About

Registered Number: 00694742
Date of Incorporation: 06/06/1961 (62 years and 10 months ago)
Company Status: Active
Registered Address: Tyler Way, Swalecliffe, Whitstable, Kent, CT5 2RX,

 

Based in Whitstable, Kent, John Hellyar & Company Ltd was registered on 06 June 1961, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The business has 2 directors listed as Cowling, Richard Bernard, Turner, Rebecca Edith Joan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWLING, Richard Bernard 14 September 2006 - 1
TURNER, Rebecca Edith Joan 13 October 2015 06 March 2020 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
TM01 - Termination of appointment of director 13 March 2020
AA - Annual Accounts 29 January 2020
MR01 - N/A 29 July 2019
CS01 - N/A 09 April 2019
MR01 - N/A 18 March 2019
MR01 - N/A 15 March 2019
AA - Annual Accounts 11 March 2019
MR01 - N/A 06 March 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 29 April 2016
CH01 - Change of particulars for director 29 April 2016
CH03 - Change of particulars for secretary 29 April 2016
AD01 - Change of registered office address 29 April 2016
AP01 - Appointment of director 23 October 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 20 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2015
TM01 - Termination of appointment of director 26 January 2015
AA - Annual Accounts 10 October 2014
AP01 - Appointment of director 15 July 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 27 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 14 October 2011
TM01 - Termination of appointment of director 12 July 2011
AR01 - Annual Return 18 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH01 - Change of particulars for director 18 April 2011
CH03 - Change of particulars for secretary 06 April 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 24 March 2011
CH03 - Change of particulars for secretary 24 March 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 23 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 07 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 07 November 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
363a - Annual Return 27 April 2007
353 - Register of members 27 April 2007
AA - Annual Accounts 28 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
363s - Annual Return 12 April 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 28 November 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 21 April 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
AA - Annual Accounts 03 November 2003
288c - Notice of change of directors or secretaries or in their particulars 24 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 19 March 2003
169 - Return by a company purchasing its own shares 28 August 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
RESOLUTIONS - N/A 16 May 2002
RESOLUTIONS - N/A 16 May 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 04 November 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 13 March 1999
363s - Annual Return 07 April 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 15 April 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 12 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 April 1994
AA - Annual Accounts 25 February 1994
363s - Annual Return 29 March 1993
AA - Annual Accounts 06 January 1993
363s - Annual Return 17 June 1992
AA - Annual Accounts 24 April 1992
395 - Particulars of a mortgage or charge 11 November 1991
AA - Annual Accounts 27 March 1991
363a - Annual Return 27 March 1991
RESOLUTIONS - N/A 11 December 1990
RESOLUTIONS - N/A 11 December 1990
RESOLUTIONS - N/A 11 December 1990
363 - Annual Return 03 May 1990
AA - Annual Accounts 24 April 1990
288 - N/A 23 June 1989
AA - Annual Accounts 17 April 1989
363 - Annual Return 17 April 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 April 1989
AA - Annual Accounts 20 April 1988
363 - Annual Return 20 April 1988
PUC 3 - N/A 11 February 1988
MEM/ARTS - N/A 02 February 1988
RESOLUTIONS - N/A 03 December 1987
RESOLUTIONS - N/A 03 December 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 December 1987
123 - Notice of increase in nominal capital 03 December 1987
MEM/ARTS - N/A 24 November 1987
363 - Annual Return 10 September 1987
AA - Annual Accounts 16 March 1987
288 - N/A 16 March 1987
MISC - Miscellaneous document 06 June 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2019 Outstanding

N/A

A registered charge 14 March 2019 Outstanding

N/A

A registered charge 14 March 2019 Outstanding

N/A

A registered charge 06 March 2019 Outstanding

N/A

Letter of charge 05 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.