UKBizDB.co.uk

THE J.S. HAMILTON MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The J.s. Hamilton Management Company Limited. The company was founded 30 years ago and was given the registration number 02911385. The firm's registered office is in WEST KINGSDOWN. You can find them at Kings Lodge,, London Road, West Kingsdown, Kent. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:THE J.S. HAMILTON MANAGEMENT COMPANY LIMITED
Company Number:02911385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1994
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities
  • 78300 - Human resources provision and management of human resources functions
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kings Lodge,, London Road, West Kingsdown, Kent, England, TN15 6AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cloud Nine, Tarrant Launceston, Blandford, United Kingdom, DT11 8BY

Director01 February 2009Active
The Old Manor, House, The Green Brasted, Westerham, United Kingdom, TN16 1JL

Secretary01 January 2003Active
The Garden Flat, St Michael's House, Pound Street, Lyme Regis, England, DT7 3HY

Secretary04 October 2013Active
47 Pilgrims Road, Halling, ME2 1HN

Secretary15 July 1994Active
Pine Cottage, Brasted Chart, Westerham, TN16 1LS

Secretary17 November 1995Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary22 March 1994Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director22 March 1994Active
Keepers, Penshurst, TN11 8HY

Director15 July 1994Active
The Garden Flat, St. Michael's House, Pound Street, Lyme Regis, England, DT7 3HY

Director15 July 1994Active
Rossley 47 East Hill, Limpsfield, RH8 0EH

Director01 June 1999Active
The Old Mill House, Shoreham, Sevenoaks, TN14 7RP

Director08 November 1999Active
Gdynia Poseydona 2 Str, Gdynia 81-601, Poland, FOREIGN

Director08 November 1999Active
Pine Cottage, Brasted Chart, Westerham, TN16 1LS

Director01 June 1999Active

People with Significant Control

S P Olszowski, K E Olszowska And M A Smart As Trustees Of The Olszowski Discretionary Settlement Trust
Notified on:04 March 2021
Status:Active
Country of residence:England
Address:45, East Street, Blandford Forum, England, DT11 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Simon Peter Olszowski
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:45, East Street, Blandford Forum, England, DT11 7DX
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-06Accounts

Change account reference date company previous shortened.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-04Address

Change registered office address company with date old address new address.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-29Address

Change registered office address company with date old address new address.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination secretary company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Address

Change registered office address company with date old address new address.

Download
2020-06-03Address

Change registered office address company with date old address new address.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Change person secretary company with change date.

Download
2018-10-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.