Company NameJ H D Advisors Limited
Company StatusDissolved
Company Number04142347
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)
Previous NameJEBB Holland Dimasi UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSimon Vickers Rumbold
Date of BirthApril 1949 (Born 75 years ago)
NationalityAustralian
StatusClosed
Appointed17 January 2001(1 day after company formation)
Appointment Duration5 years, 1 month (closed 21 February 2006)
RoleEconomist
Correspondence Address4 Vincent Street
Surrey Hills
Victoria 3127
Australia
Secretary NameSimon Vickers Rumbold
NationalityAustralian
StatusClosed
Appointed17 January 2001(1 day after company formation)
Appointment Duration5 years, 1 month (closed 21 February 2006)
RoleEconomist
Correspondence Address4 Vincent Street
Surrey Hills
Victoria 3127
Australia
Director NamePeter Grant Vaughan Holland
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAustralian
StatusClosed
Appointed11 October 2001(8 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address19 St James Park Drive
Brighton
Victoria 3186
Australia
Director NameAnthony Dominic Dimasi
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed17 January 2001(1 day after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 October 2001)
RoleEconomist
Correspondence Address19 Gyro Close
Ryddells Creek
Victoria
Australia
Director NameReginald Thomas Jebb
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed17 January 2001(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2003)
RoleEconomist
Correspondence Address23 Young Street
Albert Park
Victoria
Australia
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressDixon Wilson (PO Box 900)
Rotherwick House
3 Thomas More Street
London
E1W 1YZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
26 September 2005Application for striking-off (1 page)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
10 February 2005Return made up to 16/01/05; full list of members (7 pages)
16 June 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
2 February 2004Return made up to 16/01/04; full list of members (7 pages)
20 September 2003Director resigned (1 page)
26 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
4 March 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2002Return made up to 16/01/02; full list of members (6 pages)
28 December 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 March 2001£ nc 1000/100000 17/01/01 (1 page)
8 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 March 2001Ad 22/01/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
12 February 2001Company name changed jebb holland dimasi uk LIMITED\certificate issued on 12/02/01 (2 pages)
7 February 2001New secretary appointed;new director appointed (2 pages)
25 January 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
16 January 2001Incorporation (14 pages)