Having been setup in 1982, Jf Hillebrand Uk Ltd have registered office in West Thurrock, Grays Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 8 directors listed as Kelly, Joanne Christina, Fry, Kevin, Beer, Thorsten, Collins, Noel Mervyn, Mignot, Michel, Morris, Daniel Jonathan, Porter, Christopher Charles, Wood, Stephen Charles in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEER, Thorsten | 01 March 2018 | 01 August 2019 | 1 |
COLLINS, Noel Mervyn | 06 November 2007 | 31 March 2014 | 1 |
MIGNOT, Michel | 06 November 2007 | 31 December 2009 | 1 |
MORRIS, Daniel Jonathan | 15 January 2010 | 31 March 2017 | 1 |
PORTER, Christopher Charles | 06 November 2007 | 31 March 2017 | 1 |
WOOD, Stephen Charles | 06 November 2007 | 15 June 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KELLY, Joanne Christina | 30 June 2016 | - | 1 |
FRY, Kevin | 28 May 2012 | 30 June 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 September 2020 | |
PSC01 - N/A | 26 September 2020 | |
PSC07 - N/A | 26 September 2020 | |
AA - Annual Accounts | 08 July 2020 | |
CS01 - N/A | 17 September 2019 | |
TM01 - Termination of appointment of director | 01 August 2019 | |
AA - Annual Accounts | 19 June 2019 | |
AP01 - Appointment of director | 01 April 2019 | |
AUD - Auditor's letter of resignation | 15 January 2019 | |
CS01 - N/A | 27 September 2018 | |
AA - Annual Accounts | 13 July 2018 | |
TM01 - Termination of appointment of director | 08 July 2018 | |
AP01 - Appointment of director | 14 June 2018 | |
TM01 - Termination of appointment of director | 14 June 2018 | |
AP01 - Appointment of director | 01 March 2018 | |
AP01 - Appointment of director | 01 March 2018 | |
CS01 - N/A | 26 September 2017 | |
TM01 - Termination of appointment of director | 16 June 2017 | |
CH01 - Change of particulars for director | 03 May 2017 | |
AA - Annual Accounts | 07 April 2017 | |
TM01 - Termination of appointment of director | 03 April 2017 | |
TM01 - Termination of appointment of director | 03 April 2017 | |
TM01 - Termination of appointment of director | 03 April 2017 | |
CS01 - N/A | 23 October 2016 | |
AP01 - Appointment of director | 19 July 2016 | |
AP03 - Appointment of secretary | 14 July 2016 | |
AP01 - Appointment of director | 14 July 2016 | |
TM01 - Termination of appointment of director | 14 July 2016 | |
TM02 - Termination of appointment of secretary | 14 July 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 05 May 2015 | |
AR01 - Annual Return | 08 October 2014 | |
TM01 - Termination of appointment of director | 15 April 2014 | |
TM01 - Termination of appointment of director | 15 April 2014 | |
AA - Annual Accounts | 14 April 2014 | |
AR01 - Annual Return | 14 October 2013 | |
AA - Annual Accounts | 14 May 2013 | |
TM01 - Termination of appointment of director | 14 December 2012 | |
AR01 - Annual Return | 20 September 2012 | |
TM01 - Termination of appointment of director | 29 May 2012 | |
TM02 - Termination of appointment of secretary | 29 May 2012 | |
AP03 - Appointment of secretary | 28 May 2012 | |
AP01 - Appointment of director | 28 May 2012 | |
AA - Annual Accounts | 21 March 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AA - Annual Accounts | 22 March 2011 | |
TM01 - Termination of appointment of director | 11 January 2011 | |
AR01 - Annual Return | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
AA - Annual Accounts | 16 July 2010 | |
AP01 - Appointment of director | 23 February 2010 | |
AP01 - Appointment of director | 23 February 2010 | |
TM01 - Termination of appointment of director | 12 January 2010 | |
TM01 - Termination of appointment of director | 12 January 2010 | |
363a - Annual Return | 17 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2009 | |
AA - Annual Accounts | 22 June 2009 | |
363a - Annual Return | 16 September 2008 | |
AA - Annual Accounts | 01 May 2008 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
MEM/ARTS - N/A | 25 September 2007 | |
363s - Annual Return | 20 September 2007 | |
CERTNM - Change of name certificate | 19 September 2007 | |
AA - Annual Accounts | 15 April 2007 | |
363s - Annual Return | 12 October 2006 | |
AA - Annual Accounts | 20 July 2006 | |
363s - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 20 September 2004 | |
AA - Annual Accounts | 01 April 2004 | |
363s - Annual Return | 22 September 2003 | |
AA - Annual Accounts | 28 March 2003 | |
SA - Shares agreement | 11 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 December 2002 | |
288a - Notice of appointment of directors or secretaries | 08 November 2002 | |
288b - Notice of resignation of directors or secretaries | 08 November 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 05 November 2002 | |
RESOLUTIONS - N/A | 24 October 2002 | |
RESOLUTIONS - N/A | 24 October 2002 | |
MEM/ARTS - N/A | 24 October 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 October 2002 | |
288b - Notice of resignation of directors or secretaries | 24 October 2002 | |
363s - Annual Return | 19 September 2002 | |
AA - Annual Accounts | 14 August 2002 | |
363s - Annual Return | 25 September 2001 | |
AA - Annual Accounts | 29 August 2001 | |
363s - Annual Return | 27 September 2000 | |
AA - Annual Accounts | 31 July 2000 | |
SA - Shares agreement | 16 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 December 1999 | |
RESOLUTIONS - N/A | 23 November 1999 | |
RESOLUTIONS - N/A | 23 November 1999 | |
363s - Annual Return | 11 November 1999 | |
AA - Annual Accounts | 09 July 1999 | |
287 - Change in situation or address of Registered Office | 07 December 1998 | |
AA - Annual Accounts | 15 October 1998 | |
363s - Annual Return | 09 October 1998 | |
CERTNM - Change of name certificate | 18 November 1997 | |
363s - Annual Return | 09 October 1997 | |
AA - Annual Accounts | 18 September 1997 | |
363s - Annual Return | 27 September 1996 | |
AA - Annual Accounts | 10 September 1996 | |
363s - Annual Return | 25 September 1995 | |
AA - Annual Accounts | 26 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 27 September 1994 | |
AA - Annual Accounts | 07 July 1994 | |
AA - Annual Accounts | 28 September 1993 | |
363s - Annual Return | 28 September 1993 | |
169 - Return by a company purchasing its own shares | 06 August 1993 | |
288 - N/A | 06 July 1993 | |
RESOLUTIONS - N/A | 09 June 1993 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 09 June 1993 | |
RESOLUTIONS - N/A | 14 May 1993 | |
AA - Annual Accounts | 12 October 1992 | |
363s - Annual Return | 12 October 1992 | |
AA - Annual Accounts | 22 October 1991 | |
363b - Annual Return | 22 October 1991 | |
AA - Annual Accounts | 24 September 1990 | |
363 - Annual Return | 24 September 1990 | |
AA - Annual Accounts | 14 August 1989 | |
363 - Annual Return | 14 August 1989 | |
287 - Change in situation or address of Registered Office | 01 August 1988 | |
AA - Annual Accounts | 26 May 1988 | |
363 - Annual Return | 26 May 1988 | |
AUD - Auditor's letter of resignation | 16 May 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 03 March 1988 | |
287 - Change in situation or address of Registered Office | 13 April 1987 | |
AA - Annual Accounts | 01 April 1987 | |
363 - Annual Return | 01 April 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 October 1986 | |
AA - Annual Accounts | 28 May 1986 | |
363 - Annual Return | 28 May 1986 | |
NEWINC - New incorporation documents | 13 January 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 15 March 1984 | Fully Satisfied |
N/A |
Legal charge | 03 February 1983 | Fully Satisfied |
N/A |