About

Registered Number: 03466724
Date of Incorporation: 17/11/1997 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (8 years and 3 months ago)
Registered Address: 25 St Thomas Street, Winchester, Hampshire, SO23 9HJ

 

Based in Hampshire, Jeremy Holtom & Company Ltd was established in 1997, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Nigel Jon 17 November 1997 10 November 1998 1
THEARLE, Catherine 27 September 2002 07 April 2003 1
Secretary Name Appointed Resigned Total Appointments
ST JAMES PLACE ADMINISTRATION LIMITED 27 September 2002 07 April 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 19 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 01 December 2010
AD01 - Change of registered office address 30 November 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 12 October 2009
363a - Annual Return 01 December 2008
363a - Annual Return 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 07 December 2006
353a - Register of members in non-legible form 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
AA - Annual Accounts 01 November 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 03 November 2005
287 - Change in situation or address of Registered Office 03 November 2005
363a - Annual Return 17 December 2004
AA - Annual Accounts 02 November 2004
363a - Annual Return 15 January 2004
353 - Register of members 15 January 2004
AUD - Auditor's letter of resignation 02 July 2003
AA - Annual Accounts 11 June 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
353 - Register of members 22 April 2003
287 - Change in situation or address of Registered Office 17 April 2003
363a - Annual Return 05 December 2002
353 - Register of members 05 December 2002
287 - Change in situation or address of Registered Office 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
287 - Change in situation or address of Registered Office 15 August 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 14 January 2002
288a - Notice of appointment of directors or secretaries 08 July 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 10 May 2001
363s - Annual Return 14 February 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 25 April 1999
363s - Annual Return 16 December 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 09 October 1998
288b - Notice of resignation of directors or secretaries 09 October 1998
225 - Change of Accounting Reference Date 04 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1998
288b - Notice of resignation of directors or secretaries 20 November 1997
NEWINC - New incorporation documents 17 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.