Company NameJST Securities Limited
Company StatusDissolved
Company Number03119293
CategoryPrivate Limited Company
Incorporation Date27 October 1995(28 years, 6 months ago)
Previous NameShelfco (No.1113) Limited

Business Activity

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

Directors

Director NamePierre Charles Armand De Blonay
Date of BirthOctober 1936 (Born 87 years ago)
NationalitySwiss
StatusCurrent
Appointed09 January 1996(2 months, 2 weeks after company formation)
Appointment Duration28 years, 3 months
RoleConsultant
Correspondence AddressGaspard Vallette 9
Geneva
1206
Switzerland
Director NameGeoffrey Howard-Spink
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1996(2 months, 2 weeks after company formation)
Appointment Duration28 years, 3 months
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge 21 Christchurch Road
London
SW14 7AB
Director NameMr Edward Henry Bonham Carter
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2000(5 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7 Laurel Road
London
SW13 0EE
Director NamePhilip Keith Charles Gibbs
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2000(5 years, 1 month after company formation)
Appointment Duration23 years, 4 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 South Eaton Place
London
SW10 9EL
Secretary NameJupiter Asset Management Limited (Corporation)
StatusCurrent
Appointed09 January 1996(2 months, 2 weeks after company formation)
Appointment Duration28 years, 3 months
Correspondence Address1 Grosvenor Place
London
SW1X 7JJ
Director NameMr John Lincoln Duffield
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 03 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDown End House
Chieveley
Newbury
Berkshire
RG20 8TG
Director NameMichael Fitzgerald Heathcoat Amory
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 14 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Montrose Court
Exhibition Road
London
SW7 2QH
Director NameSir Richard Ernest Butler Lloyd
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 18 October 2001)
RoleBanker
Correspondence AddressSundridge Place
Sundridge
Seven Oaks
Kent
TN14 6DD
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered Address1 Grosvenor Place
London
SW1X 7JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 April 2007Dissolved (1 page)
9 January 2007Liquidators statement of receipts and payments (5 pages)
2 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
13 November 2006Liquidators statement of receipts and payments (5 pages)
12 May 2006Liquidators statement of receipts and payments (5 pages)
30 November 2005Liquidators statement of receipts and payments (5 pages)
17 November 2004Appointment of a voluntary liquidator (1 page)
17 November 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
31 October 2004Resolutions
  • RES13 ‐ Re wind up liquidation 26/10/04
(2 pages)
25 October 2004Declaration of solvency (9 pages)
21 October 2004Full accounts made up to 31 December 2003 (12 pages)
25 November 2003Return made up to 27/10/03; full list of members (8 pages)
7 June 2003Full accounts made up to 31 December 2002 (12 pages)
20 November 2002Return made up to 27/10/02; full list of members (8 pages)
21 October 2002Full accounts made up to 31 December 2001 (11 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (3 pages)
5 December 2001Full accounts made up to 31 December 2000 (10 pages)
28 October 2001Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
  • 363(288) ‐ Director resigned
(7 pages)
25 September 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
6 November 2000Return made up to 27/10/00; full list of members (7 pages)
12 April 2000Full accounts made up to 31 December 1999 (10 pages)
26 November 1999Secretary's particulars changed (1 page)
26 November 1999Return made up to 27/10/99; full list of members (13 pages)
30 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1999Full accounts made up to 31 December 1998 (10 pages)
1 December 1998Full accounts made up to 31 December 1997 (10 pages)
27 November 1998Return made up to 27/10/98; full list of members (13 pages)
18 November 1998Registered office changed on 18/11/98 from: knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
4 December 1997Return made up to 27/10/97; full list of members (11 pages)
22 October 1997Full accounts made up to 31 December 1996 (8 pages)
14 November 1996Return made up to 27/10/96; full list of members (12 pages)
16 February 1996New director appointed (3 pages)
16 February 1996New director appointed (3 pages)
16 February 1996New director appointed (5 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996New director appointed (4 pages)
19 January 1996Memorandum and Articles of Association (5 pages)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 1996Company name changed shelfco (no.1113) LIMITED\certificate issued on 19/01/96 (2 pages)
16 January 1996Accounting reference date notified as 31/12 (1 page)
16 January 1996Registered office changed on 16/01/96 from: 50 stratton street london W1X 6NX (1 page)