Company NameJOH Group Limited
Company StatusDissolved
Company Number02017276
CategoryPrivate Limited Company
Incorporation Date7 May 1986(37 years, 12 months ago)
Previous NameJ.O. Hambro & Company Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSir Richard David Christopher Brooke
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1993(6 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleInvestment Banker
Correspondence AddressThe Manor House
Cholderton
Salisbury
Wiltshire
SP4 0DW
Director NameMr James Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1993(6 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Elm Park Road
London
SW3 6BP
Director NameRichard Alexander Hambro
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1993(6 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleBanker
Correspondence AddressWaverton House
Moreton In Marsh
Gloucestershire
GL56 9TB
Wales
Director NameMr Rupert Nicholas Hambro
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1993(6 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence Address186 Ebury Street
London
SW1W 8UP
Director NameMr Robert Charles Orlando Hellyer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1993(6 years, 9 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxmere House
Peasemore
Newbury
Berkshire
RG20 7JH
Director NameDavid Frank Chaplin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(7 years, 1 month after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B Eaton Mansions
Cliveden Place
London
SW1W 8HE
Secretary NameLindsay Anne Keswick
NationalityBritish
StatusCurrent
Appointed10 March 1994(7 years, 10 months after company formation)
Appointment Duration30 years, 1 month
RoleSlicitor
Correspondence Address110 Petts Wood Road
Petts Wood
Kent
BR5 1LE
Director NameJocelyn Olaf Hambro
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 1994)
RoleBanker
Correspondence Address101 Eaton Place
London
SW1X 8NJ
Secretary NameMr Robert Charles Orlando Hellyer
NationalityBritish
StatusResigned
Appointed14 February 1993(6 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxmere House
Peasemore
Newbury
Berkshire
RG20 7JH
Director NameAlton Fernando Irby Iii
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1993(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address5 Cottesmore Gardens
London
W8 5PR
Director NameLord George Morgan Magan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 04 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cambridge Place
London
W8 5PB

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

21 September 2001Dissolved (1 page)
21 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
12 April 2001Liquidators statement of receipts and payments (5 pages)
20 October 2000Liquidators statement of receipts and payments (5 pages)
20 April 2000Liquidators statement of receipts and payments (5 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
29 July 1999Full group accounts made up to 30 September 1998 (27 pages)
12 May 1999Ad 22/09/98--------- £ si 7716@1=7716 £ ic 4000000/4007716 (2 pages)
12 May 1999Statement of affairs (6 pages)
12 May 1999Ad 22/09/98--------- £ si 195000@1=195000 £ ic 4007716/4202716 (2 pages)
12 May 1999Statement of affairs (8 pages)
16 October 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 October 1998Registered office changed on 12/10/98 from: 10 park place london SW1A 1LP (1 page)
8 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 1998Appointment of a voluntary liquidator (1 page)
8 October 1998Declaration of solvency (4 pages)
30 September 1998Company name changed J.O. hambro & company LTD.\certificate issued on 30/09/98 (2 pages)
25 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(41 pages)
13 May 1998Full group accounts made up to 30 September 1997 (22 pages)
17 February 1998Return made up to 14/02/98; full list of members (14 pages)
17 February 1998Secretary's particulars changed (1 page)
10 April 1997£ ic 5000000/4000000 20/03/97 £ sr 1000000@1=1000000 (1 page)
10 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 March 1997Full group accounts made up to 30 September 1996 (22 pages)
28 February 1997Return made up to 14/02/97; no change of members (6 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
6 March 1996Return made up to 14/02/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 1996Full group accounts made up to 30 September 1995 (22 pages)
14 August 1995Registered office changed on 14/08/95 from: 30 queen annes gate london SW1H 9AB (1 page)
1 August 1995Full group accounts made up to 30 September 1994 (26 pages)
16 March 1995Return made up to 14/02/95; full list of members (40 pages)
25 February 1994Return made up to 14/02/94; full list of members (23 pages)
26 February 1993Return made up to 14/02/93; full list of members (18 pages)
18 February 1992Return made up to 14/02/92; full list of members (17 pages)
25 April 1991Return made up to 14/02/91; full list of members (16 pages)
11 April 1990Return made up to 14/02/90; full list of members (20 pages)
29 March 1989Return made up to 21/02/89; no change of members (13 pages)
16 December 1987Return made up to 18/11/87; full list of members (15 pages)
7 May 1986Incorporation (19 pages)