About

Registered Number: 03120673
Date of Incorporation: 01/11/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: GARY BURNETT, FINANCE DEPARTMENT, Questor House, 191 Hawley Road, Dartford, Kent, DA1 1PU

 

J & E Hall Ltd was registered on 01 November 1995 and has its registered office in Dartford in Kent. Currently we aren't aware of the number of employees at the this company. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Barton Lee 10 November 1995 29 January 1996 1
Secretary Name Appointed Resigned Total Appointments
MORRISON, Andrew 10 October 1997 20 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 21 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 24 October 2018
CH01 - Change of particulars for director 11 June 2018
AP01 - Appointment of director 05 April 2018
TM01 - Termination of appointment of director 04 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 25 October 2017
CH01 - Change of particulars for director 18 August 2017
TM01 - Termination of appointment of director 29 June 2017
TM01 - Termination of appointment of director 29 June 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 04 November 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 23 September 2013
AD01 - Change of registered office address 16 May 2013
TM01 - Termination of appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AA01 - Change of accounting reference date 21 January 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 30 March 2010
AP01 - Appointment of director 30 March 2010
AP01 - Appointment of director 30 March 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
363a - Annual Return 18 November 2008
287 - Change in situation or address of Registered Office 18 November 2008
353 - Register of members 18 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 November 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 19 November 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
225 - Change of Accounting Reference Date 29 June 2007
AUD - Auditor's letter of resignation 13 June 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 30 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 29 November 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 11 November 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 06 November 2001
287 - Change in situation or address of Registered Office 25 October 2001
AA - Annual Accounts 23 April 2001
288b - Notice of resignation of directors or secretaries 12 December 2000
363s - Annual Return 29 November 2000
395 - Particulars of a mortgage or charge 05 October 2000
395 - Particulars of a mortgage or charge 04 October 2000
395 - Particulars of a mortgage or charge 04 October 2000
395 - Particulars of a mortgage or charge 04 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288b - Notice of resignation of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 18 August 2000
AA - Annual Accounts 05 May 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
363s - Annual Return 08 November 1999
AA - Annual Accounts 09 May 1999
363s - Annual Return 17 November 1998
395 - Particulars of a mortgage or charge 19 August 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 19 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
AA - Annual Accounts 02 May 1997
363s - Annual Return 07 January 1997
RESOLUTIONS - N/A 15 October 1996
RESOLUTIONS - N/A 15 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1996
123 - Notice of increase in nominal capital 15 October 1996
395 - Particulars of a mortgage or charge 08 June 1996
RESOLUTIONS - N/A 06 March 1996
RESOLUTIONS - N/A 06 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1996
123 - Notice of increase in nominal capital 06 March 1996
288 - N/A 27 February 1996
288 - N/A 18 February 1996
288 - N/A 18 February 1996
287 - Change in situation or address of Registered Office 21 December 1995
288 - N/A 18 December 1995
288 - N/A 18 December 1995
RESOLUTIONS - N/A 11 December 1995
288 - N/A 11 December 1995
CERTNM - Change of name certificate 06 December 1995
288 - N/A 21 November 1995
288 - N/A 21 November 1995
288 - N/A 21 November 1995
288 - N/A 20 November 1995
288 - N/A 20 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1995
NEWINC - New incorporation documents 01 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2000 Outstanding

N/A

Legal charge 21 September 2000 Outstanding

N/A

Legal charge 21 September 2000 Fully Satisfied

N/A

Legal charge 21 September 2000 Fully Satisfied

N/A

Rental deposit deed 13 August 1998 Fully Satisfied

N/A

Deed of deposit 22 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.