Company NameJ. S. Hamilton (Holdings) Limited
Company StatusDissolved
Company Number02006782
CategoryPrivate Limited Company
Incorporation Date4 April 1986(38 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 10 months ago)
Previous NameJazzdart Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameDavid Miles Coverdale
NationalityBritish
StatusClosed
Appointed14 March 1992(5 years, 11 months after company formation)
Appointment Duration24 years, 3 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameJan Peter Olszowski
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2001(15 years, 7 months after company formation)
Appointment Duration14 years, 7 months (closed 05 July 2016)
RoleShipbroker
Country of ResidencePoland
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameAndrzej Tadeusz Olszowski
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 May 1996)
RoleShipbroker
Correspondence AddressKeepers
Penshurst
Kent
TN11 8HY
Director NameStefan Olszowski
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 March 1995)
RoleDirector Of Travel Companies
Correspondence AddressEast Hoe Manor
Hambledon
Waterlooville
Hampshire
PO7 4SZ
Director NameSzymon Peter Olszowski
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(5 years, 11 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 NameStefan Olszowski
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 November 2001)
RoleCompany Director
Correspondence AddressEast Hoe Manor
Hambledon
Waterlooville
Hampshire
PO7 4SZ

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

26k at £1Chablis LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

8 September 1993Delivered on: 23 September 1993
Satisfied on: 9 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 October 1990Delivered on: 13 November 1990
Satisfied on: 30 September 1993
Persons entitled: Aqualesa Products Limited

Classification: Mortgage
Secured details: All sums secured by guarantees given by aqualesa products LTD to national westminster bank PLC in respect of the property known as the crown.
Particulars: The crown london road, westerham kent.
Fully Satisfied
31 October 1990Delivered on: 9 November 1990
Satisfied on: 30 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land part of the crown london road westerham kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 December 1989Delivered on: 3 January 1990
Satisfied on: 30 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of the crown hotel site, london road, westerham, kent. Title no. K 494899. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1989Delivered on: 21 December 1989
Satisfied on: 22 October 1991
Persons entitled: Aqualisa Products Limited

Classification: Mortgage
Secured details: All principal moneys and interest which aqualisa products limited is called to pay to national westminster bank PLC under guarantees exeerted by aqualisa products limited.
Particulars: Land foring part of the crone hotel site, london road, westerham, kent. K 494899.
Fully Satisfied

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
8 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 25,980
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 25,980
(3 pages)
9 April 2015Satisfaction of charge 5 in full (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 25,980
(3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Secretary's details changed for David Miles Coverdale on 1 March 2010 (1 page)
20 April 2010Director's details changed for Jan Peter Olszowski on 1 March 2010 (2 pages)
20 April 2010Secretary's details changed for David Miles Coverdale on 1 March 2010 (1 page)
20 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Jan Peter Olszowski on 1 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 14/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 April 2008Return made up to 14/03/08; full list of members (3 pages)
15 April 2008Location of register of members (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 April 2007Return made up to 14/03/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 April 2006Return made up to 14/03/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
13 April 2005Return made up to 14/03/05; full list of members (2 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
3 April 2004Return made up to 14/03/04; full list of members (6 pages)
1 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 April 2003Return made up to 14/03/03; full list of members (6 pages)
8 November 2002Amended accounts made up to 31 March 2002 (5 pages)
26 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
27 March 2002Return made up to 14/03/02; full list of members (6 pages)
12 December 2001Director resigned (1 page)
4 December 2001New director appointed (2 pages)
27 October 2001Full accounts made up to 31 March 2001 (7 pages)
26 March 2001Return made up to 14/03/01; full list of members (6 pages)
15 September 2000Full accounts made up to 31 March 2000 (10 pages)
7 April 2000Return made up to 14/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 December 1999Full accounts made up to 31 March 1999 (13 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 (13 pages)
10 September 1997Full accounts made up to 31 March 1997 (13 pages)
15 April 1997Return made up to 14/03/97; change of members (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
18 June 1996Director resigned (1 page)
13 June 1996New director appointed (2 pages)
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 (13 pages)
22 November 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)