About

Registered Number: 01218776
Date of Incorporation: 08/07/1975 (48 years and 11 months ago)
Company Status: Active
Registered Address: Green Road, Eye, Peterborough, PE6 7YP

 

Joice & Hill Ltd was registered on 08 July 1975 with its registered office in Peterborough, it has a status of "Active". The current directors of this business are listed as Fulton, Daniel Mckenzie, Tully, John, Haynes, Mary Stewart, Hendrix, Thijs Mathias Henicus Maria, Mullett, Lee, Sloot, Jozef Willibrordus Maria in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, Mary Stewart 17 June 1993 18 April 2006 1
HENDRIX, Thijs Mathias Henicus Maria 12 January 2001 08 January 2018 1
MULLETT, Lee 17 June 1993 31 August 1995 1
SLOOT, Jozef Willibrordus Maria 01 September 1995 01 March 1998 1
Secretary Name Appointed Resigned Total Appointments
FULTON, Daniel Mckenzie 01 February 2012 30 April 2013 1
TULLY, John 30 April 2013 14 April 2017 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2020
AA - Annual Accounts 07 April 2020
CH01 - Change of particulars for director 03 January 2020
CH01 - Change of particulars for director 06 August 2019
AP01 - Appointment of director 01 August 2019
TM01 - Termination of appointment of director 23 July 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 15 February 2019
AP01 - Appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 23 April 2018
CH01 - Change of particulars for director 18 April 2018
TM01 - Termination of appointment of director 09 March 2018
AP02 - Appointment of corporate director 08 March 2018
CH01 - Change of particulars for director 21 June 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 04 May 2017
TM02 - Termination of appointment of secretary 28 April 2017
TM01 - Termination of appointment of director 17 November 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 07 April 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 11 May 2014
TM02 - Termination of appointment of secretary 11 May 2014
AP03 - Appointment of secretary 25 April 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 30 January 2013
RESOLUTIONS - N/A 17 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 24 April 2012
TM01 - Termination of appointment of director 23 April 2012
AP03 - Appointment of secretary 23 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 10 March 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 26 June 2010
CH01 - Change of particulars for director 26 June 2010
AP01 - Appointment of director 18 June 2010
AP01 - Appointment of director 26 February 2010
AP01 - Appointment of director 26 February 2010
TM01 - Termination of appointment of director 26 February 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 22 April 2008
395 - Particulars of a mortgage or charge 04 July 2007
363a - Annual Return 26 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 April 2007
353 - Register of members 26 April 2007
AA - Annual Accounts 05 April 2007
MEM/ARTS - N/A 10 January 2007
CERTNM - Change of name certificate 29 December 2006
287 - Change in situation or address of Registered Office 16 June 2006
395 - Particulars of a mortgage or charge 23 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
363s - Annual Return 11 May 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 24 March 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 03 April 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 02 May 2002
RESOLUTIONS - N/A 12 October 2001
RESOLUTIONS - N/A 12 October 2001
RESOLUTIONS - N/A 12 October 2001
123 - Notice of increase in nominal capital 12 October 2001
AA - Annual Accounts 27 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
363s - Annual Return 23 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 25 May 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 21 May 1998
363s - Annual Return 09 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
AA - Annual Accounts 17 July 1997
363s - Annual Return 18 April 1997
AA - Annual Accounts 03 June 1996
363s - Annual Return 03 April 1996
288 - N/A 21 September 1995
288 - N/A 30 August 1995
AA - Annual Accounts 22 May 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 23 June 1994
RESOLUTIONS - N/A 23 May 1994
RESOLUTIONS - N/A 23 May 1994
RESOLUTIONS - N/A 23 May 1994
288 - N/A 23 May 1994
363s - Annual Return 23 May 1994
395 - Particulars of a mortgage or charge 05 August 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
CERTNM - Change of name certificate 14 July 1993
CERTNM - Change of name certificate 14 July 1993
287 - Change in situation or address of Registered Office 07 July 1993
RESOLUTIONS - N/A 27 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1993
123 - Notice of increase in nominal capital 27 June 1993
288 - N/A 27 June 1993
288 - N/A 27 June 1993
288 - N/A 27 June 1993
CERTNM - Change of name certificate 17 June 1993
CERTNM - Change of name certificate 17 June 1993
363x - Annual Return 05 May 1993
AA - Annual Accounts 24 March 1993
288 - N/A 23 September 1992
363x - Annual Return 06 May 1992
RESOLUTIONS - N/A 25 March 1992
RESOLUTIONS - N/A 25 March 1992
RESOLUTIONS - N/A 25 March 1992
RESOLUTIONS - N/A 25 March 1992
AA - Annual Accounts 24 March 1992
288 - N/A 27 July 1991
AA - Annual Accounts 19 July 1991
363x - Annual Return 03 June 1991
287 - Change in situation or address of Registered Office 03 June 1991
363 - Annual Return 30 April 1990
AA - Annual Accounts 17 April 1990
363 - Annual Return 17 July 1989
AA - Annual Accounts 07 July 1989
363 - Annual Return 11 August 1988
288 - N/A 25 July 1988
AA - Annual Accounts 14 July 1988
363 - Annual Return 13 January 1988
AA - Annual Accounts 25 April 1987
363 - Annual Return 02 July 1986
288 - N/A 12 June 1986
AA - Annual Accounts 31 May 1986
NEWINC - New incorporation documents 08 July 1975

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 26 June 2007 Outstanding

N/A

Guarantee & debenture 10 May 2006 Outstanding

N/A

Debenture 23 July 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.