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.
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 | : |
|
Registered Address | : | Kings Lodge,, London Road, West Kingsdown, Kent, England, TN15 6AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cloud Nine, Tarrant Launceston, Blandford, United Kingdom, DT11 8BY | Director | 01 February 2009 | Active |
The Old Manor, House, The Green Brasted, Westerham, United Kingdom, TN16 1JL | Secretary | 01 January 2003 | Active |
The Garden Flat, St Michael's House, Pound Street, Lyme Regis, England, DT7 3HY | Secretary | 04 October 2013 | Active |
47 Pilgrims Road, Halling, ME2 1HN | Secretary | 15 July 1994 | Active |
Pine Cottage, Brasted Chart, Westerham, TN16 1LS | Secretary | 17 November 1995 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 22 March 1994 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 22 March 1994 | Active |
Keepers, Penshurst, TN11 8HY | Director | 15 July 1994 | Active |
The Garden Flat, St. Michael's House, Pound Street, Lyme Regis, England, DT7 3HY | Director | 15 July 1994 | Active |
Rossley 47 East Hill, Limpsfield, RH8 0EH | Director | 01 June 1999 | Active |
The Old Mill House, Shoreham, Sevenoaks, TN14 7RP | Director | 08 November 1999 | Active |
Gdynia Poseydona 2 Str, Gdynia 81-601, Poland, FOREIGN | Director | 08 November 1999 | Active |
Pine Cottage, Brasted Chart, Westerham, TN16 1LS | Director | 01 June 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-06 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-29 | Address | Change registered office address company with date old address new address. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Officers | Termination secretary company with name termination date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-04 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Address | Change registered office address company with date old address new address. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Officers | Change person secretary company with change date. | Download |
2018-10-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.