THE J.S. HAMILTON MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 Application to strike the company off the register

View Document

23/01/2423 January 2024 Satisfaction of charge 1 in full

View Document

11/01/2411 January 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

06/12/236 December 2023 Previous accounting period shortened from 2023-12-31 to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

26/04/2326 April 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

04/02/224 February 2022 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 2022-02-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

01/11/211 November 2021 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 2021-03-04

View Document

29/10/2129 October 2021 Cessation of Simon Peter Olszowski as a person with significant control on 2021-03-03

View Document

29/10/2129 October 2021 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 2021-10-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER OLSZOWSKI / 15/12/2017

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

30/10/1830 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PETER OLSZOWSKI / 15/12/2017

View Document

30/10/1830 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PETER OLSZOWSKI / 15/12/2017

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SKINNER / 18/01/2018

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

17/10/1717 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM C/O M J READ & CO ACCOUNTANTS LIMITED 1 COBDEN ROAD, 1 COBDEN ROAD SEVENOAKS KENT TN13 3UB ENGLAND

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM PUDDLEDOCK LANE TOYS HILL WESTERHAM KENT TN16 1PY

View Document

25/08/1625 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/03/1527 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PETER OLSZOWSKI / 27/03/2015

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER OLSZOWSKI / 27/03/2015

View Document

27/03/1527 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

11/07/1411 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SZYMON PETER OLSZOWSKI / 09/10/2013

View Document

06/10/136 October 2013 SECRETARY APPOINTED MR SIMON PETER OLSZOWSKI

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY KERSTIN OLSZOWSKA

View Document

23/07/1323 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

15/06/1215 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KERSTIN ELISABET OLSZOWSKA / 26/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SZYMON PETER OLSZOWSKI / 25/03/2010

View Document

07/09/097 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED DAVID ROBERT JOHN SKINNER

View Document

11/09/0811 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0827 February 2008 SECRETARY'S CHANGE OF PARTICULARS / KERSTIN OLSZOWSKA / 26/02/2008

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 1 THE COURTYARD MARKET SQUARE WESTERHAM KENT TN16 1AZ

View Document

23/02/0723 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 1 THE COURTYARD MARKET SQUARE WESTERHAM KENT TN16 1AZ

View Document

25/03/0225 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM: ALBANY HOUSE 128 STATION ROAD REDHILL SURREY SURREY RH1 1ET

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/04/9710 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/9710 April 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 NEW SECRETARY APPOINTED

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 SECRETARY RESIGNED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 REGISTERED OFFICE CHANGED ON 16/05/95 FROM: 10 ORANGE STREET LONDON WC2H 7DQ

View Document

24/03/9524 March 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94 FROM: 14-16 REGENT STREET LONDON SW1Y 4PS

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94 FROM: 5 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1EU

View Document

20/09/9420 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 £ NC 1000/100000 15/07/94

View Document

26/07/9426 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9426 July 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/07/94

View Document

11/07/9411 July 1994 COMPANY NAME CHANGED DIMESTONE LIMITED CERTIFICATE ISSUED ON 12/07/94

View Document

22/03/9422 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information