About

Registered Number: 02286942
Date of Incorporation: 15/08/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: 1 Abbey Street, Eynsham, Witney, Oxfordshire, OX29 4TB

 

Established in 1988, J.H. Brill & Son Ltd have registered office in Oxfordshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 6 directors listed for J.H. Brill & Son Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEARNEY, Steven Gerald 01 February 1999 - 1
BRILL, Dennis N/A 30 June 1999 1
BRILL, James Henry N/A 01 September 1995 1
HAGGER, Richard William 01 February 1999 09 January 2018 1
Secretary Name Appointed Resigned Total Appointments
BRILL, Susan N/A 30 June 1999 1
STEEL, Adam Stephen 01 July 1999 13 August 2009 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 23 February 2018
TM01 - Termination of appointment of director 17 January 2018
PSC07 - N/A 17 January 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 13 August 2014
AD01 - Change of registered office address 13 August 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
287 - Change in situation or address of Registered Office 14 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 15 September 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 23 August 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 08 October 2001
287 - Change in situation or address of Registered Office 25 May 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 25 August 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
AA - Annual Accounts 02 March 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 12 March 1998
123 - Notice of increase in nominal capital 29 September 1997
363s - Annual Return 08 September 1997
363s - Annual Return 23 August 1996
AA - Annual Accounts 23 August 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 13 September 1995
287 - Change in situation or address of Registered Office 13 September 1995
288 - N/A 13 September 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 09 December 1994
AA - Annual Accounts 13 November 1993
363s - Annual Return 13 November 1993
AA - Annual Accounts 19 November 1992
363s - Annual Return 19 November 1992
AA - Annual Accounts 27 November 1991
363b - Annual Return 27 November 1991
287 - Change in situation or address of Registered Office 21 November 1991
363a - Annual Return 01 November 1990
AA - Annual Accounts 09 October 1990
287 - Change in situation or address of Registered Office 09 October 1990
363 - Annual Return 25 April 1990
RESOLUTIONS - N/A 14 November 1989
AA - Annual Accounts 14 November 1989
288 - N/A 09 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 January 1989
RESOLUTIONS - N/A 17 November 1988
288 - N/A 16 November 1988
CERTNM - Change of name certificate 27 October 1988
287 - Change in situation or address of Registered Office 21 October 1988
288 - N/A 18 October 1988
NEWINC - New incorporation documents 15 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.