About

Registered Number: 07020947
Date of Incorporation: 16/09/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years ago)
Registered Address: Lower Ground Floor, 40 Bloomsbury Way, London, WC1A 2SE,

 

Based in London, J D Rothmann Bank Ltd was established in 2009. The company has 4 directors listed as Jackson, Andrew, Company Administration Limited, Jackson, Andrew, Noble Holdings Limited in the Companies House registry. Currently we aren't aware of the number of employees at the J D Rothmann Bank Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Andrew 01 January 2019 - 1
JACKSON, Andrew 01 November 2014 30 August 2015 1
NOBLE HOLDINGS LIMITED 07 August 2018 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
COMPANY ADMINISTRATION LIMITED 16 September 2009 01 May 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
AD01 - Change of registered office address 23 January 2019
PSC08 - N/A 17 January 2019
CS01 - N/A 17 January 2019
AP01 - Appointment of director 17 January 2019
PSC07 - N/A 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
AD01 - Change of registered office address 08 August 2018
AP02 - Appointment of corporate director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
PSC02 - N/A 07 August 2018
PSC07 - N/A 07 August 2018
CS01 - N/A 07 August 2018
DS01 - Striking off application by a company 01 August 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 26 July 2018
AD01 - Change of registered office address 26 July 2018
AD01 - Change of registered office address 06 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 30 June 2017
CS01 - N/A 06 January 2017
AD01 - Change of registered office address 28 October 2016
CS01 - N/A 23 October 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AP01 - Appointment of director 25 November 2015
AD01 - Change of registered office address 25 November 2015
AA - Annual Accounts 17 July 2015
AP01 - Appointment of director 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
AD01 - Change of registered office address 20 January 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 20 January 2014
AR01 - Annual Return 27 September 2013
AP01 - Appointment of director 23 June 2013
TM01 - Termination of appointment of director 23 June 2013
CH01 - Change of particulars for director 17 June 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 26 November 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AP01 - Appointment of director 03 May 2011
AA - Annual Accounts 02 May 2011
TM02 - Termination of appointment of secretary 02 May 2011
TM01 - Termination of appointment of director 02 May 2011
AD01 - Change of registered office address 02 May 2011
AD01 - Change of registered office address 06 April 2011
AP01 - Appointment of director 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AR01 - Annual Return 27 November 2010
AD01 - Change of registered office address 27 November 2010
CH04 - Change of particulars for corporate secretary 18 November 2010
CH01 - Change of particulars for director 18 November 2010
NEWINC - New incorporation documents 16 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.