About

Registered Number: 03508844
Date of Incorporation: 12/02/1998 (26 years and 2 months ago)
Company Status: Administration
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

John Anderson Hire Ltd was founded on 12 February 1998 and has its registered office in Marlow, Bucks, it's status in the Companies House registry is set to "Administration". We don't currently know the number of employees at John Anderson Hire Ltd. The business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Jeremy John 22 March 2002 31 December 2015 1

Filing History

Document Type Date
AM03 - N/A 24 June 2020
AD01 - Change of registered office address 20 May 2020
AM01 - N/A 12 May 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 06 September 2019
AD01 - Change of registered office address 22 March 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 21 September 2018
CS01 - N/A 14 February 2018
PSC02 - N/A 01 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 04 March 2016
TM01 - Termination of appointment of director 08 February 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 15 December 2014
MR01 - N/A 13 March 2014
AR01 - Annual Return 20 February 2014
MR04 - N/A 11 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 22 March 2011
CH03 - Change of particulars for secretary 22 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 22 January 2009
395 - Particulars of a mortgage or charge 24 April 2008
363a - Annual Return 12 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 20 February 2003
RESOLUTIONS - N/A 18 December 2002
RESOLUTIONS - N/A 18 December 2002
RESOLUTIONS - N/A 18 December 2002
RESOLUTIONS - N/A 18 December 2002
RESOLUTIONS - N/A 18 December 2002
AA - Annual Accounts 18 December 2002
288c - Notice of change of directors or secretaries or in their particulars 22 May 2002
288c - Notice of change of directors or secretaries or in their particulars 22 May 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 13 March 2000
AA - Annual Accounts 14 October 1999
395 - Particulars of a mortgage or charge 17 March 1999
363s - Annual Return 15 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1998
CERTNM - Change of name certificate 25 March 1998
RESOLUTIONS - N/A 11 March 1998
RESOLUTIONS - N/A 11 March 1998
225 - Change of Accounting Reference Date 11 March 1998
MEM/ARTS - N/A 11 March 1998
123 - Notice of increase in nominal capital 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
287 - Change in situation or address of Registered Office 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
NEWINC - New incorporation documents 12 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2014 Outstanding

N/A

Debenture 23 April 2008 Fully Satisfied

N/A

Mortgage debenture 12 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.