J.L.& D.HAMMOND(HAMMONDS)LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 3GB

Company number 00543809
Status Active
Incorporation Date 26 January 1955
Company Type Private Limited Company
Address 3 WARNERS MILL, SILKS WAY, BRAINTREE, ESSEX, CM7 3GB
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 7,999 . The most likely internet sites of J.L.& D.HAMMOND(HAMMONDS)LIMITED are www.jl.co.uk, and www.j-l.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and nine months. J L D Hammond Hammonds Limited is a Private Limited Company. The company registration number is 00543809. J L D Hammond Hammonds Limited has been working since 26 January 1955. The present status of the company is Active. The registered address of J L D Hammond Hammonds Limited is 3 Warners Mill Silks Way Braintree Essex Cm7 3gb. The company`s financial liabilities are £76.26k. It is £-29.66k against last year. The cash in hand is £158.25k. It is £-6.73k against last year. And the total assets are £263.64k, which is £-28.96k against last year. HAMMOND, Susan Angela is a Secretary of the company. HAMMOND, John Leslie is a Director of the company. Secretary HAMMOND, Dick Hubert has been resigned. Secretary HAMMOND, John Leslie has been resigned. Director HAMMOND, Dick Hubert has been resigned. Director HAMMOND, Leslie John has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


j.l.& Key Finiance

LIABILITIES £76.26k
-29%
CASH £158.25k
-5%
TOTAL ASSETS £263.64k
-10%
All Financial Figures

Current Directors

Secretary
HAMMOND, Susan Angela
Appointed Date: 01 September 1999

Director
HAMMOND, John Leslie

77 years old

Resigned Directors

Secretary
HAMMOND, Dick Hubert
Resigned: 14 October 1993

Secretary
HAMMOND, John Leslie
Resigned: 01 September 1999
Appointed Date: 14 October 1993

Director
HAMMOND, Dick Hubert
Resigned: 14 October 1993
101 years old

Director
HAMMOND, Leslie John
Resigned: 28 December 2002
106 years old

Persons With Significant Control

Mr John Leslie Hammond
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Angela Hammond
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.L.& D.HAMMOND(HAMMONDS)LIMITED Events

29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 7,999

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 7,999

...
... and 68 more events
17 Mar 1988
Full accounts made up to 31 January 1987

17 Mar 1988
Return made up to 14/12/87; full list of members

29 Oct 1986
Accounts for a small company made up to 31 January 1986

29 Oct 1986
Return made up to 16/10/86; full list of members

26 Jan 1955
Incorporation