About

Registered Number: 03628074
Date of Incorporation: 08/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Fifth Floor No 111 Buckingham Palace Road, London, England, SW1W 0SR

 

Founded in 1998, J O Hambro Ltd are based in London, England, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. This business has 5 directors listed as Moseley, Emily, Dearden, Holly, Lawson, Eliza, Leis, Sandra, Marchant, Nicola in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOSELEY, Emily 04 September 2017 - 1
DEARDEN, Holly 29 November 2013 28 February 2014 1
LAWSON, Eliza 19 April 2017 04 September 2017 1
LEIS, Sandra 28 June 2013 30 November 2013 1
MARCHANT, Nicola 24 September 2014 18 April 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 March 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 30 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 September 2018
TM02 - Termination of appointment of secretary 05 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 26 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2017
AP03 - Appointment of secretary 11 September 2017
TM02 - Termination of appointment of secretary 12 May 2017
AP03 - Appointment of secretary 26 April 2017
AD01 - Change of registered office address 18 April 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 29 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 06 October 2015
CH03 - Change of particulars for secretary 16 September 2015
CH01 - Change of particulars for director 16 September 2015
AD01 - Change of registered office address 13 November 2014
AR01 - Annual Return 27 October 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2014
AP03 - Appointment of secretary 23 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
AA - Annual Accounts 09 October 2014
AP03 - Appointment of secretary 16 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 September 2013
AP03 - Appointment of secretary 17 September 2013
TM02 - Termination of appointment of secretary 11 September 2013
AD01 - Change of registered office address 17 December 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 08 September 2009
363a - Annual Return 09 February 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
225 - Change of Accounting Reference Date 03 October 2006
363a - Annual Return 11 September 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 28 July 2003
RESOLUTIONS - N/A 04 June 2003
169 - Return by a company purchasing its own shares 04 June 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 13 September 2000
287 - Change in situation or address of Registered Office 13 July 2000
AA - Annual Accounts 28 June 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 30 December 1999
363s - Annual Return 16 September 1999
SA - Shares agreement 12 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1999
288a - Notice of appointment of directors or secretaries 14 October 1998
RESOLUTIONS - N/A 02 October 1998
RESOLUTIONS - N/A 02 October 1998
RESOLUTIONS - N/A 02 October 1998
123 - Notice of increase in nominal capital 02 October 1998
CERTNM - Change of name certificate 30 September 1998
287 - Change in situation or address of Registered Office 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
NEWINC - New incorporation documents 08 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.