About

Registered Number: 08273141
Date of Incorporation: 30/10/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX

 

Hampson Jones Ltd was registered on 30 October 2012 and are based in Macclesfield, Cheshire, it's status is listed as "Active". We don't know the number of employees at Hampson Jones Ltd. This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Kate 30 October 2012 02 February 2015 1
TAYLOR, James Howard 20 March 2014 28 July 2015 1
Secretary Name Appointed Resigned Total Appointments
LOWE, Sallie Louise 17 October 2014 30 November 2016 1

Filing History

Document Type Date
PSC07 - N/A 26 March 2020
PSC01 - N/A 26 March 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 30 October 2019
CS01 - N/A 30 October 2018
PSC04 - N/A 25 October 2018
CH01 - Change of particulars for director 25 October 2018
RESOLUTIONS - N/A 24 July 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 01 November 2017
MR01 - N/A 26 May 2017
AA - Annual Accounts 26 April 2017
TM02 - Termination of appointment of secretary 30 November 2016
MR04 - N/A 11 November 2016
CS01 - N/A 10 November 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 03 December 2015
TM01 - Termination of appointment of director 29 July 2015
AA - Annual Accounts 01 June 2015
SH01 - Return of Allotment of shares 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
MR01 - N/A 09 December 2014
AR01 - Annual Return 27 November 2014
CH01 - Change of particulars for director 26 November 2014
CH01 - Change of particulars for director 26 November 2014
AP03 - Appointment of secretary 26 November 2014
AA - Annual Accounts 10 June 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
AR01 - Annual Return 18 November 2013
AA01 - Change of accounting reference date 28 October 2013
AP01 - Appointment of director 27 June 2013
NEWINC - New incorporation documents 30 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2017 Outstanding

N/A

A registered charge 27 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.