J.L.& D.HAMMOND(HAMMONDS)LIMITED
Status | ACTIVE |
Company No. | 00543809 |
Category | Private Limited Company |
Incorporated | 26 Jan 1955 |
Age | 69 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
J.L.& D.HAMMOND(HAMMONDS)LIMITED is an active private limited company with number 00543809. It was incorporated 69 years, 4 months, 2 days ago, on 26 January 1955. The company address is 3 Warners Mill 3 Warners Mill, Braintree, CM7 3GB, Essex.
Company Fillings
Confirmation statement with updates
Date: 12 Jan 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 30 May 2023
Action Date: 30 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-30
Officer name: Mrs Sarah Jane Alty
Documents
Cessation of a person with significant control
Date: 30 May 2023
Action Date: 04 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-04
Psc name: John Leslie Hammond
Documents
Cessation of a person with significant control
Date: 30 May 2023
Action Date: 04 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Angela Hammond
Cessation date: 2023-04-04
Documents
Notification of a person with significant control
Date: 30 May 2023
Action Date: 04 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: J L & D Hammond Holdings Limited
Notification date: 2023-04-04
Documents
Appoint person director company with name date
Date: 30 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Jane Alty
Appointment date: 2023-05-09
Documents
Termination secretary company with name termination date
Date: 22 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-05-09
Officer name: Susan Angela Hammond
Documents
Termination director company with name termination date
Date: 22 May 2023
Action Date: 09 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-09
Officer name: John Leslie Hammond
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Feb 2023
Action Date: 23 Feb 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 005438090001
Charge creation date: 2023-02-23
Documents
Confirmation statement with updates
Date: 19 Jan 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 21 Jan 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 29 Dec 2017
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 07 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-07
Officer name: Mr Simon John Mathias Alty
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Change person secretary company with change date
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-20
Officer name: Susan Angela Hammond
Documents
Change person director company with change date
Date: 20 Oct 2014
Action Date: 20 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-20
Officer name: Mr John Leslie Hammond
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 31 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Resolution
Date: 17 May 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 02 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/03/04
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 21/04/04 from: 49 honey close chelmsford essextree CM2 9SP
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/03; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/02; full list of members
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 04 Sep 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 25 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 26 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 31 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/99; full list of members
Documents
Legacy
Date: 04 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 04/11/99 from: 248 green street london E7 8LE
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 01 Aug 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 15 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/98; no change of members
Documents
Accounts with accounts type small
Date: 03 Aug 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 20 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/97; no change of members
Documents
Accounts with accounts type small
Date: 18 Nov 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 13 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/96; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 03 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/95; no change of members
Documents
Accounts with accounts type full
Date: 17 Oct 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 09 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 01 Sep 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 24 Mar 1994
Category: Officers
Type: 288
Description: New secretary appointed;director's particulars changed
Documents
Legacy
Date: 24 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/93; full list of members
Documents
Legacy
Date: 07 Mar 1994
Category: Address
Type: 287
Description: Registered office changed on 07/03/94 from: 248 green street london E7 8LE
Documents
Legacy
Date: 15 Nov 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Sep 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 13 Sep 1993
Category: Address
Type: 287
Description: Registered office changed on 13/09/93 from: 431 prince regent lane plaistow london E16 3HX
Documents
Legacy
Date: 20 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/92; no change of members
Documents
Accounts with accounts type full
Date: 06 Nov 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Accounts with accounts type full
Date: 07 Jan 1992
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 07 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 29/12/91; no change of members
Documents
Accounts with accounts type full
Date: 17 Jan 1991
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 17 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 29/12/90; full list of members
Documents
Legacy
Date: 28 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 14/12/89; full list of members
Documents
Accounts with accounts type small
Date: 28 Mar 1990
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Accounts with accounts type small
Date: 04 Apr 1989
Action Date: 31 Jan 1988
Category: Accounts
Type: AA
Made up date: 1988-01-31
Documents
Legacy
Date: 04 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/12/88; full list of members
Documents
Accounts with accounts type full
Date: 17 Mar 1988
Action Date: 31 Jan 1987
Category: Accounts
Type: AA
Made up date: 1987-01-31
Documents
Legacy
Date: 17 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/12/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
A1 FABRICATIONS & ENGINEERING LIMITED
26 MALLARD CLOSE,NORTHAMPTON,NN6 0JF
Number: | 06564032 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 SEVEN SISTERS ROAD,LONDON,N7 7QR
Number: | 11821747 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-11 NELSON STREET,SOUTHEND-ON-SEA,SS1 1EH
Number: | 09511833 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PRINCES CT,FERNDOWN,BH22 9JG
Number: | 02152222 |
Status: | ACTIVE |
Category: | Private Limited Company |
OTTERBURN CASTLE HOTEL LIMITED
OTTERBURN CASTLE,OTTERBURN,NE19 1NS
Number: | 11407795 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFECT CHILDREN'S PARTIES LIMITED
103 FOREST APPROACH,WOODFORD GREEN,IG8 9BU
Number: | 08497791 |
Status: | ACTIVE |
Category: | Private Limited Company |