Company NameJTH Limited
Company StatusDissolved
Company Number00777490
CategoryPrivate Limited Company
Incorporation Date16 October 1963(60 years, 6 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)
Previous NameJokai Tea Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNari Ponani
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIndian
StatusClosed
Appointed06 September 1992(28 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 11 June 2002)
RoleRossell Investments Limited
Correspondence Address146 West 29th Street
New York 10001
America
Director NameDr Mian Mohammed Ashraf
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed02 October 1995(31 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 11 June 2002)
RoleDoctor
Correspondence Address358
Glen Road
Weston
Ma02193
Director NameMr John Christopher Leeksma Bailey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1997(33 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 11 June 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Secretary NameKingswood Nominees Limited (Corporation)
StatusClosed
Appointed01 November 1994(31 years after company formation)
Appointment Duration7 years, 7 months (closed 11 June 2002)
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Govind Chandak
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 1992(28 years, 11 months after company formation)
Appointment Duration3 years (resigned 02 October 1995)
RoleCompany Director
Correspondence AddressPO Box 337
Selma Nc 27576
India
Director NameStephen Omahony
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed06 September 1992(28 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 January 1994)
RoleCompany Director
Correspondence AddressRoute Des Esserts 18
1261 Bogis-Bossey/Vaud
Switzerland
Director NameDonald Day
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(30 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 February 1996)
RoleBusiness Consultant
Correspondence AddressConey Bury
West Hoathly
East Grinstead
West Sussex
RH19 4PX
Secretary NameAllied Mercantile Associates Limited (Corporation)
StatusResigned
Appointed06 September 1992(28 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1994)
Correspondence Address25 Bloomsbury Square
London
WC1A 2PJ

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,144,514
Cash£11
Current Liabilities£2,232,760

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 June 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
10 November 2000Return made up to 06/09/00; full list of members (7 pages)
17 August 2000Full accounts made up to 31 March 1999 (11 pages)
16 February 2000Company name changed jokai tea holdings LIMITED\certificate issued on 17/02/00 (2 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
27 September 1999Return made up to 06/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 September 1999Registered office changed on 15/09/99 from: 1 clerkenwell green london EC1R 0DE (1 page)
24 June 1999Declaration of satisfaction of mortgage/charge (1 page)
24 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 May 1999Full accounts made up to 31 March 1998 (11 pages)
24 March 1999Return made up to 06/09/98; full list of members (6 pages)
21 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
25 August 1998Return made up to 06/09/97; no change of members (4 pages)
1 April 1998Full accounts made up to 31 March 1997 (12 pages)
28 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
15 August 1997New director appointed (2 pages)
11 December 1996Full accounts made up to 31 March 1996 (12 pages)
31 October 1996Return made up to 06/09/96; no change of members (4 pages)
31 October 1996New director appointed (2 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
18 March 1996Director resigned (2 pages)
8 February 1996Return made up to 06/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1996Full accounts made up to 31 March 1995 (12 pages)
14 June 1995Secretary resigned;new secretary appointed (2 pages)
30 April 1995Accounts for a small company made up to 31 March 1994 (12 pages)