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.
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 |
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 |
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 |