About

Registered Number: 00542930
Date of Incorporation: 06/01/1955 (70 years and 3 months ago)
Company Status: Active
Registered Address: 22/26 Bath Road, Worcester, WR5 3EL

 

Having been setup in 1955, J.W.Hill Precision Engineering Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COXALL, Linda Jane 17 October 1996 - 1
COXALL, Paul Adam N/A 08 March 2017 1
HILL, Michael James N/A 28 October 1996 1
Secretary Name Appointed Resigned Total Appointments
COXALL, Laura Jane 08 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
AP03 - Appointment of secretary 24 April 2017
TM02 - Termination of appointment of secretary 13 March 2017
TM01 - Termination of appointment of director 13 March 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 10 July 2012
CH01 - Change of particulars for director 27 June 2012
CH03 - Change of particulars for secretary 27 June 2012
CH01 - Change of particulars for director 27 June 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 26 July 2005
288c - Notice of change of directors or secretaries or in their particulars 17 January 2005
288c - Notice of change of directors or secretaries or in their particulars 17 January 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 09 August 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 26 September 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 02 February 2000
225 - Change of Accounting Reference Date 31 March 1999
AA - Annual Accounts 14 January 1999
363a - Annual Return 29 December 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 22 September 1997
363b - Annual Return 07 February 1997
363(353) - N/A 07 February 1997
363(190) - N/A 07 February 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
AA - Annual Accounts 03 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 05 October 1995
395 - Particulars of a mortgage or charge 31 August 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 13 October 1994
395 - Particulars of a mortgage or charge 18 July 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 28 October 1993
363s - Annual Return 21 May 1993
AA - Annual Accounts 04 November 1992
363a - Annual Return 20 November 1991
363a - Annual Return 20 November 1991
AA - Annual Accounts 15 November 1991
AA - Annual Accounts 20 November 1990
395 - Particulars of a mortgage or charge 16 October 1989
395 - Particulars of a mortgage or charge 10 August 1989
AA - Annual Accounts 01 August 1989
363 - Annual Return 01 August 1989
363 - Annual Return 25 August 1988
AA - Annual Accounts 25 July 1988
363 - Annual Return 15 February 1988
395 - Particulars of a mortgage or charge 08 February 1988
AA - Annual Accounts 16 December 1987
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987
288a - Notice of appointment of directors or secretaries 10 June 1981
NEWINC - New incorporation documents 06 January 1955

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 1995 Outstanding

N/A

Chattel mortgage 12 July 1994 Fully Satisfied

N/A

Legal charge 10 October 1989 Fully Satisfied

N/A

Corporate mortgage 04 August 1989 Fully Satisfied

N/A

Corporate mortgage 28 January 1988 Fully Satisfied

N/A

Mortgage 12 June 1985 Fully Satisfied

N/A

Debenture 15 March 1983 Fully Satisfied

N/A

Legal charge 17 November 1977 Fully Satisfied

N/A

Legal charge 17 November 1977 Fully Satisfied

N/A

Legal charge 23 February 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.