About

Registered Number: 01123497
Date of Incorporation: 18/07/1973 (51 years and 8 months ago)
Company Status: Active
Registered Address: 29 Clophill Rd, Maulden, Bedford, MK45 2AA

 

M J Hillson Group Ltd was founded on 18 July 1973, it's status is listed as "Active". The companies directors are listed as Hillson, Linda, Hillson, Mark John, Lobley, Sheran Marie, Hillson, Eva Joyce, Hillson, Roger John. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLSON, Mark John 01 January 2017 - 1
LOBLEY, Sheran Marie 01 October 2012 - 1
HILLSON, Roger John N/A 01 June 1998 1
Secretary Name Appointed Resigned Total Appointments
HILLSON, Linda 01 December 2015 - 1
HILLSON, Eva Joyce 05 June 2000 13 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 11 January 2017
AP01 - Appointment of director 03 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 05 January 2016
AP03 - Appointment of secretary 17 December 2015
AA - Annual Accounts 07 October 2015
TM02 - Termination of appointment of secretary 15 May 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 January 2013
AP01 - Appointment of director 27 December 2012
AA - Annual Accounts 03 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 April 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 03 August 2011
AA01 - Change of accounting reference date 03 August 2011
AR01 - Annual Return 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 01 August 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 03 January 2007
287 - Change in situation or address of Registered Office 03 January 2007
CERTNM - Change of name certificate 20 September 2006
AA - Annual Accounts 12 July 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 28 July 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 12 August 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 23 July 2001
363s - Annual Return 26 January 2001
CERTNM - Change of name certificate 20 October 2000
AA - Annual Accounts 20 July 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 27 July 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 14 May 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 16 May 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 31 July 1995
363s - Annual Return 31 January 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 13 February 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 07 November 1992
395 - Particulars of a mortgage or charge 07 May 1992
363b - Annual Return 06 February 1992
363(287) - N/A 06 February 1992
288 - N/A 10 December 1991
AA - Annual Accounts 07 October 1991
RESOLUTIONS - N/A 16 June 1991
RESOLUTIONS - N/A 16 June 1991
363a - Annual Return 16 June 1991
SA - Shares agreement 25 April 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 25 April 1991
88(2)P - N/A 19 April 1991
RESOLUTIONS - N/A 18 April 1991
RESOLUTIONS - N/A 18 April 1991
288 - N/A 18 April 1991
123 - Notice of increase in nominal capital 18 April 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 30 May 1990
AA - Annual Accounts 15 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 September 1989
AA - Annual Accounts 18 August 1989
363 - Annual Return 18 August 1989
AC05 - N/A 07 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 1989
MEM/ARTS - N/A 24 January 1989
RESOLUTIONS - N/A 08 November 1988
395 - Particulars of a mortgage or charge 01 August 1988
288 - N/A 01 December 1987
AA - Annual Accounts 01 December 1987
363 - Annual Return 01 December 1987
363 - Annual Return 27 April 1987
AA - Annual Accounts 02 April 1987
MISC - Miscellaneous document 18 July 1973

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 April 1992 Outstanding

N/A

Legal mortgage 15 July 1988 Fully Satisfied

N/A

Legal mortgage 09 February 1983 Fully Satisfied

N/A

Legal mortgage 09 February 1983 Outstanding

N/A

Legal mortgage 09 April 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.