About

Registered Number: 01607535
Date of Incorporation: 13/01/1982 (42 years and 3 months ago)
Company Status: Active
Registered Address: Dissegna House, Weston Avenue, West Thurrock, Grays Essex, RM20 3ZP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 March 1984 Fully Satisfied

N/A

Legal charge 03 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.