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