Company NameJ. S. Hamilton Quality Services Limited
Company StatusDissolved
Company Number04710947
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Maciej Gajda
Date of BirthMay 1951 (Born 73 years ago)
NationalityPolish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Secretary NameDavid Miles Coverdale
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMr Alan Victor Walsh
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1J.s. Hamilton Poland Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£452,165
Cash£252,256
Current Liabilities£62,494

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

10 October 2003Delivered on: 23 October 2003
Satisfied on: 9 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
22 December 2016Application to strike the company off the register (4 pages)
21 December 2016Director's details changed for Maciej Gadja on 21 December 2016 (2 pages)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
9 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
9 April 2015Satisfaction of charge 1 in full (1 page)
9 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
19 September 2014Accounts for a small company made up to 31 March 2014 (5 pages)
7 May 2014Termination of appointment of Alan Walsh as a director (1 page)
12 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(4 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
24 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 April 2010Director's details changed for Maciej Gadja on 1 March 2010 (2 pages)
20 April 2010Director's details changed for Maciej Gadja on 1 March 2010 (2 pages)
20 April 2010Director's details changed for Alan Victor Walsh on 1 March 2010 (2 pages)
20 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
20 April 2010Secretary's details changed for David Miles Coverdale on 1 March 2010 (1 page)
20 April 2010Director's details changed for Alan Victor Walsh on 1 March 2010 (2 pages)
20 April 2010Secretary's details changed for David Miles Coverdale on 1 March 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Return made up to 25/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 May 2008Director's change of particulars / maciej gadja / 30/04/2008 (1 page)
16 April 2008Return made up to 25/03/08; full list of members (3 pages)
15 April 2008Location of register of members (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 August 2007Location of register of members (1 page)
16 August 2007Return made up to 25/03/07; full list of members (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 April 2006Return made up to 25/03/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 April 2005Return made up to 25/03/05; full list of members (2 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
2 April 2004Return made up to 25/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
8 July 2003Director's particulars changed (2 pages)
25 March 2003Incorporation (12 pages)