THE J.S. HAMILTON MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE J.S. HAMILTON MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02911385 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE J.S. HAMILTON MANAGEMENT COMPANY LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
- Temporary employment agency activities (78200) / Administrative and support service activities
- Human resources provision and management of human resources functions (78300) / Administrative and support service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE J.S. HAMILTON MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Kings Lodge London Road West Kingsdown TN15 6AR Sevenoaks Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE J.S. HAMILTON MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| DIMESTONE LIMITED | Mar 22, 1994 | Mar 22, 1994 |
What are the latest accounts for THE J.S. HAMILTON MANAGEMENT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for THE J.S. HAMILTON MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 08, 2023 |
What are the latest filings for THE J.S. HAMILTON MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Unaudited abridged accounts made up to Oct 31, 2023 | 8 pages | AA | ||
Previous accounting period shortened from Dec 31, 2023 to Oct 31, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Oct 08, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Oct 08, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Registered office address changed from 45 East Street Blandford Forum Dorset DT11 7DX England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on Feb 04, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Oct 26, 2021 with updates | 4 pages | CS01 | ||
Notification of S P Olszowski, K E Olszowska and M a Smart as Trustees of the Olszowski Discretionary Settlement Trust as a person with significant control on Mar 04, 2021 | 2 pages | PSC02 | ||
Cessation of Simon Peter Olszowski as a person with significant control on Mar 03, 2021 | 1 pages | PSC07 | ||
Registered office address changed from Kings Lodge, London Road West Kingsdown Kent TN15 6AR England to 45 East Street Blandford Forum Dorset DT11 7DX on Oct 29, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Termination of appointment of Simon Peter Olszowski as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Simon Peter Olszowski as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Oct 26, 2020 with updates | 4 pages | CS01 | ||
Change of details for Mr Simon Peter Olszowski as a person with significant control on Oct 26, 2020 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Registered office address changed from Kings Lodge, London Road West Kingsdown Sevenoaks TN15 6AR England to Kings Lodge, London Road West Kingsdown Kent TN15 6AR on Jun 04, 2020 | 1 pages | AD01 | ||
Registered office address changed from 1 Cobden Road Sevenoaks Kent United Kingdom to Kings Lodge, London Road West Kingsdown Sevenoaks TN15 6AR on Jun 03, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Oct 26, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 13 pages | AA | ||
Who are the officers of THE J.S. HAMILTON MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SKINNER, David Robert | Director | Tarrant Launceston DT11 8BY Blandford Cloud Nine Dorset United Kingdom | United Kingdom | British | 33067740003 | |||||
| OLSZOWSKA, Kerstin Elisabet | Secretary | House The Green Brasted TN16 1JL Westerham The Old Manor Kent United Kingdom | British | 87530760002 | ||||||
| OLSZOWSKI, Simon Peter | Secretary | St Michael's House Pound Street DT7 3HY Lyme Regis The Garden Flat Dorset England | 181850580001 | |||||||
| SOFAT, Janardan | Secretary | 47 Pilgrims Road ME2 1HN Halling Kent | British | 110852880001 | ||||||
| TAYLOR, Sally Miranda | Secretary | Pine Cottage Brasted Chart TN16 1LS Westerham Kent | British | 45902690004 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| OLSZOWSKI, Andrzej Tadeusz | Director | Keepers TN11 8HY Penshurst Kent | British | 5697650001 | ||||||
| OLSZOWSKI, Simon Peter | Director | St. Michael's House Pound Street DT7 3HY Lyme Regis The Garden Flat Dorset England | England | British | 92662540002 | |||||
| SKINNER, David Robert | Director | Rossley 47 East Hill RH8 0EH Limpsfield Surrey | United Kingdom | British | 33067740002 | |||||
| SMART, Michael Anthony | Director | The Old Mill House Shoreham TN14 7RP Sevenoaks Kent | England | British | 4758910001 | |||||
| SZYMANKIEWICZ, Marek, Captain | Director | Gdynia Poseydona 2 Str Gdynia 81-601 FOREIGN Poland | Polish | 67080320001 | ||||||
| TAYLOR, Sally Miranda | Director | Pine Cottage Brasted Chart TN16 1LS Westerham Kent | British | 45902690004 | ||||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of THE J.S. HAMILTON MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S P Olszowski, K E Olszowska And M A Smart As Trustees Of The Olszowski Discretionary Settlement Trust | Mar 04, 2021 | East Street DT11 7DX Blandford Forum 45 Dorset England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Peter Olszowski | Apr 06, 2016 | East Street DT11 7DX Blandford Forum 45 Dorset England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0