About

Registered Number: 04622089
Date of Incorporation: 19/12/2002 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 15 High Street, Brackley, Northamptonshire, NN13 7DH

 

Established in 2002, J J Hinton Ltd are based in Northamptonshire, it's status at Companies House is "Dissolved". The current directors of the company are listed as Goodall, Zoe Emily, Hinton, Catherine Charlotte at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINTON, Catherine Charlotte 06 April 2012 - 1
Secretary Name Appointed Resigned Total Appointments
GOODALL, Zoe Emily 19 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 30 January 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 28 December 2018
CH01 - Change of particulars for director 28 December 2018
CH03 - Change of particulars for secretary 28 December 2018
AA - Annual Accounts 20 December 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 11 December 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 09 January 2014
RP04 - N/A 09 January 2014
AP01 - Appointment of director 30 December 2013
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 31 December 2012
SH01 - Return of Allotment of shares 31 December 2012
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 23 December 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 26 January 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 21 December 2005
363s - Annual Return 10 January 2005
RESOLUTIONS - N/A 25 October 2004
RESOLUTIONS - N/A 25 October 2004
RESOLUTIONS - N/A 25 October 2004
AA - Annual Accounts 22 October 2004
363s - Annual Return 24 January 2004
395 - Particulars of a mortgage or charge 07 November 2003
225 - Change of Accounting Reference Date 23 January 2003
287 - Change in situation or address of Registered Office 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 19 December 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.