Company NameJ O Hambro Holdings Limited
Company StatusDissolved
Company Number02017277
CategoryPrivate Limited Company
Incorporation Date7 May 1986(38 years ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameWilliam Alexander Mavourn Francklin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWicken House
Wicken
Northamptonshire
MK19 6BX
Director NameMr Andrew James Steel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 14 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDormers
Hayes Close
Hayes
Kent
BR2 7BZ
Secretary NameMr Andrew James Steel
NationalityBritish
StatusClosed
Appointed05 January 2004(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 14 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDormers
Hayes Close
Hayes
Kent
BR2 7BZ
Director NameMr Rupert Nicholas Hambro
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(4 years, 12 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 January 2004)
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
StatusResigned
Appointed03 May 1991(4 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxmere House
Peasemore
Newbury
Berkshire
RG20 7JH
Secretary NameJanet Marion Gillespie
NationalityBritish
StatusResigned
Appointed03 May 1991(4 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 March 1994)
RoleCompany Director
Correspondence Address33 Princes Road
London
SW19 8RA
Secretary NameLindsay Anne Keswick
NationalityBritish
StatusResigned
Appointed10 March 1994(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1998)
RoleSolicitor
Correspondence Address110 Petts Wood Road
Petts Wood
Kent
BR5 1LE
Director NameMr James Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1999)
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
StatusResigned
Appointed01 October 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1999)
RoleBanker
Correspondence AddressWaverton House
Moreton In Marsh
Gloucestershire
GL56 9TB
Wales
Director NameThomas Bernard Manning Holcroft
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(12 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCotsmoor
St Georges Avenue
Weybridge
Surrey
KT13 0BS
Secretary NameThomas Bernard Manning Holcroft
NationalityBritish
StatusResigned
Appointed01 October 1998(12 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCotsmoor
St Georges Avenue
Weybridge
Surrey
KT13 0BS

Location

Registered Address54 Jermyn Street
London
SW1Y 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
18 January 2005Application for striking-off (1 page)
13 July 2004Return made up to 03/05/04; full list of members (9 pages)
1 June 2004New director appointed (2 pages)
17 May 2004Accounts made up to 30 September 2003 (3 pages)
27 January 2004£ nc 10000/10900 05/01/04 (1 page)
27 January 2004S-div 05/01/04 (1 page)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2004Memorandum and Articles of Association (4 pages)
27 January 2004Ad 06/01/04--------- £ si [email protected]=890 £ ic 2/892 (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned;director resigned (1 page)
26 January 2004New secretary appointed;new director appointed (3 pages)
28 July 2003Full accounts made up to 30 September 2002 (6 pages)
4 July 2002Full accounts made up to 30 September 2001 (6 pages)
15 May 2002Return made up to 03/05/02; full list of members (7 pages)
27 September 2001Withdrawal of application for striking off (1 page)
13 September 2001Application for striking-off (1 page)
27 June 2001Full accounts made up to 30 September 2000 (8 pages)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
13 July 2000Registered office changed on 13/07/00 from: 10 park place london SW1A 1LP (1 page)
28 June 2000Full accounts made up to 30 September 1999 (8 pages)
17 May 2000Return made up to 03/05/00; full list of members (8 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
9 July 1999Full accounts made up to 30 September 1998 (10 pages)
21 May 1999Return made up to 03/05/99; full list of members (11 pages)
14 October 1998New secretary appointed;new director appointed (3 pages)
14 October 1998New director appointed (3 pages)
14 October 1998Director resigned (1 page)
14 October 1998New director appointed (3 pages)
14 October 1998Secretary resigned (1 page)
24 May 1998Return made up to 03/05/98; full list of members (8 pages)
17 February 1998Full accounts made up to 30 September 1997 (9 pages)
21 May 1997Return made up to 03/05/97; full list of members (8 pages)
21 May 1997Secretary's particulars changed (1 page)
19 May 1997Full accounts made up to 30 September 1996 (9 pages)
30 May 1996Return made up to 03/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 March 1996Full accounts made up to 30 September 1995 (9 pages)
14 August 1995Registered office changed on 14/08/95 from: 30 queen annes gate london SW1H 9AB (1 page)
17 May 1995Return made up to 03/05/95; full list of members (18 pages)
7 May 1986Incorporation (19 pages)