September 1948(75 years, 8 months ago)
Dissolution Date2 November 2004 (19 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Girishkumar Devchand Dhrona
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(43 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 02 November 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address36 Bromefield
Stanmore
Middlesex
HA7 1AE
Director NameMr Kishor Devchand Dhrona
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(43 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 02 November 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address22 Stokewood Road
Bournemouth
Dorset
BH3 7NB
Director NameMr Vasantlal Devchand Jhina Dhrona
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(43 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 02 November 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address63 Hunters Grove
Kenton
Harrow
Middlesex
HA3 9AB
Director NameMr Ramesh Kumar Madan
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(43 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 02 November 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address47 Chiddingfold
London
N12 7EX
Director NameMr Kamal Harjivan Somaiya
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(43 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 02 November 2004)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address25 Stokewood Road
Bournemouth
Dorset
BH3 7NB
Director NameMr Nareshkumar Harjivan Somaiya
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(43 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 02 November 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address9 The Crossways
Wembley Park
Wembley
Middlesex
HA9 9NG
Secretary NameMr Girishkumar Devchand Dhrona
NationalityBritish
StatusClosed
Appointed31 December 1991(43 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 02 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Bromefield
Stanmore
Middlesex
HA7 1AE

Location

Registered AddressC/O Clayton Stark And Co
5th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,375,659
Cash£891,889
Current Liabilities£62,239

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
8 June 2004Application for striking-off (3 pages)
27 January 2004Return made up to 31/12/03; full list of members (9 pages)
26 January 2004Full accounts made up to 31 March 2003 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2002Full accounts made up to 31 March 2001 (17 pages)
29 January 2002Return made up to 31/12/01; full list of members (8 pages)
21 February 2001Return made up to 31/12/00; full list of members (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
29 February 2000Return made up to 31/12/99; full list of members (8 pages)
10 November 1999Full accounts made up to 31 March 1999 (16 pages)
1 April 1999Return made up to 31/12/98; no change of members (7 pages)
7 October 1998Full accounts made up to 31 March 1998 (16 pages)
13 January 1998Full accounts made up to 31 March 1997 (15 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 February 1997Full accounts made up to 31 March 1996 (17 pages)
21 January 1997Return made up to 31/12/96; no change of members (7 pages)
10 September 1996Registered office changed on 10/09/96 from: the chesterwood hotel east overcliff bournemouth dorset BH1 3AR (1 page)
23 January 1996Return made up to 31/12/95; no change of members (7 pages)
5 December 1995Full accounts made up to 31 March 1995 (17 pages)