Company NameJOHM (Neath) Limited
Company StatusDissolved
Company Number03714191
CategoryPrivate Limited Company
Incorporation Date16 February 1999(25 years, 2 months ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)
Previous NameAllenline Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGavin Macalister Macechern
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 23 August 2005)
RoleCompany Director
Correspondence Address45 Burnaby Street
London
SW10 0PW
Director NameOliver Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 23 August 2005)
RoleCompany Director
Correspondence Address48 Redcliffe Gardens
London
SW10 9HB
Director NameMr Charles Henry Knight
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(1 year, 5 months after company formation)
Appointment Duration5 years (closed 23 August 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTythegston Court
Tythegston
Bridgend
Mid Glamorgan
CF32 0NE
Wales
Director NameJonathan Paul Flood
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 23 August 2005)
RoleSurveyor
Correspondence AddressFlat 1 103 Bedford Hill
Balham
London
SW12 9HE
Secretary NameJohn Michael Anderson
NationalityBritish
StatusClosed
Appointed15 January 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 23 August 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 225 Elgin Avenue
London
W9 1NH
Director NameMr Jonathan Adam Charles Stuttard Greaves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(1 week after company formation)
Appointment Duration2 months (resigned 27 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStoney Hill House
Rock Hill
London
SE26 6SW
Director NameMr Maxwell Bennett Thorneycroft
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(1 week after company formation)
Appointment Duration2 months (resigned 27 April 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Elgin Crescent
London
W11 2JL
Secretary NameMr Jonathan Adam Charles Stuttard Greaves
NationalityBritish
StatusResigned
Appointed23 February 1999(1 week after company formation)
Appointment Duration4 years, 2 months (resigned 13 May 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStoney Hill House
Rock Hill
London
SE26 6SW
Director NameDominic Dinan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 15 January 2004)
RoleCompany Director
Correspondence AddressFlat 4
48 Queensgate Terrace
London
SW7 5PJ
Secretary NameDominic Dinan
NationalityBritish
StatusResigned
Appointed27 April 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 15 January 2004)
RoleCompany Director
Correspondence AddressFlat 4
48 Queensgate Terrace
London
SW7 5PJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address140 Brompton Road
London
SW3 1HY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£43,376
Cash£48,658
Current Liabilities£5,372

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
31 March 2005Application for striking-off (1 page)
4 March 2005Return made up to 16/02/05; full list of members (2 pages)
9 July 2004Full accounts made up to 31 March 2004 (11 pages)
23 March 2004Return made up to 16/02/04; full list of members (8 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Secretary resigned;director resigned (1 page)
12 September 2003Full accounts made up to 31 March 2003 (14 pages)
22 May 2003Secretary resigned (1 page)
23 March 2003Return made up to 16/02/03; full list of members (8 pages)
30 October 2002Full accounts made up to 31 March 2002 (14 pages)
8 February 2002Return made up to 16/02/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(7 pages)
15 August 2001Full accounts made up to 31 March 2001 (14 pages)
27 February 2001Registered office changed on 27/02/01 from: 140 brompton road london SW3 1ET (1 page)
8 February 2001Return made up to 16/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2000New director appointed (3 pages)
4 July 2000Full accounts made up to 31 March 2000 (13 pages)
14 March 2000Return made up to 16/02/00; full list of members (7 pages)
12 January 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
21 May 1999Particulars of mortgage/charge (3 pages)
17 May 1999Memorandum and Articles of Association (11 pages)
13 May 1999Company name changed allenline LIMITED\certificate issued on 14/05/99 (2 pages)
5 May 1999New director appointed (4 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Registered office changed on 05/05/99 from: 22 tudor street london EC4Y 0JJ (1 page)
5 May 1999New secretary appointed;new director appointed (3 pages)
5 May 1999New director appointed (4 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999New director appointed (2 pages)
17 April 1999New secretary appointed;new director appointed (2 pages)
17 April 1999Director resigned (1 page)
25 February 1999Registered office changed on 25/02/99 from: 120 east road london N1 6AA (1 page)
16 February 1999Incorporation (15 pages)