Company NameJHM (Devon) Limited
Company StatusDissolved
Company Number02643837
CategoryPrivate Limited Company
Incorporation Date6 September 1991(32 years, 8 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameJeffrey Hoare Mitchell Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(13 years after company formation)
Appointment Duration3 years, 4 months (closed 19 February 2008)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 19 February 2008)
RoleGroup Operations And It Direct
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston Manor St Peter's Lane
Clayworth
Retford
Nottinghamshire
DN22 9AA
Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2006(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 19 February 2008)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed30 November 1994(3 years, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 19 February 2008)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameAnthony William Strachan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 1993)
RoleManaging Director-Insurance Brokers
Correspondence Address28 Oxshott Way
Cobham
Surrey
KT11 2RT
Director NameMr John Ernest Mitchell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1995)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3 Bala Brooke Close
Brixham
Devon
TQ5 0RQ
Director NameAllan Alfred Lewis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 July 2003)
RoleInsurance Broker
Correspondence Address63 Whitecroft Way
Park Langley
Beckenham
Kent
BR3 3AW
Director NameMr Jeffrey Alan Hoare
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1995)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressArchways 2 Gillard Road
Brixham
Devon
TQ5 9EG
Director NameMr Christopher Arthur Hayward
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1995)
RoleFinancial Adviser
Correspondence Address22 Seaton Close
Babbacombe
Torquay
Devon
TQ1 3UH
Director NameMr Gordon Warwick Haines
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosebrook Childerditch Street
Little Warley
Brentwood
Essex
CM13 3EG
Director NameMr Peter William Davies
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1995)
RoleInsurance Adviser
Correspondence AddressLincourt 29 Osney Crescent
Paignton
Devon
TQ4 5EZ
Director NameMr Stephen George Dagger
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1995)
RoleFinancial Adviser
Correspondence Address26 Cockington Lane
Preston
Paignton
Devon
TQ3 1ED
Director NameMr Malcolm Alan Bradley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1993)
RoleInsurance Adviser
Correspondence Address49 Great Rea Road
Brixham
Devon
TQ5 9SW
Secretary NameMehmet Ertan Ahmed
NationalityBritish
StatusResigned
Appointed06 December 1991(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 1993)
RoleFinancial Accountant
Correspondence Address223 The Lexington Buildings
Fairfield Road
London
E3 2UE
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed20 May 1993(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameMr Alan Collison
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 1995)
RoleInsurance Broker
Correspondence AddressBont Holly Grove
Brownhill Lane Dobcross
Oldham
Lancashire
OL3 5JW
Director NameMr John David Collins
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWhitmoor House
Whitmoor Lane
Sutton Green Guildford
Surrey
GU4 7QB
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(4 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Director NameAndrew Phillip Nibloe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2005)
RoleCompliance Director
Correspondence Address85 Saint Johns Road
Westcliff On Sea
Essex
SS0 7JY
Director NameMr Richard James Sansom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(13 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address133 Houndsditch
London
EC3A 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2007Application for striking-off (1 page)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
4 October 2006Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page)
23 August 2006Return made up to 31/07/06; full list of members (7 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
23 January 2006New director appointed (4 pages)
23 January 2006New director appointed (3 pages)
17 January 2006Director resigned (1 page)
10 August 2005Return made up to 31/07/05; full list of members (7 pages)
27 May 2005Director resigned (1 page)
27 May 2005New director appointed (3 pages)
15 February 2005Accounts made up to 31 March 2004 (11 pages)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (4 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
17 March 2004Secretary's particulars changed (1 page)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 August 2003Return made up to 31/07/03; full list of members (7 pages)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (3 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
23 March 2001Secretary's particulars changed (1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
13 September 2000Director resigned (1 page)
7 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
6 August 1999Return made up to 31/07/99; full list of members (7 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
3 September 1998Return made up to 31/08/98; full list of members (7 pages)
21 November 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
6 October 1997Return made up to 31/08/97; full list of members (7 pages)
9 July 1997Secretary's particulars changed (1 page)
26 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Accounts made up to 31 March 1996 (10 pages)
12 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 1996Director resigned (1 page)
2 February 1996Accounts made up to 31 March 1995 (15 pages)
18 October 1995Director's particulars changed (4 pages)
11 September 1995Return made up to 06/09/95; full list of members
  • 363(287) ‐ Registered office changed on 11/09/95
  • 363(288) ‐ Secretary resigned
(12 pages)
1 September 1995Director resigned (4 pages)
1 September 1995Director resigned (4 pages)
1 September 1995Director resigned (4 pages)
1 September 1995Director resigned (4 pages)
1 September 1995Director resigned (4 pages)