Company NameJ O Hambro Asset Management Limited
Company StatusDissolved
Company Number04028116
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 9 months ago)
Dissolution Date9 April 2017 (6 years, 11 months ago)
Previous NameCharco 843 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameJohn Alexander Anderson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(4 months, 4 weeks after company formation)
Appointment Duration16 years, 4 months (closed 09 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameDavid Frank Chaplin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(9 years, 8 months after company formation)
Appointment Duration7 years (closed 09 April 2017)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address21 St. James's Square
London
SW1Y 4HB
Secretary NameLucy Kate Tavener
NationalityBritish
StatusClosed
Appointed16 March 2010(9 years, 8 months after company formation)
Appointment Duration7 years (closed 09 April 2017)
RoleCompany Director
Correspondence Address21 St. James's Square
London
SW1Y 4HB
Director NameMr David John Morgan
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(13 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 09 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St. James's Square
London
SW1Y 4HB
Director NameClementine Sylvia Hambro
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 April 2004)
RoleDrama Student & Actress
Correspondence Address27 St Lukes Mews
London
W11 1DF
Director NameMr James Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 April 2004)
RoleInvestment Manager
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
Appointed08 September 2000(2 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 April 2009)
RoleInvestment Manager
Correspondence AddressWaverton House
Moreton In Marsh
Gloucestershire
GL56 9TB
Wales
Director NameMr Andrew James Steel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(2 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressDormers
Hayes Close
Hayes
Kent
BR2 7BZ
Secretary NameHannah Elizabeth Marshall
NationalityBritish
StatusResigned
Appointed08 September 2000(2 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Reddons Road
Beckenham
Kent
BR3 1LZ
Director NameLord Anthony Robert Balniel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 months, 4 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St James's Square
London
SW1Y 4HB
Director NameMr William Alexander Mavourn Francklin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 months, 4 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St James's Square
London
SW1Y 4HB
Director NameMr Ian Alistair Marsh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(9 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 November 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 St. James's Square
London
SW1Y 4HB
Director NameMr Hugh John Grootenhuis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(9 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St. James's Square
London
SW1Y 4HB
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websitejohim.co.uk
Telephone020 74847484
Telephone regionLondon

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

16.8m at £1Johim (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,396,878
Current Liabilities£9,790,662

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 April 2017Final Gazette dissolved following liquidation (1 page)
9 April 2017Final Gazette dissolved following liquidation (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
9 January 2017Return of final meeting in a members' voluntary winding up (4 pages)
9 January 2017Return of final meeting in a members' voluntary winding up (4 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order insolvency:C.O. To remove/replace Liquidator (30 pages)
27 October 2016Court order insolvency:C.O. To remove/replace Liquidator (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
6 July 2016Registered office address changed from 16 Babmaes Street London SW1Y 6AH Uk to 15 Canada Square London E14 5GL on 6 July 2016 (2 pages)
6 July 2016Registered office address changed from 16 Babmaes Street London SW1Y 6AH Uk to 15 Canada Square London E14 5GL on 6 July 2016 (2 pages)
30 June 2016Declaration of solvency (3 pages)
30 June 2016Appointment of a voluntary liquidator (2 pages)
30 June 2016Appointment of a voluntary liquidator (2 pages)
30 June 2016Declaration of solvency (3 pages)
30 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-14
(1 page)
30 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-14
(1 page)
8 March 2016Statement of capital on 8 March 2016
  • GBP 1.68
(4 pages)
8 March 2016Statement of capital on 8 March 2016
  • GBP 1.68
(4 pages)
2 March 2016Statement by Directors (1 page)
2 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 March 2016Statement by Directors (1 page)
2 March 2016Solvency Statement dated 01/02/16 (1 page)
2 March 2016Solvency Statement dated 01/02/16 (1 page)
2 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 September 2015Registered office address changed from 21 st James's Square London SW1Y 4HB to 16 Babmaes Street London SW1Y 6AH on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from 21 st James's Square London SW1Y 4HB to 16 Babmaes Street London SW1Y 6AH on 9 September 2015 (2 pages)
9 September 2015Registered office address changed from 21 st James's Square London SW1Y 4HB to 16 Babmaes Street London SW1Y 6AH on 9 September 2015 (2 pages)
30 July 2015Termination of appointment of Hugh John Grootenhuis as a director on 13 July 2015 (2 pages)
30 July 2015Termination of appointment of Hugh John Grootenhuis as a director on 13 July 2015 (2 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 16,800,002
(6 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 16,800,002
(6 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 16,800,002
(6 pages)
17 June 2015Full accounts made up to 30 September 2014 (17 pages)
17 June 2015Full accounts made up to 30 September 2014 (17 pages)
20 November 2014Full accounts made up to 31 December 2013 (19 pages)
20 November 2014Full accounts made up to 31 December 2013 (19 pages)
12 November 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
12 November 2014Previous accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (6 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (6 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (6 pages)
13 August 2013Appointment of David Morgan as a director (3 pages)
13 August 2013Appointment of David Morgan as a director (3 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
5 July 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 16,800,002
(4 pages)
5 July 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 8,092,144
(4 pages)
5 July 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 8,092,144
(4 pages)
5 July 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 16,800,002
(4 pages)
23 May 2013Full accounts made up to 31 December 2012 (18 pages)
23 May 2013Full accounts made up to 31 December 2012 (18 pages)
13 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke and delete articles 22/04/2013
(2 pages)
13 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke and delete articles 22/04/2013
(2 pages)
13 May 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 8,092,144.00
(4 pages)
13 May 2013Statement of capital following an allotment of shares on 22 April 2013
  • GBP 8,092,144.00
(4 pages)
18 March 2013Full accounts made up to 31 December 2011 (18 pages)
18 March 2013Full accounts made up to 31 December 2011 (18 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
25 November 2011Full accounts made up to 31 December 2010 (18 pages)
25 November 2011Full accounts made up to 31 December 2010 (18 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 December 2009 (15 pages)
4 January 2011Full accounts made up to 31 December 2009 (15 pages)
8 December 2010Termination of appointment of Ian Marsh as a director (2 pages)
8 December 2010Termination of appointment of Ian Marsh as a director (2 pages)
23 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
31 March 2010Appointment of Ian De Burgh Marsh as a director (3 pages)
31 March 2010Termination of appointment of William Francklin as a director (2 pages)
31 March 2010Appointment of Hugh John Grootenhuis as a director (3 pages)
31 March 2010Appointment of Lucy Kate Tavener as a secretary (3 pages)
31 March 2010Termination of appointment of William Francklin as a director (2 pages)
31 March 2010Appointment of Ian De Burgh Marsh as a director (3 pages)
31 March 2010Appointment of David Frank Chaplin as a director (3 pages)
31 March 2010Appointment of Hugh John Grootenhuis as a director (3 pages)
31 March 2010Appointment of David Frank Chaplin as a director (3 pages)
31 March 2010Appointment of Lucy Kate Tavener as a secretary (3 pages)
10 February 2010Termination of appointment of Hannah Marshall as a secretary (2 pages)
10 February 2010Termination of appointment of Hannah Marshall as a secretary (2 pages)
31 December 2009Termination of appointment of Anthony Balniel as a director (2 pages)
31 December 2009Termination of appointment of Anthony Balniel as a director (2 pages)
19 October 2009Director's details changed for Lord Balniel on 8 October 2009 (3 pages)
19 October 2009Director's details changed for John Alexander Anderson on 8 October 2009 (3 pages)
19 October 2009Director's details changed for William Alexander Mavourn Francklin on 8 October 2009 (3 pages)
19 October 2009Director's details changed for Lord Balniel on 8 October 2009 (3 pages)
19 October 2009Director's details changed for John Alexander Anderson on 8 October 2009 (3 pages)
19 October 2009Director's details changed for William Alexander Mavourn Francklin on 8 October 2009 (3 pages)
19 October 2009Director's details changed for John Alexander Anderson on 8 October 2009 (3 pages)
19 October 2009Director's details changed for William Alexander Mavourn Francklin on 8 October 2009 (3 pages)
19 October 2009Director's details changed for Lord Balniel on 8 October 2009 (3 pages)
24 August 2009Return made up to 06/07/09; full list of members (3 pages)
24 August 2009Return made up to 06/07/09; full list of members (3 pages)
15 July 2009Location of register of members (1 page)
15 July 2009Location of debenture register (1 page)
15 July 2009Registered office changed on 15/07/2009 from 21 st james's square london SW1Y 4HB (1 page)
15 July 2009Registered office changed on 15/07/2009 from 21 st james's square london SW1Y 4HB (1 page)
15 July 2009Location of debenture register (1 page)
15 July 2009Location of register of members (1 page)
15 June 2009Full accounts made up to 31 December 2008 (16 pages)
15 June 2009Appointment terminated director andrew steel (1 page)
15 June 2009Appointment terminated director andrew steel (1 page)
15 June 2009Full accounts made up to 31 December 2008 (16 pages)
5 May 2009Appointment terminated director richard hambro (1 page)
5 May 2009Appointment terminated director richard hambro (1 page)
9 February 2009Full accounts made up to 31 December 2007 (16 pages)
9 February 2009Full accounts made up to 31 December 2007 (16 pages)
24 July 2008Return made up to 06/07/08; full list of members (4 pages)
24 July 2008Location of register of members (1 page)
24 July 2008Return made up to 06/07/08; full list of members (4 pages)
24 July 2008Registered office changed on 24/07/2008 from 21 st jamess square london SW1Y 4HB (1 page)
24 July 2008Location of debenture register (1 page)
24 July 2008Registered office changed on 24/07/2008 from 21 st jamess square london SW1Y 4HB (1 page)
24 July 2008Location of debenture register (1 page)
24 July 2008Location of register of members (1 page)
18 July 2007Return made up to 06/07/07; no change of members (8 pages)
18 July 2007Return made up to 06/07/07; no change of members (8 pages)
9 July 2007Full accounts made up to 31 December 2006 (11 pages)
9 July 2007Full accounts made up to 31 December 2006 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
19 July 2006Return made up to 06/07/06; full list of members (8 pages)
19 July 2006Return made up to 06/07/06; full list of members (8 pages)
10 November 2005Full accounts made up to 31 December 2004 (12 pages)
10 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 July 2005Return made up to 06/07/05; full list of members (8 pages)
21 July 2005Return made up to 06/07/05; full list of members (8 pages)
8 February 2005Auditor's resignation (1 page)
8 February 2005Auditor's resignation (1 page)
30 December 2004Full accounts made up to 31 December 2003 (12 pages)
30 December 2004Full accounts made up to 31 December 2003 (12 pages)
12 July 2004Return made up to 06/07/04; full list of members (8 pages)
12 July 2004Return made up to 06/07/04; full list of members (8 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
6 August 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2002Full accounts made up to 31 December 2001 (12 pages)
13 May 2002Full accounts made up to 31 December 2001 (12 pages)
17 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
17 September 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
7 August 2001Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2001Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 07/08/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
14 September 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/09/00
(1 page)
14 September 2000New director appointed (2 pages)
14 September 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
14 September 2000New director appointed (3 pages)
14 September 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000Registered office changed on 14/09/00 from: 8-10 new fetter lane london EC4A 1RS (1 page)
14 September 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (3 pages)
14 September 2000Memorandum and Articles of Association (15 pages)
14 September 2000Memorandum and Articles of Association (15 pages)
14 September 2000Director resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000Registered office changed on 14/09/00 from: 8-10 new fetter lane london EC4A 1RS (1 page)
14 September 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/09/00
(1 page)
14 September 2000Secretary resigned (1 page)
25 July 2000Company name changed charco 843 LIMITED\certificate issued on 25/07/00 (2 pages)
25 July 2000Company name changed charco 843 LIMITED\certificate issued on 25/07/00 (2 pages)
6 July 2000Incorporation (19 pages)
6 July 2000Incorporation (19 pages)