About

Registered Number: 06345075
Date of Incorporation: 16/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/11/2019 (4 years and 5 months ago)
Registered Address: Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS,

 

John Hamer Ltd was registered on 16 August 2007 and has its registered office in Kingswinford, it's status is listed as "Dissolved". Hamer, Joanne Catherine, Hamer, John are listed as the directors of the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMER, Joanne Catherine 16 August 2007 - 1
HAMER, John 16 August 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 23 August 2019
AA - Annual Accounts 12 July 2019
AA01 - Change of accounting reference date 18 June 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 17 August 2016
CH01 - Change of particulars for director 13 May 2016
CH01 - Change of particulars for director 13 May 2016
AD01 - Change of registered office address 11 May 2016
CH03 - Change of particulars for secretary 11 May 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 17 January 2010
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 18 December 2008
225 - Change of Accounting Reference Date 08 December 2008
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
NEWINC - New incorporation documents 16 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.