J & E HALL LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 1PU

Company number 03120673
Status Active
Incorporation Date 1 November 1995
Company Type Private Limited Company
Address GARY BURNETT, FINANCE DEPARTMENT, QUESTOR HOUSE, 191 HAWLEY ROAD, DARTFORD, KENT, DA1 1PU
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment, 33190 - Repair of other equipment, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of J & E HALL LIMITED are www.jehall.co.uk, and www.j-e-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. J E Hall Limited is a Private Limited Company. The company registration number is 03120673. J E Hall Limited has been working since 01 November 1995. The present status of the company is Active. The registered address of J E Hall Limited is Gary Burnett Finance Department Questor House 191 Hawley Road Dartford Kent Da1 1pu. . CREASEY, Ian Phillip is a Secretary of the company. CAPOZIO, Claudio is a Director of the company. CHEN, Voon Ping is a Director of the company. CREASEY, Ian Phillip is a Director of the company. LIOW, Benny Woon Khin is a Director of the company. PROFFITT, Alan Dale is a Director of the company. ROBERTS, Mark Philip is a Director of the company. WATANABE, Yusuke is a Director of the company. Secretary ALLSOPP, Darren has been resigned. Secretary MORRISON, Andrew has been resigned. Secretary RANDLE, Dixie has been resigned. Secretary ROBERTS, Mark Philip has been resigned. Secretary SICHTER, John Michael has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ALLSOPP, Darren has been resigned. Director BAILEY, Barton Lee has been resigned. Director BARBER, Thomas Kenneth has been resigned. Director BOEHRS, Gerald has been resigned. Director CHRISTOPHER, Michael John has been resigned. Director FURUTA, Shin has been resigned. Director HO, Nyuk Choy has been resigned. Director HUNTER, Joseph Bernard has been resigned. Director KRUEGER, Bruce has been resigned. Director LIU, Wan Min has been resigned. Director LOH, Lester Mun Fook has been resigned. Director NEWTON, William has been resigned. Director SICHTER, John Michael has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors

Secretary
CREASEY, Ian Phillip
Appointed Date: 01 July 2009

Director
CAPOZIO, Claudio
Appointed Date: 16 June 2000
71 years old

Director
CHEN, Voon Ping
Appointed Date: 22 March 2010
59 years old

Director
CREASEY, Ian Phillip
Appointed Date: 22 March 2010
64 years old

Director
LIOW, Benny Woon Khin
Appointed Date: 22 March 2010
68 years old

Director
PROFFITT, Alan Dale
Appointed Date: 22 March 2010
53 years old

Director
ROBERTS, Mark Philip
Appointed Date: 13 February 2006
66 years old

Director
WATANABE, Yusuke
Appointed Date: 09 November 2012
66 years old

Resigned Directors

Secretary
ALLSOPP, Darren
Resigned: 13 February 2006
Appointed Date: 04 January 2002

Secretary
MORRISON, Andrew
Resigned: 20 January 2000
Appointed Date: 10 October 1997

Secretary
RANDLE, Dixie
Resigned: 04 January 2002
Appointed Date: 20 January 2000

Secretary
ROBERTS, Mark Philip
Resigned: 01 July 2009
Appointed Date: 13 February 2006

Secretary
SICHTER, John Michael
Resigned: 09 October 1997
Appointed Date: 10 November 1995

Nominee Secretary
THOMAS, Howard
Resigned: 10 November 1995
Appointed Date: 01 November 1995

Director
ALLSOPP, Darren
Resigned: 13 February 2006
Appointed Date: 20 September 2000
56 years old

Director
BAILEY, Barton Lee
Resigned: 29 January 1996
Appointed Date: 10 November 1995
81 years old

Director
BARBER, Thomas Kenneth
Resigned: 10 November 1999
Appointed Date: 29 January 1996
84 years old

Director
BOEHRS, Gerald
Resigned: 15 September 2000
Appointed Date: 20 January 2000
84 years old

Director
CHRISTOPHER, Michael John
Resigned: 16 June 2000
Appointed Date: 04 December 1995
82 years old

Director
FURUTA, Shin
Resigned: 09 November 2012
Appointed Date: 01 July 2009
58 years old

Director
HO, Nyuk Choy
Resigned: 01 July 2009
Appointed Date: 16 June 2000
71 years old

Director
HUNTER, Joseph Bernard
Resigned: 20 January 2000
Appointed Date: 04 December 1995
88 years old

Director
KRUEGER, Bruce
Resigned: 13 February 2006
Appointed Date: 20 January 2000
63 years old

Director
LIU, Wan Min
Resigned: 01 July 2007
Appointed Date: 13 February 2006
81 years old

Director
LOH, Lester Mun Fook
Resigned: 20 September 2000
Appointed Date: 10 October 1997
62 years old

Director
NEWTON, William
Resigned: 29 January 1996
Appointed Date: 18 November 1995
79 years old

Director
SICHTER, John Michael
Resigned: 09 October 1997
Appointed Date: 10 November 1995
81 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 10 November 1995
Appointed Date: 01 November 1995
63 years old

Persons With Significant Control

Aaf Mcquay Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J & E HALL LIMITED Events

01 Feb 2017
Full accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
09 Jan 2016
Full accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 8,000,100

08 Jan 2015
Full accounts made up to 31 March 2014
...
... and 110 more events
21 Nov 1995
New director appointed
20 Nov 1995
Director resigned
20 Nov 1995
Secretary resigned
16 Nov 1995
Accounting reference date notified as 30/06
01 Nov 1995
Incorporation

J & E HALL LIMITED Charges

21 September 2000
Debenture
Delivered: 5 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 2000
Legal charge
Delivered: 4 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at the junction of summer road and machin road…
21 September 2000
Legal charge
Delivered: 4 October 2000
Status: Satisfied on 7 July 2006
Persons entitled: Barclays Bank PLC
Description: Property k/a 1 burt st cardiff county of cardiff t/no…
21 September 2000
Legal charge
Delivered: 4 October 2000
Status: Satisfied on 7 July 2006
Persons entitled: Barclays Bank PLC
Description: Property k/a 22 lorn st birkenhead merseyside t/no MS376435.
13 August 1998
Rental deposit deed
Delivered: 19 August 1998
Status: Satisfied on 7 July 2006
Persons entitled: Eurropean Cellars Limited
Description: The company's interest in the deposit account in the sum of…
22 May 1996
Deed of deposit
Delivered: 8 June 1996
Status: Satisfied on 7 July 2006
Persons entitled: Christopher Edward Lloyd Edward Derrick Newsquare (Jersey) Trustees Limited
Description: The sum of £1,500.00 deposited pursuant to the deed of…