About

Registered Number: 00701408
Date of Incorporation: 22/08/1961 (62 years and 8 months ago)
Company Status: Active
Registered Address: 3rd Floor One New Change, London, EC4M 9AF,

 

Having been setup in 1961, J.Ward Hill & Company has its registered office in London, it has a status of "Active". The companies director is listed as Arsenić, Sonja in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARSENIĆ, Sonja 08 August 2019 21 November 2019 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
TM02 - Termination of appointment of secretary 03 December 2019
AP04 - Appointment of corporate secretary 29 November 2019
AA - Annual Accounts 15 August 2019
TM01 - Termination of appointment of director 08 August 2019
AP03 - Appointment of secretary 08 August 2019
TM02 - Termination of appointment of secretary 08 August 2019
CS01 - N/A 20 June 2019
PSC05 - N/A 10 October 2018
PSC05 - N/A 10 October 2018
AA - Annual Accounts 03 October 2018
CH01 - Change of particulars for director 15 August 2018
AP01 - Appointment of director 09 August 2018
AP01 - Appointment of director 09 August 2018
CH02 - Change of particulars for corporate director 07 August 2018
CH02 - Change of particulars for corporate director 07 August 2018
CH04 - Change of particulars for corporate secretary 07 August 2018
AD01 - Change of registered office address 17 July 2018
TM01 - Termination of appointment of director 28 June 2018
CS01 - N/A 05 June 2018
TM01 - Termination of appointment of director 18 April 2018
AP01 - Appointment of director 18 April 2018
CH02 - Change of particulars for corporate director 11 December 2017
CH02 - Change of particulars for corporate director 03 November 2017
CH01 - Change of particulars for director 30 October 2017
AA - Annual Accounts 05 September 2017
CH04 - Change of particulars for corporate secretary 13 July 2017
AD01 - Change of registered office address 30 June 2017
CH02 - Change of particulars for corporate director 20 May 2017
CH04 - Change of particulars for corporate secretary 18 May 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 21 July 2016
AP01 - Appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 19 May 2015
AUD - Auditor's letter of resignation 25 November 2014
AUD - Auditor's letter of resignation 14 November 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 21 May 2014
TM01 - Termination of appointment of director 19 May 2014
AP01 - Appointment of director 14 May 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 21 September 2012
TM01 - Termination of appointment of director 09 June 2012
AP01 - Appointment of director 08 June 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 01 June 2010
RESOLUTIONS - N/A 23 March 2010
CC04 - Statement of companies objects 23 March 2010
AA - Annual Accounts 07 October 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
363a - Annual Return 14 May 2009
SOAS(A) - Striking-off action suspended (Section 652A) 21 February 2009
AA - Annual Accounts 11 February 2009
652C - Withdrawal of application for striking off 19 January 2009
GAZ1(A) - First notification of strike-off in London Gazette) 11 November 2008
652a - Application for striking off 05 September 2008
RESOLUTIONS - N/A 27 June 2008
49(1) - Application by a limited company to be re-registered as unlimited 27 June 2008
49(8)(a) - N/A 27 June 2008
49(8)(b) - N/A 27 June 2008
MAR - Memorandum and Articles - used in re-registration 27 June 2008
CERT3 - Re-registration of a company from limited to unlimited 27 June 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 March 2006
287 - Change in situation or address of Registered Office 28 February 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
AA - Annual Accounts 31 October 2005
363a - Annual Return 21 June 2005
AA - Annual Accounts 26 October 2004
363a - Annual Return 14 May 2004
AA - Annual Accounts 25 October 2003
363a - Annual Return 04 June 2003
AA - Annual Accounts 31 October 2002
363a - Annual Return 07 June 2002
AA - Annual Accounts 02 November 2001
363a - Annual Return 02 August 2001
287 - Change in situation or address of Registered Office 17 May 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 09 November 2000
AA - Annual Accounts 31 October 2000
363a - Annual Return 08 June 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
AA - Annual Accounts 05 October 1999
363a - Annual Return 16 June 1999
288c - Notice of change of directors or secretaries or in their particulars 16 June 1999
AA - Annual Accounts 28 October 1998
288c - Notice of change of directors or secretaries or in their particulars 28 July 1998
363a - Annual Return 02 June 1998
AA - Annual Accounts 22 September 1997
363a - Annual Return 02 June 1997
288c - Notice of change of directors or secretaries or in their particulars 06 December 1996
288 - N/A 02 October 1996
287 - Change in situation or address of Registered Office 13 September 1996
AA - Annual Accounts 27 August 1996
363x - Annual Return 01 June 1996
288 - N/A 22 August 1995
288 - N/A 04 August 1995
AA - Annual Accounts 10 July 1995
363x - Annual Return 05 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 1994
AA - Annual Accounts 03 July 1994
363x - Annual Return 17 May 1994
288 - N/A 21 April 1994
288 - N/A 07 March 1994
288 - N/A 19 November 1993
AA - Annual Accounts 03 October 1993
288 - N/A 14 July 1993
288 - N/A 06 July 1993
363x - Annual Return 19 May 1993
AA - Annual Accounts 09 September 1992
363x - Annual Return 15 May 1992
AA - Annual Accounts 04 November 1991
288 - N/A 23 September 1991
363x - Annual Return 31 May 1991
AA - Annual Accounts 04 October 1990
RESOLUTIONS - N/A 11 September 1990
363 - Annual Return 12 June 1990
288 - N/A 10 January 1990
288 - N/A 01 December 1989
AA - Annual Accounts 05 October 1989
363 - Annual Return 29 September 1989
288 - N/A 06 March 1989
288 - N/A 23 February 1989
363 - Annual Return 22 December 1988
AA - Annual Accounts 16 December 1988
288 - N/A 07 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1988
AA - Annual Accounts 14 December 1987
363 - Annual Return 05 October 1987
288 - N/A 07 September 1987
AA - Annual Accounts 24 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1987
363 - Annual Return 29 June 1987
AA - Annual Accounts 15 June 1987
288 - N/A 24 July 1986
288 - N/A 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 April 1985 Fully Satisfied

N/A

Legal mortgage 30 April 1985 Fully Satisfied

N/A

Charge 17 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.