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.
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 |
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 |
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 |