About

Registered Number: 03818274
Date of Incorporation: 02/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 5-7 Wallace Way, Hitchin, Hertfordshire, SG4 0SE

 

Based in Hitchin, Hertfordshire, J Hare Diamond Drilling (Hitchin) Ltd was setup in 1999, it has a status of "Active". There are 5 directors listed as Hare, Jeremy, Beeching, Paul, King, Gary, Wilkinson, Susan Ann, Wilkinson, Vaughan for this business at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARE, Jeremy 02 August 1999 - 1
BEECHING, Paul 11 July 2006 19 September 2011 1
KING, Gary 20 February 2007 19 September 2011 1
WILKINSON, Susan Ann 02 August 1999 19 August 2002 1
WILKINSON, Vaughan 02 August 1999 19 August 2002 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 August 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 30 July 2018
SH03 - Return of purchase of own shares 09 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 15 August 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 01 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 August 2014
MR01 - N/A 21 March 2014
MR04 - N/A 07 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 21 August 2013
MG01 - Particulars of a mortgage or charge 21 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 29 August 2012
MG01 - Particulars of a mortgage or charge 10 January 2012
TM01 - Termination of appointment of director 29 September 2011
TM01 - Termination of appointment of director 29 September 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 09 August 2010
AD01 - Change of registered office address 04 December 2009
AA - Annual Accounts 05 November 2009
1.4 - Notice of completion of voluntary arrangement 24 September 2009
363a - Annual Return 10 September 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 27 August 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 May 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 09 August 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 May 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 28 September 2006
RESOLUTIONS - N/A 21 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 04 May 2006
363a - Annual Return 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2005
AA - Annual Accounts 14 October 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 June 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 April 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 14 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 10 August 2004
AA - Annual Accounts 06 May 2004
1.1 - Report of meeting approving voluntary arrangement 15 April 2004
287 - Change in situation or address of Registered Office 17 September 2003
363a - Annual Return 01 September 2003
395 - Particulars of a mortgage or charge 02 August 2003
AA - Annual Accounts 08 February 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
363s - Annual Return 10 October 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 13 September 2001
395 - Particulars of a mortgage or charge 27 October 2000
363s - Annual Return 29 August 2000
287 - Change in situation or address of Registered Office 15 August 2000
288c - Notice of change of directors or secretaries or in their particulars 15 August 2000
288c - Notice of change of directors or secretaries or in their particulars 15 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2000
225 - Change of Accounting Reference Date 11 August 2000
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 03 August 1999
NEWINC - New incorporation documents 02 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2014 Outstanding

N/A

Debenture deed 06 February 2013 Outstanding

N/A

Chattels mortgage 05 January 2012 Outstanding

N/A

Debenture 28 July 2003 Fully Satisfied

N/A

Mortgage debenture 25 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.